Woodall
Sheffield
S26 7YJ
Secretary Name | Angela Murray |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 2003(same day as company formation) |
Role | Computer Manager |
Correspondence Address | 2 The Brambles Walseker Lane Woodall Harthill Sheffield South Yorks S26 7YJ |
Director Name | Mrs Angela Murray |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2017(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 2 The Brambles Walseker Lane Woodall, Harthill Sheffield S26 7YJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 The Brambles Walseker Lane Woodall Harthill Sheffield South Yorks S26 7YJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Harthill with Woodall |
Ward | Wales |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Stephen John Murray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £349 |
Cash | £137 |
Current Liabilities | £3,396 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 17 March 2025 (11 months, 3 weeks from now) |
11 April 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
7 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
7 April 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
16 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
9 June 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
8 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
11 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
19 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with updates (4 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 March 2018 | Notification of Angela Murray as a person with significant control on 20 March 2018 (2 pages) |
21 March 2018 | Change of details for Mr Stephen John Murray as a person with significant control on 20 March 2018 (2 pages) |
19 March 2018 | Statement of capital following an allotment of shares on 15 March 2018
|
15 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 May 2017 | Appointment of Mrs Angela Murray as a director on 15 May 2017 (2 pages) |
17 May 2017 | Appointment of Mrs Angela Murray as a director on 15 May 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Registered office address changed from 122 Feering Hill Feering Colchester Essex CO5 9PY England on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from 122 Feering Hill Feering Colchester Essex CO5 9PY England on 4 May 2011 (1 page) |
4 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Registered office address changed from 122 Feering Hill Feering Colchester Essex CO5 9PY England on 4 May 2011 (1 page) |
4 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 March 2010 | Director's details changed for Mr Stephen John Murray on 31 December 2009 (2 pages) |
26 March 2010 | Secretary's details changed for Angela Murray on 31 December 2009 (1 page) |
26 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Secretary's details changed for Angela Murray on 31 December 2009 (1 page) |
26 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Mr Stephen John Murray on 31 December 2009 (2 pages) |
26 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
27 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
27 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from quayside house king edward quay colchester essex CO2 8JB (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from quayside house king edward quay colchester essex CO2 8JB (1 page) |
13 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
13 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 April 2007 | Return made up to 05/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 05/03/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
24 March 2006 | Return made up to 05/03/06; full list of members (2 pages) |
24 March 2006 | Return made up to 05/03/06; full list of members (2 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 April 2005 | Return made up to 05/03/05; full list of members (2 pages) |
19 April 2005 | Return made up to 05/03/05; full list of members (2 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 April 2004 | Return made up to 05/03/04; full list of members (6 pages) |
14 April 2004 | Return made up to 05/03/04; full list of members (6 pages) |
27 May 2003 | Registered office changed on 27/05/03 from: goldlay house, 114 parkway chelmsford essex CM2 7PR (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: goldlay house, 114 parkway chelmsford essex CM2 7PR (1 page) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | Director resigned (2 pages) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New secretary appointed (2 pages) |
7 April 2003 | New secretary appointed (2 pages) |
7 April 2003 | Director resigned (2 pages) |
5 March 2003 | Incorporation (16 pages) |
5 March 2003 | Incorporation (16 pages) |