3 Victorian Crescent Town Moor
Doncaster
South Yorkshire
DN2 5BW
Secretary Name | Mrs Andrea Pashley |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2002(12 years, 8 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Filex Family Lawyer |
Correspondence Address | Bramwith Hall Stainforth Doncaster DN7 5SJ |
Director Name | Mr David Edward King |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1990(8 months, 2 weeks after company formation) |
Appointment Duration | 12 years (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 34a Clarence Road Chesterfield Derbyshire S40 1LN |
Secretary Name | Patricia Victoria Browes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1990(8 months, 2 weeks after company formation) |
Appointment Duration | 12 years (resigned 31 January 2002) |
Role | Secretary |
Correspondence Address | 33 Moorland View Road Walton Chesterfield Derbyshire S40 3DD |
Secretary Name | Debra Ann Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 2002) |
Role | Secretary |
Correspondence Address | 34a Clarence Road Chesterfield Derbyshire S40 1LN |
Director Name | Doreen Taylor |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 March 2008) |
Role | Supervisor |
Correspondence Address | 15 Rural Crescent Branton Doncaster South Yorkshire DN3 3ND |
Director Name | Mr Adam Campbell McIlwraith |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(12 years, 8 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 31 December 2021) |
Role | Hair Dresser |
Country of Residence | England |
Correspondence Address | Flat 4 1 Victorian Crescent Town Moor Doncaster South Yorkshire DN2 5BW |
Director Name | Christopher John May |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | Flat 2 1 Victorian Crescent Town Moor Doncaster South Yorkshire DN2 5BW |
Registered Address | Bramwith Hall Stainforth Doncaster DN7 5SJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster North |
County | South Yorkshire |
Parish | Stainforth |
Ward | Stainforth & Barnby Dun |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Andrea Pashley 30.00% Ordinary |
---|---|
1 at £1 | Adam Campbell Mcilwraith 10.00% Ordinary |
1 at £1 | Anthony George Law 10.00% Ordinary |
1 at £1 | Bryan Law 10.00% Ordinary |
1 at £1 | Kelly Kilner 10.00% Ordinary |
1 at £1 | Mrs Lynne Dickson 10.00% Ordinary |
1 at £1 | Ronald Anthony Horsfield 10.00% Ordinary |
1 at £1 | Sandra Wakefield 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
6 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
18 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
24 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
23 May 2022 | Confirmation statement made on 18 May 2022 with updates (4 pages) |
2 February 2022 | Termination of appointment of Adam Campbell Mcilwraith as a director on 31 December 2021 (1 page) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
23 May 2021 | Confirmation statement made on 18 May 2021 with updates (4 pages) |
23 May 2021 | Registered office address changed from The Bungalow Lodge Lane Braithwaite Doncaster South Yorkshire DN7 5SY to Bramwith Hall Stainforth Doncaster DN7 5SJ on 23 May 2021 (1 page) |
6 April 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
26 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
22 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 July 2014 | Secretary's details changed for Andrea Pashley on 30 April 2014 (1 page) |
10 July 2014 | Secretary's details changed for Andrea Pashley on 30 April 2014 (1 page) |
10 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Registered office address changed from Flat 2 3 Victorian Crescent Town Moor Doncaster South Yorkshire DN2 5BW on 10 July 2014 (1 page) |
10 July 2014 | Registered office address changed from Flat 2 3 Victorian Crescent Town Moor Doncaster South Yorkshire DN2 5BW on 10 July 2014 (1 page) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
14 June 2010 | Director's details changed for Adam Campbell Mcilwraith on 18 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (7 pages) |
14 June 2010 | Director's details changed for Ronald Anthony Horsfield on 18 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Ronald Anthony Horsfield on 18 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Adam Campbell Mcilwraith on 18 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (7 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 July 2009 | Return made up to 18/05/09; full list of members (5 pages) |
3 July 2009 | Return made up to 18/05/09; full list of members (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 June 2008 | Return made up to 18/05/08; full list of members (6 pages) |
11 June 2008 | Return made up to 18/05/08; full list of members (6 pages) |
10 June 2008 | Appointment terminated director doreen taylor (1 page) |
10 June 2008 | Appointment terminated director doreen taylor (1 page) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 July 2007 | Return made up to 18/05/07; no change of members (7 pages) |
