Redditch
B98 0TJ
Director Name | Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Nicholas Kenneth Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 42 Heather Road London SE12 0UQ |
Registered Address | 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Mr Jonathan Evans 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,055 |
Cash | £392 |
Current Liabilities | £17,299 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
1 February 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
---|---|
30 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
3 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
23 August 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
8 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
31 January 2018 | Confirmation statement made on 26 January 2018 with updates (4 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
4 April 2017 | Director's details changed for Mr Jonanthan Cyril Damien Evans on 30 March 2017 (2 pages) |
4 April 2017 | Director's details changed for Mr Jonanthan Cyril Damien Evans on 30 March 2017 (2 pages) |
16 February 2017 | Director's details changed for Mr Jonanthan Cyril Damien Evans on 15 February 2017 (2 pages) |
16 February 2017 | Director's details changed for Mr Jonanthan Cyril Damien Evans on 15 February 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 September 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
14 September 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
26 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
18 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
18 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 July 2014 | Registered office address changed from 2 Railway Court Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from 2 Railway Court Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 29 July 2014 (1 page) |
5 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
27 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
22 November 2013 | Registered office address changed from C/O a H Law 13 Nelson Road London SE10 9JB United Kingdom on 22 November 2013 (1 page) |
22 November 2013 | Registered office address changed from C/O a H Law 13 Nelson Road London SE10 9JB United Kingdom on 22 November 2013 (1 page) |
15 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
6 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 October 2011 | Termination of appointment of Nicholas Evans as a secretary (1 page) |
28 October 2011 | Termination of appointment of Nicholas Evans as a secretary (1 page) |
3 February 2011 | Registered office address changed from C/O N K Evans & Co 40 Stockwell Street Greenwich London SE10 8EY on 3 February 2011 (1 page) |
3 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Registered office address changed from C/O N K Evans & Co 40 Stockwell Street Greenwich London SE10 8EY on 3 February 2011 (1 page) |
3 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Registered office address changed from C/O N K Evans & Co 40 Stockwell Street Greenwich London SE10 8EY on 3 February 2011 (1 page) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
23 April 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Amended accounts made up to 30 April 2009 (6 pages) |
17 March 2010 | Amended accounts made up to 30 April 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
19 December 2009 | Annual return made up to 26 January 2009 with a full list of shareholders (3 pages) |
19 December 2009 | Annual return made up to 26 January 2009 with a full list of shareholders (3 pages) |
20 July 2009 | Return made up to 26/01/08; full list of members (3 pages) |
20 July 2009 | Return made up to 26/01/08; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
6 March 2007 | Return made up to 26/01/07; full list of members (2 pages) |
6 March 2007 | Return made up to 26/01/07; full list of members (2 pages) |
11 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
11 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 December 2006 | Registered office changed on 07/12/06 from: 204 john humphries house stockwell street greenwich london SE10 9JN (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: 204 john humphries house stockwell street greenwich london SE10 9JN (1 page) |
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) |
22 February 2006 | Director's particulars changed (1 page) |
22 February 2006 | Director's particulars changed (1 page) |
22 February 2006 | Return made up to 26/01/06; full list of members (2 pages) |
22 February 2006 | Return made up to 26/01/06; full list of members (2 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
31 January 2005 | Return made up to 26/01/05; full list of members (6 pages) |
31 January 2005 | Return made up to 26/01/05; full list of members (6 pages) |
3 March 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
3 March 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
12 February 2004 | Return made up to 05/02/04; full list of members (6 pages) |
12 February 2004 | Return made up to 05/02/04; full list of members (6 pages) |
19 September 2003 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
19 September 2003 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
16 April 2003 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
16 April 2003 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
24 March 2003 | Return made up to 06/02/03; full list of members (6 pages) |
24 March 2003 | Return made up to 06/02/03; full list of members (6 pages) |
9 March 2003 | Registered office changed on 09/03/03 from: 5TH floor fitzroy house 18-20 grafton street london W1S 4DZ (1 page) |
9 March 2003 | Registered office changed on 09/03/03 from: 5TH floor fitzroy house 18-20 grafton street london W1S 4DZ (1 page) |
8 March 2002 | Return made up to 06/02/02; full list of members
|
8 March 2002 | Return made up to 06/02/02; full list of members
|
20 February 2001 | Secretary resigned (1 page) |
20 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | Registered office changed on 20/02/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Secretary resigned (1 page) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | Registered office changed on 20/02/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | Incorporation (16 pages) |
6 February 2001 | Incorporation (16 pages) |