Sheffield
South Yorkshire
S2 4ER
Director Name | Mr Steven Dudley Knowles |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2013(27 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER |
Director Name | Mr Keith Edward Waterhouse |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(5 years, 5 months after company formation) |
Appointment Duration | 22 years (resigned 29 May 2013) |
Role | Tour Operator |
Country of Residence | England |
Correspondence Address | Bellview Southmead Lane Henstridge Somerset BA8 0RJ |
Director Name | Mr Paul Alan Waterhouse |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 September 1998) |
Role | Company Director |
Correspondence Address | Robin Bank Dittons Road Polegate East Sussex BN26 6JG |
Registered Address | Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Park and Arbourthorne |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 30 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 1 week from now) |
16 January 2024 | Accounts for a dormant company made up to 30 September 2023 (2 pages) |
---|---|
8 June 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
30 May 2023 | Confirmation statement made on 30 May 2023 with updates (4 pages) |
30 May 2022 | Confirmation statement made on 30 May 2022 with updates (4 pages) |
2 November 2021 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
2 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
1 June 2021 | Confirmation statement made on 30 May 2021 with updates (4 pages) |
15 June 2020 | Confirmation statement made on 30 May 2020 with updates (4 pages) |
5 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
20 January 2020 | Registered office address changed from 183 Fraser Road Sheffield S8 0JP to Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER on 20 January 2020 (1 page) |
20 January 2020 | Change of details for Robins Crest Developments Limited as a person with significant control on 20 January 2020 (2 pages) |
4 June 2019 | Confirmation statement made on 30 May 2019 with updates (4 pages) |
29 May 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
7 November 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
7 November 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
2 June 2016 | Secretary's details changed for Mrs Barbara Jean Waterhouse on 1 May 2016 (1 page) |
2 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Secretary's details changed for Mrs Barbara Jean Waterhouse on 1 May 2016 (1 page) |
16 March 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Secretary's details changed for Mrs Barbara Jean Waterhouse on 1 May 2015 (1 page) |
2 June 2015 | Secretary's details changed for Mrs Barbara Jean Waterhouse on 1 May 2015 (1 page) |
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Secretary's details changed for Mrs Barbara Jean Waterhouse on 1 May 2015 (1 page) |
15 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
15 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
16 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
15 October 2013 | Accounts for a dormant company made up to 30 September 2013 (1 page) |
15 October 2013 | Accounts for a dormant company made up to 30 September 2013 (1 page) |
6 June 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
6 June 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
31 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Termination of appointment of Keith Waterhouse as a director (1 page) |
31 May 2013 | Termination of appointment of Keith Waterhouse as a director (1 page) |
31 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Registered office address changed from 183 Fraser Road Woodseats Sheffield South Yorkshire S8 0JP on 29 May 2013 (1 page) |
29 May 2013 | Appointment of Mr Steven Dudley Knowles as a director (2 pages) |
29 May 2013 | Registered office address changed from 183 Fraser Road Woodseats Sheffield South Yorkshire S8 0JP on 29 May 2013 (1 page) |
29 May 2013 | Appointment of Mr Steven Dudley Knowles as a director (2 pages) |
15 August 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
15 August 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
13 August 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
1 November 2010 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
1 June 2010 | Director's details changed for Mr Keith Edward Waterhouse on 2 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Keith Edward Waterhouse on 2 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Keith Edward Waterhouse on 2 April 2010 (2 pages) |
1 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
19 March 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
1 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
16 September 2008 | Return made up to 30/05/08; full list of members (3 pages) |
16 September 2008 | Return made up to 30/05/08; full list of members (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
19 July 2007 | Return made up to 30/05/07; full list of members (2 pages) |
19 July 2007 | Return made up to 30/05/07; full list of members (2 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
3 July 2006 | Return made up to 30/05/06; full list of members (2 pages) |
3 July 2006 | Return made up to 30/05/06; full list of members (2 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
30 June 2005 | Return made up to 30/05/05; full list of members (3 pages) |
30 June 2005 | Return made up to 30/05/05; full list of members (3 pages) |
13 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
13 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
9 June 2004 | Return made up to 30/05/04; full list of members (8 pages) |
9 June 2004 | Return made up to 30/05/04; full list of members (8 pages) |
9 December 2003 | Secretary's particulars changed (2 pages) |
9 December 2003 | Registered office changed on 09/12/03 from: dittons road polegate east sussex BN26 6JG (1 page) |
9 December 2003 | Director's particulars changed (1 page) |
9 December 2003 | Registered office changed on 09/12/03 from: dittons road polegate east sussex BN26 6JG (1 page) |
9 December 2003 | Secretary's particulars changed (2 pages) |
9 December 2003 | Director's particulars changed (1 page) |
14 September 2003 | Return made up to 30/05/03; full list of members (7 pages) |
14 September 2003 | Return made up to 30/05/03; full list of members (7 pages) |
6 August 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
6 August 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
16 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
16 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
12 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
12 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
28 August 2001 | Return made up to 30/05/01; full list of members (7 pages) |
28 August 2001 | Return made up to 30/05/01; full list of members (7 pages) |
13 August 2001 | Full accounts made up to 30 September 2000 (10 pages) |
13 August 2001 | Full accounts made up to 30 September 2000 (10 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (10 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (10 pages) |
8 June 2000 | Return made up to 30/05/00; full list of members (7 pages) |
8 June 2000 | Return made up to 30/05/00; full list of members (7 pages) |
10 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
10 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
28 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
28 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
15 September 1998 | Director resigned (2 pages) |
15 September 1998 | Director resigned (2 pages) |
23 June 1998 | Return made up to 30/05/98; no change of members (4 pages) |
23 June 1998 | Return made up to 30/05/98; no change of members (4 pages) |
7 May 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
7 May 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
1 October 1997 | Registered office changed on 01/10/97 from: 25B cavendish place eastbourne east sussex BN21 3JB (1 page) |
1 October 1997 | Registered office changed on 01/10/97 from: 25B cavendish place eastbourne east sussex BN21 3JB (1 page) |
11 August 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
11 August 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
16 July 1997 | Return made up to 30/05/97; full list of members (6 pages) |
16 July 1997 | Return made up to 30/05/97; full list of members (6 pages) |
4 August 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
4 August 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
21 June 1995 | Return made up to 30/05/95; no change of members (4 pages) |
21 June 1995 | Return made up to 30/05/95; no change of members (4 pages) |
6 July 1994 | Return made up to 30/05/94; change of members (6 pages) |
6 July 1994 | Return made up to 30/05/94; change of members (6 pages) |
10 September 1990 | Return made up to 30/05/90; full list of members (5 pages) |
10 September 1990 | Return made up to 30/05/90; full list of members (5 pages) |
24 October 1987 | Return made up to 16/07/87; full list of members (4 pages) |
24 October 1987 | Return made up to 16/07/87; full list of members (4 pages) |