Rotherham
South Yorkshire
S60 2DT
Director Name | Cimarron Charles Coates |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(1 week, 2 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Rosewood Crescent Harrogate North Yorkshire HG1 4NL |
Secretary Name | Cimarron Charles Coates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(1 week, 2 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Rosewood Crescent Harrogate North Yorkshire HG1 4NL |
Director Name | John Henry Wooo |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 30 October 2003) |
Role | Developer |
Correspondence Address | Stubbings Barn Copgrove Harrogate North Yorkshire HG3 3TS |
Secretary Name | Michael Richard Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 30 October 2003) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 8 Granby Road Harrogate North Yorkshire HG1 4ST |
Secretary Name | Mr John Henry Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 April 2012) |
Role | Developer |
Correspondence Address | Stubbings Barn Copgrove Harrogate North Yorkshire HG3 3TS |
Secretary Name | Miss Eleanor Suzanne Ford |
---|---|
Status | Resigned |
Appointed | 14 April 2012(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 December 2019) |
Role | Company Director |
Correspondence Address | 438 Blackmoorfoot Road Huddersfield HD4 5NS |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Michael Richard Wood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,891 |
Cash | £2,577 |
Current Liabilities | £11,069 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 29 March 2024 (3 weeks ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 3 weeks from now) |
29 March 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
---|---|
6 March 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
8 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
3 August 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
3 August 2021 | Registered office address changed from 438 Blackmoorfoot Road Huddersfield HD4 5NS to 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT on 3 August 2021 (1 page) |
3 August 2021 | Director's details changed for Mr Michael Richard Wood on 3 August 2021 (2 pages) |
16 May 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
21 July 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
22 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
22 April 2020 | Termination of appointment of Eleanor Suzanne Ford as a secretary on 28 December 2019 (1 page) |
28 August 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
1 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
21 September 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
2 August 2018 | Previous accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
2 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
15 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
2 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
2 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
12 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
17 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
31 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Registered office address changed from 438 Blackmoorfoot Road Crosland Moor Huddersfield West Yorkshire HD4 5NS to 438 Blackmoorfoot Road Huddersfield HD4 5NS on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from 438 Blackmoorfoot Road Crosland Moor Huddersfield West Yorkshire HD4 5NS to 438 Blackmoorfoot Road Huddersfield HD4 5NS on 31 March 2015 (1 page) |
10 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
23 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
21 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
16 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
16 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
15 April 2012 | Director's details changed for Michael Richard Wood on 22 January 2012 (2 pages) |
15 April 2012 | Appointment of Miss Eleanor Suzanne Ford as a secretary (1 page) |
15 April 2012 | Appointment of Miss Eleanor Suzanne Ford as a secretary (1 page) |
15 April 2012 | Director's details changed for Michael Richard Wood on 22 January 2012 (2 pages) |
15 April 2012 | Termination of appointment of John Wood as a secretary (1 page) |
15 April 2012 | Termination of appointment of John Wood as a secretary (1 page) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
2 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Registered office address changed from Flat 4 8 Granby Road Harrogate North Yorkshire HG1 4ST on 6 February 2010 (1 page) |
6 February 2010 | Registered office address changed from Flat 4 8 Granby Road Harrogate North Yorkshire HG1 4ST on 6 February 2010 (1 page) |
6 February 2010 | Registered office address changed from Flat 4 8 Granby Road Harrogate North Yorkshire HG1 4ST on 6 February 2010 (1 page) |
27 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
24 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
24 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
22 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
22 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
10 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
22 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
22 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
21 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
21 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
8 April 2005 | Return made up to 29/03/05; full list of members (2 pages) |
8 April 2005 | Return made up to 29/03/05; full list of members (2 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
6 April 2004 | Return made up to 29/03/04; full list of members (6 pages) |
6 April 2004 | Return made up to 29/03/04; full list of members (6 pages) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | Secretary resigned (1 page) |
24 December 2003 | Secretary resigned (1 page) |
24 December 2003 | New secretary appointed (2 pages) |
24 December 2003 | New secretary appointed (2 pages) |
3 December 2003 | Total exemption full accounts made up to 31 May 2003 (20 pages) |
3 December 2003 | Resolutions
|
3 December 2003 | Total exemption full accounts made up to 31 May 2003 (20 pages) |
3 December 2003 | Resolutions
|
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | Return made up to 14/05/03; full list of members
|
7 July 2003 | Return made up to 14/05/03; full list of members
|
7 July 2003 | New director appointed (2 pages) |
29 January 2003 | Registered office changed on 29/01/03 from: 86 saint johns road harrogate north yorkshire HG1 3AE (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: 86 saint johns road harrogate north yorkshire HG1 3AE (1 page) |
12 August 2002 | Ad 18/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 August 2002 | Ad 18/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Secretary resigned (1 page) |
13 June 2002 | New secretary appointed;new director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New secretary appointed;new director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
11 June 2002 | Resolutions
|
11 June 2002 | Resolutions
|
28 May 2002 | Registered office changed on 28/05/02 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
14 May 2002 | Incorporation (15 pages) |
14 May 2002 | Incorporation (15 pages) |