VILLATONE LIMITED
Status | ACTIVE |
Company No. | 03287947 |
Category | Private Limited Company |
Incorporated | 05 Dec 1996 |
Age | 27 years, 8 months |
Jurisdiction | England Wales |
SUMMARY
VILLATONE LIMITED is an active private limited company with number 03287947. It was incorporated 27 years, 8 months ago, on 05 December 1996. The company address is 5&6 Manor Court Manor Garth, Scarborough, YO11 3TU, North Yorkshire, England.
Company Fillings
Appoint person director company with name date
Date: 17 May 2024
Action Date: 09 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Simon Beevers
Appointment date: 2024-05-09
Documents
Accounts with accounts type micro entity
Date: 17 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with updates
Date: 11 Dec 2023
Action Date: 25 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-25
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 09 Dec 2022
Action Date: 25 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-25
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Mortgage satisfy charge full
Date: 18 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with updates
Date: 06 Dec 2021
Action Date: 25 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-25
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2021
Action Date: 24 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-24
Old address: 62/63 Westborough Scarborough North Yorkshire YO11 1TS England
New address: 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU
Documents
Accounts with accounts type total exemption full
Date: 25 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 18 Dec 2020
Action Date: 25 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-25
Documents
Change to a person with significant control
Date: 20 Nov 2020
Action Date: 10 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-10
Psc name: Mrs Gillian Sandra O'toole
Documents
Change person director company with change date
Date: 20 Nov 2020
Action Date: 10 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-10
Officer name: Gillian Sandra O'toole
Documents
Change to a person with significant control
Date: 20 Nov 2020
Action Date: 10 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-10
Psc name: Mrs Gillian Sandra O'toole
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 11 Dec 2019
Action Date: 25 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-25
Documents
Change to a person with significant control
Date: 03 Dec 2019
Action Date: 23 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-23
Psc name: Mrs Gillian Sandra O'toole
Documents
Cessation of a person with significant control
Date: 03 Dec 2019
Action Date: 23 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Patrick Richard Charles O'toole
Cessation date: 2019-10-23
Documents
Accounts with accounts type total exemption full
Date: 21 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 03 Dec 2018
Action Date: 25 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-25
Documents
Change to a person with significant control
Date: 26 Nov 2018
Action Date: 10 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-05-10
Psc name: Mr Patrick Richard Charles O'toole
Documents
Change person director company with change date
Date: 26 Nov 2018
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-15
Officer name: Gillian Sandra O'toole
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-26
Old address: 62/63 Westborough Scarborough North Yorkshire YO11 1TS
New address: 62/63 Westborough Scarborough North Yorkshire YO11 1TS
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 05 Dec 2017
Action Date: 25 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-25
Documents
Termination director company with name termination date
Date: 13 Jun 2017
Action Date: 11 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Richard Charles O'toole
Termination date: 2017-05-11
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 25 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-25
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2015
Action Date: 25 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-25
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2014
Action Date: 25 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-25
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 03 Sep 2014
Action Date: 23 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-23
Officer name: Mr Patrick Richard Charles O'toole
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 25 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-25
Documents
Termination secretary company with name
Date: 14 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Steven Lloyd
Documents
Change person director company with change date
Date: 26 Nov 2013
Action Date: 26 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-26
Officer name: Mr Patrick Richard Charles O'toole
Documents
Change person director company with change date
Date: 26 Nov 2013
Action Date: 26 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-26
Officer name: Gillian Sandra O'toole
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2012
Action Date: 25 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-25
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2011
Action Date: 25 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-25
Documents
Appoint person director company
Date: 21 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2010
Action Date: 25 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-25
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 25 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-25
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-20
Officer name: Gillian Sandra O'toole
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Appoint person director company with name
Date: 21 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick Richard Charles O'toole
Documents
Legacy
Date: 23 Oct 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 10 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 19 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 08 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 03 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/04; full list of members
Documents
Legacy
Date: 22 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 03 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/02; full list of members
Documents
Legacy
Date: 12 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 17 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/01; full list of members
Documents
Legacy
Date: 16 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/00; full list of members
Documents
Accounts with accounts type small
Date: 08 Dec 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 05 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/99; full list of members
Documents
Accounts with accounts type small
Date: 01 Jul 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 23 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/98; no change of members
Documents
Accounts with accounts type small
Date: 06 Oct 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 05 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/97; full list of members
Documents
Legacy
Date: 01 May 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Apr 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/97 to 31/03/98
Documents
Legacy
Date: 23 Apr 1997
Category: Capital
Type: 88(2)R
Description: Ad 05/12/96--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 14 Apr 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Apr 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Apr 1997
Category: Address
Type: 287
Description: Registered office changed on 09/04/97 from: 12 york place leeds LS1 2DS
Documents
Some Companies
10 HADDON ROAD,BIRMINGHAM,B42 2AN
Number: | 10363663 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HARRISON NORTH, 1,TRAFALGAR SQUARE,
Number: | 03000914 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOY CREATIVE (SALES & MARKETING) LIMITED
64 GUNNERS RISE,SOUTHEND-ON-SEA,SS3 9FD
Number: | 09138239 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD DAIRY 12 STEPHEN ROAD,OXFORD,OX3 9AY
Number: | 07947690 |
Status: | ACTIVE |
Category: | Private Limited Company |
REFLECTIONS SUPPORTED ACCOMMODATION LTD
22 LABURNUM CLOSE,BRIDGWATER,TA6 4EN
Number: | 09445231 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4183 MITCHELL HOUSE,EDINBURGH,EH6 7BD
Number: | SL009826 |
Status: | ACTIVE |
Category: | Limited Partnership |