DRIFFIELD AND DISTRICT SKATE AND BMX PARK LIMITED

37 Beverley Road, Driffield, YO25 6RZ, England
StatusACTIVE
Company No.04736776
Category
Incorporated16 Apr 2003
Age21 years, 1 month, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 23 Apr 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 26 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 26 Jan 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name

Date: 26 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Richard Lees

Documents

View document PDF

Termination director company with name

Date: 26 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Harmer

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 23 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pamela Ann Irvine

Documents

View document PDF

Termination director company with name

Date: 23 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Harrison

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/04/09

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Apr 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/04/08

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/04/07

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 May 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 16/04/06

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 16/04/05

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 13 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Jan 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/04 to 13/02/04

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 16/04/04

Documents

View document PDF

Incorporation company

Date: 16 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

15 LIMES GROVE LIMITED

BEVERLEY MORRIS & CO,BLACKHEATH,SE3 0TJ

Number:11088816
Status:ACTIVE
Category:Private Limited Company

BARDGATE LIMITED

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

BNXWARE LTD.

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

RATFORD & SONS LIMITED

ADMIRAL HOUSE,GRAYS,RM20 3LG

Number:07156749
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source