Broadstone
Dorset
BH18 8BT
Director Name | Adam Brook Roberts |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2015(27 years, 2 months after company formation) |
Appointment Duration | 8 years (closed 21 February 2023) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Benridge 11b Upper Golf Links Road Broadstone Dorset BH18 8BT |
Director Name | Mr Anthony Charles Roberts |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2016(28 years, 2 months after company formation) |
Appointment Duration | 7 years (closed 21 February 2023) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11b Upper Golf Links Road Upper Golf Links Road Broadstone Dorset BH18 8BT |
Secretary Name | Mr James Anthony Brook Roberts |
---|---|
Status | Closed |
Appointed | 05 February 2016(28 years, 2 months after company formation) |
Appointment Duration | 7 years (closed 21 February 2023) |
Role | Company Director |
Correspondence Address | 139 Stourview Gardens Stour View Gardens Corfe Mullen Wimborne Dorset BH21 3TN |
Director Name | Jack Donald Brook |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 July 1999) |
Role | Company Director |
Correspondence Address | The Penthouse 3 San Antonio 26 Nairn Road Poole Dorset BH13 7NH |
Director Name | Mr Anthony Charles Roberts |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11b Upper Golf Links Road Broadstone Dorset BH18 8BT |
Secretary Name | Mrs Sandra Marie Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11b Upper Golf Links Road Broadstone Dorset BH18 8BT |
Secretary Name | Mr Anthony Charles Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(11 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 05 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11b Upper Golf Links Road Broadstone Dorset BH18 8BT |
Registered Address | Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York North Yorkshire YO26 6QU |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Upper Poppleton |
Ward | Rural West York |
Year | 2012 |
---|---|
Net Worth | £27,867 |
Cash | £14,701 |
Current Liabilities | £3,799 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
11 March 2016 | Delivered on: 30 March 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Flat 5 lousie court 70-72 wareham road corfe mullen wimborne dorset. Outstanding |
---|
18 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
12 May 2020 | Confirmation statement made on 3 May 2020 with updates (5 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with updates (5 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
15 May 2018 | Confirmation statement made on 3 May 2018 with updates (5 pages) |
27 September 2017 | Total exemption small company accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Total exemption small company accounts made up to 31 December 2016 (8 pages) |
28 July 2017 | Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
28 July 2017 | Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
11 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
6 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
30 March 2016 | Registration of charge 022026350001, created on 11 March 2016
|
30 March 2016 | Registration of charge 022026350001, created on 11 March 2016
|
5 February 2016 | Appointment of Mr James Anthony Brook Roberts as a secretary on 5 February 2016 (2 pages) |
5 February 2016 | Termination of appointment of Anthony Charles Roberts as a secretary on 5 February 2016 (1 page) |
5 February 2016 | Appointment of Mr Anthony Charles Roberts as a director on 5 February 2016 (2 pages) |
5 February 2016 | Appointment of Mr James Anthony Brook Roberts as a secretary on 5 February 2016 (2 pages) |
5 February 2016 | Termination of appointment of Anthony Charles Roberts as a secretary on 5 February 2016 (1 page) |
5 February 2016 | Appointment of Mr Anthony Charles Roberts as a director on 5 February 2016 (2 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
23 June 2015 | Director's details changed for Mrs Sandra Marie Roberts on 4 May 2014 (2 pages) |
23 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Director's details changed for Mrs Sandra Marie Roberts on 4 May 2014 (2 pages) |
23 June 2015 | Director's details changed for Mrs Sandra Marie Roberts on 4 May 2014 (2 pages) |
23 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
7 June 2015 | Registered office address changed from Sterling House 1 Sheepscar Court Meanwood Road Leeds West Yorkshire LS7 2BB to Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York North Yorkshire YO26 6QU on 7 June 2015 (2 pages) |
7 June 2015 | Registered office address changed from Sterling House 1 Sheepscar Court Meanwood Road Leeds West Yorkshire LS7 2BB to Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York North Yorkshire YO26 6QU on 7 June 2015 (2 pages) |
7 June 2015 | Registered office address changed from Sterling House 1 Sheepscar Court Meanwood Road Leeds West Yorkshire LS7 2BB to Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York North Yorkshire YO26 6QU on 7 June 2015 (2 pages) |
2 March 2015 | Appointment of Adam Brook Roberts as a director on 1 February 2015 (3 pages) |
2 March 2015 | Appointment of Adam Brook Roberts as a director on 1 February 2015 (3 pages) |
2 March 2015 | Appointment of Adam Brook Roberts as a director on 1 February 2015 (3 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
9 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
14 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
16 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
26 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
8 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
14 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
14 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
2 November 2008 | Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page) |
2 November 2008 | Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page) |
20 June 2008 | Return made up to 03/05/08; full list of members (3 pages) |
20 June 2008 | Return made up to 03/05/08; full list of members (3 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: 8 new fields business park stinsford road poole dorset BH17 0NF (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: 8 new fields business park stinsford road poole dorset BH17 0NF (1 page) |
8 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
8 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
5 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
5 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
1 July 2005 | Return made up to 03/05/05; full list of members (6 pages) |
1 July 2005 | Return made up to 03/05/05; full list of members (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
4 June 2004 | Return made up to 03/05/04; full list of members (6 pages) |
4 June 2004 | Return made up to 03/05/04; full list of members (6 pages) |
28 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
28 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
28 May 2003 | Return made up to 03/05/03; full list of members (6 pages) |
28 May 2003 | Return made up to 03/05/03; full list of members (6 pages) |
19 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
19 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
21 May 2002 | Return made up to 03/05/02; full list of members (6 pages) |
21 May 2002 | Return made up to 03/05/02; full list of members (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
29 June 2001 | Return made up to 03/05/01; full list of members (6 pages) |
29 June 2001 | Return made up to 03/05/01; full list of members (6 pages) |
14 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
14 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
15 June 2000 | Return made up to 03/05/00; full list of members (6 pages) |
15 June 2000 | Return made up to 03/05/00; full list of members (6 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | Director resigned (1 page) |
15 June 1999 | Return made up to 03/05/99; full list of members
|
15 June 1999 | Return made up to 03/05/99; full list of members
|
1 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
28 May 1998 | Return made up to 03/05/98; no change of members (4 pages) |
28 May 1998 | Return made up to 03/05/98; no change of members (4 pages) |
10 December 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
10 December 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
19 June 1997 | Return made up to 03/05/97; no change of members (4 pages) |
19 June 1997 | Return made up to 03/05/97; no change of members (4 pages) |
2 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
2 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
19 May 1996 | Return made up to 03/05/96; full list of members (6 pages) |
19 May 1996 | Return made up to 03/05/96; full list of members (6 pages) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
4 July 1995 | Return made up to 03/05/95; no change of members (4 pages) |
4 July 1995 | Return made up to 03/05/95; no change of members (4 pages) |
4 December 1987 | Incorporation (13 pages) |