PROPER TASTY NORTHALLERTON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Confirmation statement made on 2025-07-14 with updates

View Document

06/06/256 June 2025 Cessation of Byron John Gethin Evans as a person with significant control on 2025-02-28

View Document

06/06/256 June 2025 Appointment of Mr Carl Wayne Barker as a director on 2025-02-28

View Document

06/06/256 June 2025 Notification of Trattare Ltd as a person with significant control on 2025-02-28

View Document

06/06/256 June 2025 Termination of appointment of Byron John Gethin Evans as a director on 2025-02-28

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

27/01/2527 January 2025 Termination of appointment of Jacqueline Bennett as a director on 2025-01-27

View Document

27/01/2527 January 2025 Termination of appointment of Christine Charlotte Jaeckel as a director on 2025-01-27

View Document

27/01/2527 January 2025 Termination of appointment of Sirinart Khunrat as a director on 2025-01-27

View Document

27/01/2527 January 2025 Termination of appointment of Gethin Evans as a director on 2025-01-27

View Document

27/01/2527 January 2025 Termination of appointment of Andrea Evans as a director on 2025-01-27

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

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

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-14 with updates

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Director's details changed for Miss Sirinart Ross on 2022-12-08

View Document

13/05/2213 May 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

26/05/2126 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/12/2019 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/07/2028 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GETHIN EVANS / 24/07/2020

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

28/07/2028 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BYRON JOHN GETHIN EVANS / 24/07/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MRS ANDREA EVANS

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MRS JACQUELINE BENNETT

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MS CHRISTINE CHARLOTTE JAECKEL

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MISS SIRINART ROSS

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR GETHIN EVANS

View Document

28/05/1928 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/08/1813 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM 74 HIGH STREET NORTHALLERTON DL7 8EG

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/08/1711 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

25/07/1725 July 2017 PSC'S CHANGE OF PARTICULARS / MR BYRON JOHN GETHIN EVANS / 06/04/2016

View Document

18/04/1718 April 2017 PREVEXT FROM 31/07/2016 TO 31/12/2016

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BYRON JOHN GETHIN EVANS / 28/10/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

09/09/169 September 2016 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR BYRON JOHN GETHIN EVANS

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

20/08/1520 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

14/07/1514 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

04/07/144 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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