Great Broughton
Middlesbrough
TS9 7DF
Director Name | Mrs Jill Christine Watkins-Wright |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Market Place Thirsk YO7 1HQ |
Director Name | Mr Paul Christopher Watkins-Wright |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Market Place Thirsk YO7 1HQ |
Registered Address | 1 Ingleby Road Great Broughton Middlesbrough TS9 7DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 22 February 2024 (1 month ago) |
---|---|
Next Return Due | 8 March 2025 (11 months, 1 week from now) |
13 May 2015 | Delivered on: 15 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
28 June 2023 | Micro company accounts made up to 30 September 2022 (2 pages) |
---|---|
22 February 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (2 pages) |
11 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (2 pages) |
14 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
20 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
7 March 2018 | Termination of appointment of Paul Christopher Watkins-Wright as a director on 1 February 2018 (1 page) |
7 March 2018 | Registered office address changed from 9 Market Place Thirsk YO7 1HQ to 1 Ingleby Road Great Broughton Middlesbrough TS9 7DF on 7 March 2018 (1 page) |
7 March 2018 | Notification of Caroline Watkins as a person with significant control on 1 February 2018 (2 pages) |
7 March 2018 | Appointment of Mrs Caroline Watkins as a director on 1 February 2018 (2 pages) |
7 March 2018 | Termination of appointment of Jill Christine Watkins-Wright as a director on 1 February 2018 (1 page) |
7 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
7 March 2018 | Cessation of Paul Christopher Watkins-Wright as a person with significant control on 1 February 2018 (1 page) |
28 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
20 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
22 June 2016 | Micro company accounts made up to 30 September 2015 (1 page) |
22 June 2016 | Micro company accounts made up to 30 September 2015 (1 page) |
25 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
15 May 2015 | Registration of charge 092350170001, created on 13 May 2015 (8 pages) |
15 May 2015 | Registration of charge 092350170001, created on 13 May 2015 (8 pages) |
30 September 2014 | Director's details changed for Mrs Jill Watkins-Wright on 30 September 2014 (2 pages) |
30 September 2014 | Director's details changed for Mr Paul Charles Watkins-Wright on 30 September 2014 (2 pages) |
30 September 2014 | Director's details changed for Mr Paul Watkins-Wright on 30 September 2014 (2 pages) |
30 September 2014 | Director's details changed for Mrs Jill Watkins-Wright on 30 September 2014 (2 pages) |
30 September 2014 | Director's details changed for Mr Paul Charles Watkins-Wright on 30 September 2014 (2 pages) |
30 September 2014 | Director's details changed for Mr Paul Watkins-Wright on 30 September 2014 (2 pages) |
25 September 2014 | Incorporation Statement of capital on 2014-09-25
|
25 September 2014 | Incorporation Statement of capital on 2014-09-25
|