Wisconsin Drive
Doncaster
DN4 5RA
Secretary Name | Mr Richard Bone |
---|---|
Status | Current |
Appointed | 01 February 2021(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Director Name | Michael McGee |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 March 2003) |
Role | Company Director |
Correspondence Address | Lynchets 54b Church Street Helmdon Brackley Northamptonshire NN13 5QJ |
Director Name | Mr Andrew Mark Thewlis |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(1 week, 4 days after company formation) |
Appointment Duration | 20 years, 10 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Secretary Name | Mr Andrew Mark Thewlis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(1 week, 4 days after company formation) |
Appointment Duration | 20 years, 10 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Director Name | Mr Martin Williams |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(2 years, 12 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landmark House 7 Davy Avenue Knowlhill Milton Keynes Bucks MK5 8HJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | landmarkwholesale.co.uk |
---|---|
Telephone | 01908 692479 |
Telephone region | Milton Keynes |
Registered Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Landmark Wholesale LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 3 weeks from now) |
16 November 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
21 November 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
3 November 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
20 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
2 February 2021 | Termination of appointment of Andrew Mark Thewlis as a director on 1 February 2021 (1 page) |
2 February 2021 | Appointment of Mr Richard Bone as a secretary on 1 February 2021 (2 pages) |
2 February 2021 | Appointment of Mr Richard Bone as a director on 1 February 2021 (2 pages) |
2 February 2021 | Termination of appointment of Andrew Mark Thewlis as a secretary on 1 February 2021 (1 page) |
11 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
29 October 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 December 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
20 May 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
15 March 2019 | Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page) |
30 January 2019 | Accounts for a dormant company made up to 30 April 2018 (4 pages) |
18 November 2018 | Registered office address changed from Landmark House 7 Davy Avenue Knowlhill Milton Keynes Bucks MK5 8HJ to 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA on 18 November 2018 (1 page) |
26 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
25 January 2018 | Accounts for a dormant company made up to 30 April 2017 (4 pages) |
30 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
4 January 2017 | Termination of appointment of Martin Williams as a director on 31 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Martin Williams as a director on 31 December 2016 (1 page) |
29 November 2016 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
29 November 2016 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
6 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
17 December 2015 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
17 December 2015 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
27 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
13 November 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
13 November 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
26 March 2014 | Director's details changed for Mr Martin Williams on 24 March 2014 (2 pages) |
26 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Director's details changed for Mr Martin Williams on 24 March 2014 (2 pages) |
26 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
7 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
7 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
27 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
6 December 2012 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
18 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Director's details changed for Mr Andrew Mark Thewlis on 23 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Mr Andrew Mark Thewlis on 23 March 2012 (2 pages) |
18 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
9 January 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
4 July 2011 | Secretary's details changed for Mr Andrew Mark Thewlis on 4 July 2011 (1 page) |
4 July 2011 | Secretary's details changed for Mr Andrew Mark Thewlis on 4 July 2011 (1 page) |
4 July 2011 | Secretary's details changed for Mr Andrew Mark Thewlis on 4 July 2011 (1 page) |
24 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
9 November 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
9 November 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
25 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
13 January 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
30 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from 1ST floor west norfolk house 433 silbury boulevard milton keynes buckinghamshire MK9 2AH (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 1ST floor west norfolk house 433 silbury boulevard milton keynes buckinghamshire MK9 2AH (1 page) |
24 February 2009 | Total exemption full accounts made up to 30 April 2008 (4 pages) |
24 February 2009 | Total exemption full accounts made up to 30 April 2008 (4 pages) |
26 March 2008 | Return made up to 24/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 24/03/08; full list of members (3 pages) |
5 February 2008 | Total exemption full accounts made up to 30 April 2007 (4 pages) |
5 February 2008 | Total exemption full accounts made up to 30 April 2007 (4 pages) |
29 March 2007 | Return made up to 24/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 24/03/07; full list of members (2 pages) |
5 March 2007 | Total exemption full accounts made up to 30 April 2006 (4 pages) |
5 March 2007 | Total exemption full accounts made up to 30 April 2006 (4 pages) |
26 April 2006 | Return made up to 24/03/06; full list of members
|
26 April 2006 | Return made up to 24/03/06; full list of members
|
15 November 2005 | Total exemption full accounts made up to 30 April 2005 (4 pages) |
15 November 2005 | Total exemption full accounts made up to 30 April 2005 (4 pages) |
14 April 2005 | Return made up to 24/03/05; full list of members
|
14 April 2005 | Return made up to 24/03/05; full list of members
|
4 August 2004 | Total exemption full accounts made up to 30 April 2004 (4 pages) |
4 August 2004 | Total exemption full accounts made up to 30 April 2004 (4 pages) |
5 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
5 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
9 August 2003 | Total exemption full accounts made up to 30 April 2003 (4 pages) |
9 August 2003 | Total exemption full accounts made up to 30 April 2003 (4 pages) |
31 March 2003 | New director appointed (1 page) |
31 March 2003 | New director appointed (1 page) |
31 March 2003 | Return made up to 24/03/03; full list of members
|
31 March 2003 | Return made up to 24/03/03; full list of members
|
27 January 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
27 January 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
22 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
22 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
3 August 2001 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
3 August 2001 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
3 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
3 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
12 January 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
12 January 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
25 April 2000 | Memorandum and Articles of Association (9 pages) |
25 April 2000 | Memorandum and Articles of Association (9 pages) |
18 April 2000 | Company name changed netchoose LIMITED\certificate issued on 19/04/00 (2 pages) |
18 April 2000 | Company name changed netchoose LIMITED\certificate issued on 19/04/00 (2 pages) |
17 April 2000 | Registered office changed on 17/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
17 April 2000 | New secretary appointed;new director appointed (2 pages) |
17 April 2000 | Registered office changed on 17/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
17 April 2000 | New secretary appointed;new director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Secretary resigned (1 page) |
24 March 2000 | Incorporation (13 pages) |
24 March 2000 | Incorporation (13 pages) |