PROPER TASTY NORTHALLERTON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/07/2516 July 2025 | Confirmation statement made on 2025-07-14 with updates |
| 06/06/256 June 2025 | Cessation of Byron John Gethin Evans as a person with significant control on 2025-02-28 |
| 06/06/256 June 2025 | Appointment of Mr Carl Wayne Barker as a director on 2025-02-28 |
| 06/06/256 June 2025 | Notification of Trattare Ltd as a person with significant control on 2025-02-28 |
| 06/06/256 June 2025 | Termination of appointment of Byron John Gethin Evans as a director on 2025-02-28 |
| 28/02/2528 February 2025 | Total exemption full accounts made up to 2024-12-31 |
| 27/01/2527 January 2025 | Termination of appointment of Jacqueline Bennett as a director on 2025-01-27 |
| 27/01/2527 January 2025 | Termination of appointment of Christine Charlotte Jaeckel as a director on 2025-01-27 |
| 27/01/2527 January 2025 | Termination of appointment of Sirinart Khunrat as a director on 2025-01-27 |
| 27/01/2527 January 2025 | Termination of appointment of Gethin Evans as a director on 2025-01-27 |
| 27/01/2527 January 2025 | Termination of appointment of Andrea Evans as a director on 2025-01-27 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 29/11/2429 November 2024 | Registered office address changed from York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ England to 5-6 Binks Close Standard Way Business Park Northallerton DL6 2YB on 2024-11-29 |
| 19/07/2419 July 2024 | Confirmation statement made on 2024-07-14 with updates |
| 21/06/2421 June 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 20/07/2320 July 2023 | Confirmation statement made on 2023-07-14 with updates |
| 05/07/235 July 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 14/12/2214 December 2022 | Director's details changed for Miss Sirinart Ross on 2022-12-08 |
| 13/05/2213 May 2022 | Micro company accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 14/07/2114 July 2021 | Confirmation statement made on 2021-07-14 with updates |
| 26/05/2126 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 19/12/2019 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 28/07/2028 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GETHIN EVANS / 24/07/2020 |
| 28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES |
| 28/07/2028 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BYRON JOHN GETHIN EVANS / 24/07/2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES |
| 03/07/193 July 2019 | DIRECTOR APPOINTED MRS ANDREA EVANS |
| 03/07/193 July 2019 | DIRECTOR APPOINTED MRS JACQUELINE BENNETT |
| 03/07/193 July 2019 | DIRECTOR APPOINTED MS CHRISTINE CHARLOTTE JAECKEL |
| 03/07/193 July 2019 | DIRECTOR APPOINTED MISS SIRINART ROSS |
| 03/07/193 July 2019 | DIRECTOR APPOINTED MR GETHIN EVANS |
| 28/05/1928 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 13/08/1813 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES |
| 26/07/1826 July 2018 | REGISTERED OFFICE CHANGED ON 26/07/2018 FROM 74 HIGH STREET NORTHALLERTON DL7 8EG |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 11/08/1711 August 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
| 25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES |
| 25/07/1725 July 2017 | PSC'S CHANGE OF PARTICULARS / MR BYRON JOHN GETHIN EVANS / 06/04/2016 |
| 18/04/1718 April 2017 | PREVEXT FROM 31/07/2016 TO 31/12/2016 |
| 09/02/179 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR BYRON JOHN GETHIN EVANS / 28/10/2016 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 29/12/1629 December 2016 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
| 09/09/169 September 2016 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR BYRON JOHN GETHIN EVANS |
| 07/07/167 July 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
| 20/08/1520 August 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15 |
| 14/07/1514 July 2015 | Annual return made up to 4 July 2015 with full list of shareholders |
| 04/07/144 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company