Dinnington
Sheffield
South Yorkshire
S25 2RY
Director Name | Mr Colin Bulmer |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1999(4 days after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Swinston Hill Road Dinnington Sheffield South Yorkshire S25 2RY |
Secretary Name | Justine Bulmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(4 days after company formation) |
Appointment Duration | 11 years, 12 months (resigned 25 October 2011) |
Role | Secretary |
Correspondence Address | 9 Donstone View Dinnington Sheffield S25 2XS |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 18a Rother Court Mangham Road Parkgate Rotherham South Yorkshire S62 6DR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Rawmarsh |
Built Up Area | Sheffield |
Address Matches | Over 60 other UK companies use this postal address |
5 at £1 | Brenda Bulmer 25.00% Ordinary A |
---|---|
5 at £1 | Colin Bulmer 25.00% Ordinary A |
5 at £1 | Colin Bulmer 25.00% Ordinary B |
5 at £1 | Justine Bulmer 25.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£35,131 |
Cash | £9,476 |
Current Liabilities | £49,337 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 24 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 7 November 2024 (6 months from now) |
27 November 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
---|---|
4 October 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
22 December 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
10 October 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
29 November 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
31 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
24 December 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
27 October 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
18 December 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
12 December 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
23 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
20 December 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2017 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
8 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
16 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
10 February 2014 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Termination of appointment of Justine Bulmer as a secretary (1 page) |
26 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Termination of appointment of Justine Bulmer as a secretary (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
22 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
10 January 2011 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
21 January 2010 | Director's details changed for Colin Bulmer on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Brenda Bulmer on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Colin Bulmer on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Director's details changed for Colin Bulmer on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Brenda Bulmer on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Brenda Bulmer on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from 63 bawtry road bramley rotherham south yorkshire S66 2TN (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from 63 bawtry road bramley rotherham south yorkshire S66 2TN (1 page) |
3 March 2009 | Return made up to 24/10/08; full list of members (4 pages) |
3 March 2009 | Return made up to 24/10/08; full list of members (4 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
10 October 2008 | Return made up to 24/10/07; full list of members (4 pages) |
10 October 2008 | Return made up to 24/10/07; full list of members (4 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
22 January 2007 | Return made up to 24/10/06; full list of members (3 pages) |
22 January 2007 | Return made up to 24/10/06; full list of members (3 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
1 November 2005 | Return made up to 24/10/05; full list of members (7 pages) |
1 November 2005 | Return made up to 24/10/05; full list of members (7 pages) |
18 February 2005 | Return made up to 28/10/04; full list of members (7 pages) |
18 February 2005 | Return made up to 28/10/04; full list of members (7 pages) |
15 December 2004 | Amended accounts made up to 31 October 2003 (8 pages) |
15 December 2004 | Amended accounts made up to 31 October 2003 (8 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
25 May 2004 | Registered office changed on 25/05/04 from: brearley & co accts LTD 39-42 bridge street swinton mexborough south yorkshire S64 8AP (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: brearley & co accts LTD 39-42 bridge street swinton mexborough south yorkshire S64 8AP (1 page) |
18 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
18 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
14 June 2003 | Total exemption full accounts made up to 31 October 2002 (14 pages) |
14 June 2003 | Total exemption full accounts made up to 31 October 2002 (14 pages) |
28 November 2002 | Return made up to 28/10/02; full list of members
|
28 November 2002 | Return made up to 28/10/02; full list of members
|
22 May 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
22 May 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
26 November 2001 | Return made up to 28/10/01; full list of members
|
26 November 2001 | Return made up to 28/10/01; full list of members
|
28 March 2001 | Full accounts made up to 31 October 2000 (12 pages) |
28 March 2001 | Full accounts made up to 31 October 2000 (12 pages) |
21 November 2000 | Return made up to 28/10/00; full list of members
|
21 November 2000 | Return made up to 28/10/00; full list of members
|
24 November 1999 | Ad 01/11/99--------- £ si 20@1=20 £ ic 2/22 (2 pages) |
24 November 1999 | Ad 01/11/99--------- £ si 20@1=20 £ ic 2/22 (2 pages) |
24 November 1999 | Registered office changed on 24/11/99 from: 40-42 bridge street swinton mexborough south yorkshire S64 8AP (1 page) |
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | Resolutions
|
24 November 1999 | Resolutions
|
24 November 1999 | Resolutions
|
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | Resolutions
|
24 November 1999 | Registered office changed on 24/11/99 from: 40-42 bridge street swinton mexborough south yorkshire S64 8AP (1 page) |
2 November 1999 | Secretary resigned (1 page) |
2 November 1999 | Secretary resigned (1 page) |
2 November 1999 | Registered office changed on 02/11/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
2 November 1999 | Director resigned (2 pages) |
2 November 1999 | Director resigned (2 pages) |
2 November 1999 | Registered office changed on 02/11/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
28 October 1999 | Incorporation (16 pages) |
28 October 1999 | Incorporation (16 pages) |