About

Registered Number: 02614378
Date of Incorporation: 24/05/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: 2 West Parade Road, Scarborough, North Yorkshire, YO12 5ED

 

Based in North Yorkshire, Survey Shop (Whitby) Ltd was setup in 1991, it's status is listed as "Active". This organisation has no directors listed. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 25 June 2019
AA01 - Change of accounting reference date 28 March 2019
AA01 - Change of accounting reference date 20 March 2019
PSC01 - N/A 19 July 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 22 June 2018
AA01 - Change of accounting reference date 23 March 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 17 June 2017
AA01 - Change of accounting reference date 22 March 2017
DISS40 - Notice of striking-off action discontinued 24 August 2016
AR01 - Annual Return 23 August 2016
GAZ1 - First notification of strike-off action in London Gazette 23 August 2016
AA - Annual Accounts 08 June 2016
AA01 - Change of accounting reference date 24 March 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 17 August 2015
AA01 - Change of accounting reference date 22 June 2015
DISS40 - Notice of striking-off action discontinued 11 April 2015
AR01 - Annual Return 08 April 2015
AA01 - Change of accounting reference date 26 March 2015
GAZ1 - First notification of strike-off action in London Gazette 24 February 2015
AA - Annual Accounts 27 June 2014
AA01 - Change of accounting reference date 27 March 2014
MR01 - N/A 12 February 2014
MR04 - N/A 04 February 2014
MR01 - N/A 27 November 2013
DISS40 - Notice of striking-off action discontinued 28 September 2013
AR01 - Annual Return 27 September 2013
GAZ1 - First notification of strike-off action in London Gazette 17 September 2013
AA - Annual Accounts 26 March 2013
DISS40 - Notice of striking-off action discontinued 19 September 2012
AR01 - Annual Return 18 September 2012
GAZ1 - First notification of strike-off action in London Gazette 18 September 2012
AA - Annual Accounts 22 June 2012
AA01 - Change of accounting reference date 27 March 2012
AA01 - Change of accounting reference date 14 March 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 20 September 2011
GAZ1 - First notification of strike-off action in London Gazette 20 September 2011
AA - Annual Accounts 22 June 2011
AA01 - Change of accounting reference date 22 March 2011
AA - Annual Accounts 21 September 2010
AA01 - Change of accounting reference date 18 June 2010
AR01 - Annual Return 24 May 2010
AA01 - Change of accounting reference date 24 March 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 13 August 2009
225 - Change of Accounting Reference Date 21 July 2009
225 - Change of Accounting Reference Date 21 July 2009
225 - Change of Accounting Reference Date 27 April 2009
363a - Annual Return 10 October 2008
288c - Notice of change of directors or secretaries or in their particulars 10 October 2008
AA - Annual Accounts 15 July 2008
225 - Change of Accounting Reference Date 25 April 2008
395 - Particulars of a mortgage or charge 27 February 2008
AA - Annual Accounts 24 July 2007
363a - Annual Return 11 June 2007
225 - Change of Accounting Reference Date 23 April 2007
363a - Annual Return 30 August 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 06 July 2005
287 - Change in situation or address of Registered Office 19 October 2004
363s - Annual Return 17 June 2004
AA - Annual Accounts 16 April 2004
363s - Annual Return 10 July 2003
AA - Annual Accounts 04 May 2003
363s - Annual Return 03 July 2002
AA - Annual Accounts 29 March 2002
225 - Change of Accounting Reference Date 05 February 2002
363s - Annual Return 13 July 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 04 July 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
AA - Annual Accounts 13 December 1999
363s - Annual Return 26 May 1999
AA - Annual Accounts 31 January 1999
363a - Annual Return 09 June 1998
AA - Annual Accounts 29 December 1997
363s - Annual Return 26 June 1997
288 - N/A 18 September 1996
288 - N/A 18 September 1996
288 - N/A 18 September 1996
288 - N/A 18 July 1996
288 - N/A 18 July 1996
AA - Annual Accounts 21 May 1996
363s - Annual Return 21 May 1996
AA - Annual Accounts 14 December 1995
363s - Annual Return 31 May 1995
AA - Annual Accounts 02 September 1994
363s - Annual Return 23 May 1994
RESOLUTIONS - N/A 09 February 1994
AA - Annual Accounts 09 February 1994
363s - Annual Return 21 May 1993
RESOLUTIONS - N/A 16 June 1992
AA - Annual Accounts 16 June 1992
363s - Annual Return 16 June 1992
287 - Change in situation or address of Registered Office 24 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 July 1991
288 - N/A 05 June 1991
288 - N/A 05 June 1991
NEWINC - New incorporation documents 24 May 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 January 2014 Outstanding

N/A

A registered charge 25 November 2013 Outstanding

N/A

Legal mortgage 11 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.