4 July 2007 | Return made up to 18/05/07; no change of members (7 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 June 2006 | Return made up to 18/05/06; full list of members
|
28 June 2006 | Return made up to 18/05/06; full list of members
|
19 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 June 2005 | Return made up to 18/05/05; full list of members (10 pages) |
9 June 2005 | Return made up to 18/05/05; full list of members (10 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 June 2004 | Return made up to 18/05/04; full list of members (10 pages) |
4 June 2004 | Return made up to 18/05/04; full list of members (10 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 June 2003 | Return made up to 18/05/03; full list of members (11 pages) |
19 June 2003 | Return made up to 18/05/03; full list of members (11 pages) |
15 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
15 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
4 November 2002 | Return made up to 18/05/02; full list of members
|
4 November 2002 | Return made up to 18/05/02; full list of members
|
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 November 2001 | New secretary appointed (2 pages) |
29 November 2001 | New secretary appointed (2 pages) |
19 June 2001 | Return made up to 18/05/01; full list of members (9 pages) |
19 June 2001 | Return made up to 18/05/01; full list of members (9 pages) |
23 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
23 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
16 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
16 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
14 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
14 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
22 June 1999 | Return made up to 18/05/99; full list of members (6 pages) |
22 June 1999 | Return made up to 18/05/99; full list of members (6 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
12 November 1997 | Return made up to 18/05/97; full list of members (6 pages) |
12 November 1997 | Ad 30/07/97--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
12 November 1997 | Ad 30/07/97--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
12 November 1997 | Return made up to 18/05/97; full list of members (6 pages) |
12 August 1997 | Full accounts made up to 31 March 1992 (5 pages) |
12 August 1997 | Full accounts made up to 31 March 1992 (5 pages) |
7 August 1997 | Return made up to 18/05/96; full list of members (6 pages) |
7 August 1997 | Registered office changed on 07/08/97 from: 6 south parade doncaster DN1 2DY (1 page) |
7 August 1997 | Full accounts made up to 31 March 1993 (5 pages) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Full accounts made up to 31 March 1994 (5 pages) |
7 August 1997 | New secretary appointed (2 pages) |
7 August 1997 | Full accounts made up to 31 March 1990 (5 pages) |
7 August 1997 | Full accounts made up to 31 March 1995 (5 pages) |
7 August 1997 | Return made up to 18/05/94; full list of members (6 pages) |
7 August 1997 | Return made up to 18/05/93; full list of members (6 pages) |
7 August 1997 | Return made up to 18/05/96; full list of members (6 pages) |
7 August 1997 | Return made up to 18/05/92; full list of members (6 pages) |
7 August 1997 | Full accounts made up to 31 March 1996 (5 pages) |
7 August 1997 | Return made up to 18/05/94; full list of members (6 pages) |
7 August 1997 | Return made up to 18/05/90; full list of members (6 pages) |
7 August 1997 | Registered office changed on 07/08/97 from: 6 south parade doncaster DN1 2DY (1 page) |
7 August 1997 | Full accounts made up to 31 March 1991 (5 pages) |
7 August 1997 | Return made up to 18/05/93; full list of members (6 pages) |
7 August 1997 | Return made up to 18/05/92; full list of members (6 pages) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Full accounts made up to 31 March 1994 (5 pages) |
7 August 1997 | Return made up to 18/05/91; full list of members (6 pages) |
7 August 1997 | Return made up to 18/05/91; full list of members (6 pages) |
7 August 1997 | Return made up to 18/05/95; full list of members (6 pages) |
7 August 1997 | Full accounts made up to 31 March 1996 (5 pages) |
7 August 1997 | Full accounts made up to 31 March 1995 (5 pages) |
7 August 1997 | Secretary resigned;director resigned (1 page) |
7 August 1997 | Full accounts made up to 31 March 1990 (5 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | Return made up to 18/05/95; full list of members (6 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | Full accounts made up to 31 March 1993 (5 pages) |
7 August 1997 | New secretary appointed (2 pages) |
7 August 1997 | Secretary resigned;director resigned (1 page) |
7 August 1997 | Return made up to 18/05/90; full list of members (6 pages) |
7 August 1997 | Full accounts made up to 31 March 1991 (5 pages) |
6 August 1997 | Restoration by order of the court (3 pages) |
18 May 1989 | Incorporation (14 pages) |