DRIFFIELD AND DISTRICT SKATE AND BMX PARK LIMITED
Status | ACTIVE |
Company No. | 04736776 |
Category | |
Incorporated | 16 Apr 2003 |
Age | 21 years, 1 month, 15 days |
Jurisdiction | England Wales |
SUMMARY
DRIFFIELD AND DISTRICT SKATE AND BMX PARK LIMITED is an active with number 04736776. It was incorporated 21 years, 1 month, 15 days ago, on 16 April 2003. The company address is 37 Beverley Road, Driffield, YO25 6RZ, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Apr 2024
Action Date: 16 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-16
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2023
Action Date: 13 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-13
Documents
Confirmation statement with no updates
Date: 21 Apr 2023
Action Date: 16 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-16
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2023
Action Date: 21 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-21
Old address: 40 Priestgate Nafferton Driffield YO25 4LR England
New address: 37 Beverley Road Driffield YO25 6RZ
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2022
Action Date: 13 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-13
Documents
Appoint person secretary company with name date
Date: 24 Jun 2022
Action Date: 14 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Heidi Jane Dale
Appointment date: 2022-06-14
Documents
Confirmation statement with no updates
Date: 27 Apr 2022
Action Date: 16 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-16
Documents
Termination director company with name termination date
Date: 09 Jan 2022
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Ann Harrison
Termination date: 2021-12-01
Documents
Appoint person director company with name date
Date: 09 Jan 2022
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Spencer David Fletcher
Appointment date: 2021-12-01
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2021
Action Date: 13 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-13
Documents
Confirmation statement with no updates
Date: 24 Apr 2021
Action Date: 16 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-16
Documents
Accounts amended with accounts type total exemption full
Date: 26 Oct 2020
Action Date: 13 Feb 2020
Category: Accounts
Type: AAMD
Made up date: 2020-02-13
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2020
Action Date: 13 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-13
Documents
Confirmation statement with no updates
Date: 02 May 2020
Action Date: 16 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-16
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2019
Action Date: 13 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-13
Documents
Termination director company with name termination date
Date: 31 Jul 2019
Action Date: 06 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lucie Claire Fletcher
Termination date: 2019-07-06
Documents
Confirmation statement with no updates
Date: 21 Apr 2019
Action Date: 16 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-16
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2019
Action Date: 16 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-16
New address: 40 Priestgate Nafferton Driffield YO25 4LR
Old address: Scotchburn Garth Skerne Road Driffield East Riding of Yorkshire YO25 6EF
Documents
Appoint person director company with name date
Date: 16 Jan 2019
Action Date: 10 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joyce Fletcher
Appointment date: 2018-11-10
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2019
Action Date: 13 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-13
Documents
Confirmation statement with no updates
Date: 22 May 2018
Action Date: 16 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-16
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2017
Action Date: 13 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-13
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 16 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-16
Documents
Appoint person director company with name date
Date: 11 Oct 2016
Action Date: 05 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Rounding
Appointment date: 2016-10-05
Documents
Appoint person director company with name date
Date: 11 Oct 2016
Action Date: 05 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-05
Officer name: Mrs Patricia Ann Harrison
Documents
Appoint person director company with name date
Date: 11 Oct 2016
Action Date: 05 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lucie Claire Fletcher
Appointment date: 2016-10-05
Documents
Termination director company with name termination date
Date: 11 Oct 2016
Action Date: 05 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-05
Officer name: Pamela Ann Irvine
Documents
Termination director company with name termination date
Date: 11 Oct 2016
Action Date: 05 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-05
Officer name: Carol Ann Botterill
Documents
Termination director company with name termination date
Date: 11 Oct 2016
Action Date: 05 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-05
Officer name: Wendy Ann Barker
Documents
Termination secretary company with name termination date
Date: 11 Oct 2016
Action Date: 05 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-10-05
Officer name: Wendy Ann Barker
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2016
Action Date: 13 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-13
Documents
Annual return company with made up date no member list
Date: 25 Apr 2016
Action Date: 16 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-16
Documents
Change person director company with change date
Date: 25 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-31
Officer name: Wendy Ann Barker
Documents
Change person secretary company with change date
Date: 25 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-03-31
Officer name: Wendy Ann Barker
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2015
Action Date: 13 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-13
Documents
Annual return company with made up date no member list
Date: 28 Apr 2015
Action Date: 16 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-16
Documents
Termination director company with name termination date
Date: 28 Apr 2015
