Westwoodside
Doncaster
DN9 2DZ
Secretary Name | Joy Elizabeth Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Role | Training |
Correspondence Address | 4-6 Thorne Road Doncaster South Yorkshire DN1 2HS |
Director Name | Mr Arthur Paul Brackenbury |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 August 2015) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 89 Woodburn Drive Sheffield South Yorkshire S35 1YT |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Website | dctraining.co.uk |
---|---|
Telephone | 01302 815887 |
Telephone region | Doncaster |
Registered Address | 4-6 Thorne Road Doncaster South Yorkshire DN1 2HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
100 at £0.5 | Darren Geoffrey Callow 50.00% Ordinary |
---|---|
100 at £0.5 | Sandra Calow 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £93,391 |
Current Liabilities | £68,129 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
6 February 2015 | Delivered on: 17 February 2015 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) Classification: A registered charge Outstanding |
---|
26 August 2020 | Confirmation statement made on 22 August 2020 with updates (4 pages) |
---|---|
16 June 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
8 April 2020 | Satisfaction of charge 045081140001 in full (6 pages) |
22 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
15 May 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
28 August 2018 | Confirmation statement made on 22 August 2018 with updates (4 pages) |
11 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
30 May 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
30 May 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
5 September 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
14 September 2015 | Termination of appointment of Arthur Paul Brackenbury as a director on 1 August 2015 (1 page) |
14 September 2015 | Termination of appointment of Arthur Paul Brackenbury as a director on 1 August 2015 (1 page) |
14 September 2015 | Termination of appointment of Arthur Paul Brackenbury as a director on 1 August 2015 (1 page) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 February 2015 | Statement of capital following an allotment of shares on 11 February 2015
|
18 February 2015 | Statement of capital following an allotment of shares on 11 February 2015
|
17 February 2015 | Registration of charge 045081140001, created on 6 February 2015 (24 pages) |
17 February 2015 | Registration of charge 045081140001, created on 6 February 2015 (24 pages) |
17 February 2015 | Registration of charge 045081140001, created on 6 February 2015 (24 pages) |
13 October 2014 | Consolidation of shares on 1 September 2013 (5 pages) |
13 October 2014 | Consolidation of shares on 1 September 2013 (5 pages) |
13 October 2014 | Consolidation of shares on 1 September 2013 (5 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 October 2014 | Statement of capital following an allotment of shares on 1 September 2013
|
9 October 2014 | Statement of capital following an allotment of shares on 1 September 2013
|
9 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Statement of capital following an allotment of shares on 1 September 2013
|
9 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
18 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Secretary's details changed for Joy Elizabeth Miller on 22 August 2012 (1 page) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 August 2012 | Secretary's details changed for Joy Elizabeth Miller on 22 August 2012 (1 page) |
3 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
3 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
3 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
26 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Arthur Paul Brackenbury on 7 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Darren Geoffrey Calow on 7 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Arthur Paul Brackenbury on 7 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Arthur Paul Brackenbury on 7 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Darren Geoffrey Calow on 7 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Darren Geoffrey Calow on 7 August 2010 (2 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
10 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
10 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
7 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
7 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 September 2007 | Return made up to 09/08/07; no change of members
|
4 September 2007 | Return made up to 09/08/07; no change of members
|
7 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 August 2006 | Return made up to 09/08/06; full list of members (7 pages) |
21 August 2006 | Return made up to 09/08/06; full list of members (7 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
3 August 2005 | Return made up to 09/08/05; full list of members
|
3 August 2005 | Return made up to 09/08/05; full list of members
|
2 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
29 July 2004 | Return made up to 09/08/04; full list of members (6 pages) |
29 July 2004 | Return made up to 09/08/04; full list of members (6 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 September 2003 | Return made up to 09/08/03; full list of members
|
12 September 2003 | Return made up to 09/08/03; full list of members
|
11 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 March 2003 | Registered office changed on 25/03/03 from: 13A bennetthorpe doncaster south yorkshire DN2 6AA (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: 13A bennetthorpe doncaster south yorkshire DN2 6AA (1 page) |
9 September 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
9 September 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | Registered office changed on 03/09/02 from: btc house chapel hill longridge preston lancashire PR3 3JY (1 page) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | Registered office changed on 03/09/02 from: btc house chapel hill longridge preston lancashire PR3 3JY (1 page) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Secretary resigned (1 page) |
18 August 2002 | Secretary resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
9 August 2002 | Incorporation (15 pages) |
9 August 2002 | Incorporation (15 pages) |