Standard Way Business Park
Northallerton
DL6 2XQ
Secretary Name | Mrs Janice Whittaker |
---|---|
Status | Current |
Appointed | 08 March 2016(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ |
Director Name | Mr Jeffery Ivan Whittaker |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2015(same day as company formation) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ |
Registered Address | York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
23 October 2023 | Confirmation statement made on 15 October 2023 with updates (4 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
31 October 2022 | Confirmation statement made on 15 October 2022 with updates (4 pages) |
1 November 2021 | Director's details changed for Mr Jeffrey Carl Whittaker on 1 November 2021 (2 pages) |
1 November 2021 | Change of details for Mr Jeffrey Carl Whittaker as a person with significant control on 1 November 2021 (2 pages) |
27 October 2021 | Confirmation statement made on 15 October 2021 with updates (4 pages) |
12 October 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
10 November 2020 | Confirmation statement made on 29 October 2020 with updates (4 pages) |
27 October 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
12 November 2019 | Confirmation statement made on 29 October 2019 with updates (4 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
21 December 2018 | Notification of Janice Whittaker as a person with significant control on 21 December 2018 (2 pages) |
21 December 2018 | Cessation of Jeffrey Ivan Whittaker as a person with significant control on 16 November 2018 (1 page) |
12 December 2018 | Termination of appointment of Jeffery Ivan Whittaker as a director on 16 November 2018 (1 page) |
9 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
7 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 January 2017 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
17 January 2017 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
29 November 2016 | Registered office address changed from 77 High Street Northallerton North Yorkshire DL7 8EG United Kingdom to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 29 November 2016 (1 page) |
29 November 2016 | Registered office address changed from 77 High Street Northallerton North Yorkshire DL7 8EG United Kingdom to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 29 November 2016 (1 page) |
2 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
8 March 2016 | Appointment of Mrs Janice Whittaker as a secretary on 8 March 2016 (2 pages) |
8 March 2016 | Appointment of Mrs Janice Whittaker as a secretary on 8 March 2016 (2 pages) |
9 December 2015 | Company name changed whittaker agricultural contractors LIMITED\certificate issued on 09/12/15
|
9 December 2015 | Company name changed whittaker agricultural contractors LIMITED\certificate issued on 09/12/15
|
30 October 2015 | Incorporation
Statement of capital on 2015-10-30
|
30 October 2015 | Incorporation
Statement of capital on 2015-10-30
|