Action Date: 13 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Richard Lees
Termination date: 2014-10-13
Documents
Appoint person director company with name date
Date: 11 Sep 2014
Action Date: 05 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-05
Officer name: Mrs Carol Ann Botterill
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2014
Action Date: 13 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-13
Documents
Annual return company with made up date no member list
Date: 29 Apr 2014
Action Date: 16 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-16
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2013
Action Date: 13 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-13
Documents
Annual return company with made up date no member list
Date: 03 May 2013
Action Date: 16 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-16
Documents
Change person secretary company with change date
Date: 03 May 2013
Action Date: 26 Aug 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-08-26
Officer name: Wendy Ann Barker
Documents
Change person director company with change date
Date: 03 May 2013
Action Date: 26 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-26
Officer name: Wendy Ann Barker
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2012
Action Date: 13 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-13
Documents
Annual return company with made up date no member list
Date: 08 May 2012
Action Date: 16 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-16
Documents
Resolution
Date: 26 Jan 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 26 Jan 2012
Category: Change-of-constitution
Type: CC04
Documents
Appoint person director company with name
Date: 26 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Richard Lees
Documents
Termination director company with name
Date: 26 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin Harmer
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2011
Action Date: 13 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-13
Documents
Change registered office address company with date old address
Date: 20 May 2011
Action Date: 20 May 2011
Category: Address
Type: AD01
Old address: 6 George Street Driffield East Yorkshire YO25 6RA
Change date: 2011-05-20
Documents
Annual return company with made up date no member list
Date: 19 May 2011
Action Date: 16 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-16
Documents
Change person director company with change date
Date: 30 Sep 2010
Action Date: 02 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Wendy Ann Barker
Change date: 2010-09-02
Documents
Appoint person director company with name
Date: 23 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Pamela Ann Irvine
Documents
Termination director company with name
Date: 23 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Harrison
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2010
Action Date: 13 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-13
Documents
Annual return company with made up date no member list
Date: 16 Apr 2010
Action Date: 16 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-16
Documents
Change person director company with change date
Date: 16 Apr 2010
Action Date: 16 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-16
Officer name: Wendy Ann Barker
Documents
Change person director company with change date
Date: 16 Apr 2010
Action Date: 16 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-16
Officer name: Patricia Ann Harrison
Documents
Change person director company with change date
Date: 16 Apr 2010
Action Date: 16 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-16
Officer name: Benjamin Michael Harmer
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2009
Action Date: 13 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-13
Documents
Legacy
Date: 13 May 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/04/09
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2008
Action Date: 13 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-13
Documents
Legacy
Date: 16 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 16/06/2008 from driffield skate park scotchburn garth skerne road driffield YO25 6EF
Documents
Legacy
Date: 24 Apr 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/04/08
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2007
Action Date: 13 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-13
Documents
Legacy
Date: 14 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 May 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/04/07
Documents
Legacy
Date: 02 May 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 02 May 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2006
Action Date: 13 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-13
Documents
Legacy
Date: 15 May 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/04/06
Documents
Legacy
Date: 20 May 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/04/05
Documents
Legacy
Date: 13 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 13 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2005
Action Date: 13 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-13
Documents
Legacy
Date: 03 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 03/02/05 from: c/o gosschalks queens gardens hull east yorkshire HU1 3DZ
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2005
Action Date: 13 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-13
Documents
Legacy
Date: 07 Jan 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/04 to 13/02/04
Documents
Legacy
Date: 28 Apr 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/04/04
Documents
Some Companies
BEVERLEY MORRIS & CO,BLACKHEATH,SE3 0TJ
Number: | 11088816 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11127823 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BERKSHIRE UPHOLSTERY SERVICES LIMITED
UNIT 3, MEADE PARK SONNING LANE,READING,RG4 6ST
Number: | 09853173 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,EDINBURGH,EH2 1EN
Number: | SC539788 |
Status: | ACTIVE |
Category: | Private Limited Company |
CANDICE SMITH SOLUTIONS LIMITED
38 CORMORANT DRIVE,GRIMSBY,DN37 9PD
Number: | 10886255 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADMIRAL HOUSE,GRAYS,RM20 3LG
Number: | 07156749 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |