Barnsley
South Yorkshire
S70 2BP
Secretary Name | Joann Louise Dobson |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Western Street Barnsley South Yorkshire S70 2BP |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Website | globalwebstore.co.uk |
---|
Registered Address | 2 Western Street Barnsley South Yorkshire S70 2BP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | James Dobson 51.00% Ordinary |
---|---|
49 at £1 | Jo Louise Dobson 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,185 |
Cash | £10,791 |
Current Liabilities | £26,043 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 3 October 2023 (7 months ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 2 weeks from now) |
11 March 2003 | Delivered on: 18 March 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
19 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
13 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
25 November 2021 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
11 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
27 July 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
30 June 2021 | Director's details changed for Mr James Dobson on 23 June 2021 (2 pages) |
30 June 2021 | Secretary's details changed for Joann Louise Dobson on 23 June 2021 (1 page) |
30 June 2021 | Change of details for Mr James Dobson as a person with significant control on 23 June 2021 (2 pages) |
8 December 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
9 November 2020 | Second filing of Confirmation Statement dated 3 October 2016 (7 pages) |
14 August 2020 | Change of details for Mrs Jo Louise Dobson as a person with significant control on 13 August 2020 (2 pages) |
14 August 2020 | Secretary's details changed for Jo Louise Dobson on 13 August 2020 (1 page) |
9 July 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
29 October 2019 | Satisfaction of charge 1 in full (1 page) |
17 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
24 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
5 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
9 March 2018 | Registered office address changed from 42 Huddersfield Road Barnsley South Yorkshire S75 1DW to 2 Western Street Barnsley South Yorkshire S70 2BP on 9 March 2018 (1 page) |
12 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
6 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 3 October 2016 with updates
|
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
28 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
25 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
25 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
22 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
21 January 2014 | Company name changed global web store LIMITED\certificate issued on 21/01/14
|
21 January 2014 | Company name changed global web store LIMITED\certificate issued on 21/01/14
|
21 January 2014 | Change of name notice (2 pages) |
21 January 2014 | Change of name notice (2 pages) |
22 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
24 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
26 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
1 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for James Dobson on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for James Dobson on 30 October 2009 (2 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
3 November 2008 | Return made up to 03/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 03/10/08; full list of members (3 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from 51 clarkegrove road sheffield south yorkshire S10 2NH (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from 51 clarkegrove road sheffield south yorkshire S10 2NH (1 page) |
13 November 2007 | Return made up to 03/10/07; full list of members
|
13 November 2007 | Return made up to 03/10/07; full list of members
|
3 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
9 November 2006 | Return made up to 03/10/06; full list of members (6 pages) |
9 November 2006 | Return made up to 03/10/06; full list of members (6 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
11 October 2005 | Return made up to 03/10/05; full list of members (2 pages) |
11 October 2005 | Return made up to 03/10/05; full list of members (2 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
28 September 2004 | Return made up to 03/10/04; full list of members
|
28 September 2004 | Return made up to 03/10/04; full list of members
|
3 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
8 December 2003 | Registered office changed on 08/12/03 from: 56 barncliffe crescent sheffield south yorkshire S10 4DD (1 page) |
8 December 2003 | Registered office changed on 08/12/03 from: 56 barncliffe crescent sheffield south yorkshire S10 4DD (1 page) |
16 October 2003 | Return made up to 03/10/03; full list of members (6 pages) |
16 October 2003 | Return made up to 03/10/03; full list of members (6 pages) |
24 May 2003 | Registered office changed on 24/05/03 from: 64 barncliffe road sheffield south yorkshire S10 4DH (1 page) |
24 May 2003 | Registered office changed on 24/05/03 from: 64 barncliffe road sheffield south yorkshire S10 4DH (1 page) |
23 March 2003 | Ad 03/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 March 2003 | Ad 03/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 March 2003 | Particulars of mortgage/charge (7 pages) |
18 March 2003 | Particulars of mortgage/charge (7 pages) |
18 December 2002 | Registered office changed on 18/12/02 from: 56 barncliffe crescent sheffield south yorkshire S10 4DD (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: 56 barncliffe crescent sheffield south yorkshire S10 4DD (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: 51 clarkegrove road sheffield south yorkshire S10 2NH (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: 51 clarkegrove road sheffield south yorkshire S10 2NH (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
18 October 2002 | Registered office changed on 18/10/02 from: 1 riverside house heron way truro cornwall TR1 2XN (1 page) |
18 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | Registered office changed on 18/10/02 from: 64 barncliffe road sheffield south yorkshire S10 4DH (1 page) |
18 October 2002 | Registered office changed on 18/10/02 from: 1 riverside house heron way truro cornwall TR1 2XN (1 page) |
18 October 2002 | Registered office changed on 18/10/02 from: 64 barncliffe road sheffield south yorkshire S10 4DH (1 page) |
18 October 2002 | New director appointed (2 pages) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Incorporation (7 pages) |
3 October 2002 | Incorporation (7 pages) |