Bawtry
Doncaster
DN10 6NR
Director Name | M.D.P. (Birmingham) Limited (Corporation) |
---|---|
Date of Birth | January 2001 (Born 23 years ago) |
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Correspondence Address | Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Secretary Name | Lakecourt Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Correspondence Address | Winston Churchill House Ethel Street Birmingham B2 4BG |
Registered Address | China Rose South Parade Bawtry Doncaster DN10 6JH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Bawtry |
Ward | Rossington & Bawtry |
Built Up Area | Bawtry |
2 at £1 | Wai Fun Wan 50.00% Ordinary |
---|---|
1 at £1 | Mr Wai Fong Wan 25.00% Ordinary |
1 at £1 | Mr Wai Leung Wan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,088 |
Current Liabilities | £42,107 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 24 October 2023 (5 months ago) |
---|---|
Next Return Due | 7 November 2024 (7 months, 1 week from now) |
16 August 2002 | Delivered on: 23 August 2002 Persons entitled: The Bank of East Asia Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50 queens crescent bawtry doncaster south yorkshire DN10 6PZ. Outstanding |
---|
27 November 2023 | Confirmation statement made on 24 October 2023 with updates (4 pages) |
---|---|
4 November 2022 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
25 October 2022 | Confirmation statement made on 24 October 2022 with updates (4 pages) |
8 February 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
25 October 2021 | Confirmation statement made on 24 October 2021 with updates (4 pages) |
20 July 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
30 November 2020 | Registered office address changed from 4-6 Saddlershouse South Parade Bawtry Doncaster South Yorkshire DN10 6JH England to China Rose South Parade Bawtry Doncaster DN10 6JH on 30 November 2020 (1 page) |
30 October 2020 | Confirmation statement made on 24 October 2020 with updates (4 pages) |
21 October 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
18 December 2019 | Registered office address changed from 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ England to 4-6 Saddlershouse South Parade Bawtry Doncaster South Yorkshire DN10 6JH on 18 December 2019 (1 page) |
18 December 2019 | Confirmation statement made on 24 October 2019 with updates (4 pages) |
18 December 2019 | Change of details for Mr Wai Fun Wan as a person with significant control on 18 December 2019 (2 pages) |
3 December 2018 | Micro company accounts made up to 31 October 2018 (2 pages) |
6 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 October 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 October 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
10 November 2016 | Registered office address changed from 45 Grange Avenue Bawtry Doncaster DN10 6NR England to 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ on 10 November 2016 (1 page) |
10 November 2016 | Registered office address changed from 45 Grange Avenue Bawtry Doncaster DN10 6NR England to 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ on 10 November 2016 (1 page) |
7 November 2016 | Confirmation statement made on 24 October 2016 with updates (7 pages) |
7 November 2016 | Confirmation statement made on 24 October 2016 with updates (7 pages) |
14 September 2016 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to 45 Grange Avenue Bawtry Doncaster DN10 6NR on 14 September 2016 (1 page) |
14 September 2016 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to 45 Grange Avenue Bawtry Doncaster DN10 6NR on 14 September 2016 (1 page) |
4 December 2015 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
1 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
12 January 2015 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
7 November 2014 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
28 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
14 March 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
23 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
23 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
26 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
26 November 2011 | Termination of appointment of Lakecourt Management Limited as a secretary (1 page) |
26 November 2011 | Termination of appointment of Lakecourt Management Limited as a secretary (1 page) |
26 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
19 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
8 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Secretary's details changed for Lakecourt Management Limited on 7 December 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Lakecourt Management Limited on 7 December 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Lakecourt Management Limited on 7 December 2009 (2 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
31 October 2008 | Return made up to 24/10/08; full list of members (3 pages) |
31 October 2008 | Return made up to 24/10/08; full list of members (3 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
5 November 2007 | Return made up to 24/10/07; full list of members (3 pages) |
5 November 2007 | Return made up to 24/10/07; full list of members (3 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
12 December 2006 | Return made up to 24/10/06; full list of members (3 pages) |
12 December 2006 | Return made up to 24/10/06; full list of members (3 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
1 December 2005 | Return made up to 24/10/05; full list of members (6 pages) |
1 December 2005 | Return made up to 24/10/05; full list of members (6 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
31 October 2004 | Return made up to 24/10/04; full list of members (6 pages) |
31 October 2004 | Return made up to 24/10/04; full list of members (6 pages) |
8 April 2004 | Ad 17/03/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
8 April 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
8 April 2004 | Ad 17/03/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
8 April 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
30 October 2003 | Return made up to 24/10/03; full list of members (6 pages) |
30 October 2003 | Return made up to 24/10/03; full list of members (6 pages) |
9 March 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
9 March 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
14 November 2002 | Return made up to 24/10/02; full list of members (6 pages) |
14 November 2002 | Return made up to 24/10/02; full list of members (6 pages) |
23 August 2002 | Particulars of mortgage/charge (3 pages) |
23 August 2002 | Particulars of mortgage/charge (3 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | New director appointed (2 pages) |
24 October 2001 | Incorporation (17 pages) |
24 October 2001 | Incorporation (17 pages) |