Sheffield
S8 0TB
Director Name | Mr Roger Kenneth Dyson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Haugh Lane Sheffield South Yorkshire S11 9SA |
Secretary Name | Paul Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Eckington Road Coal Aston Derbyshire S18 3AU |
Director Name | Mr Lorcan Andrew Anglin |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Dore Road Sheffield South Yorkshire S17 3ND |
Secretary Name | Judith Kirton Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 July 2005) |
Role | Company Director |
Correspondence Address | 7 Farm View Close Hackenthorpe Sheffield South Yorkshire S12 4JF |
Secretary Name | Steven Scutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(2 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 February 2012) |
Role | Company Director |
Correspondence Address | 94 Broadfield Road Sheffield South Yorkshire S8 0XL |
Director Name | Mr Ian Patrick Campbell |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 February 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 52 Bootham York YO30 7BZ |
Registered Address | Cfc House Woodseats Close Sheffield S8 0TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Graves Park |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (5 months ago) |
---|---|
Next Return Due | 19 July 2024 (7 months, 1 week from now) |
10 August 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
4 August 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
20 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
5 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
6 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
6 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
10 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
16 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
11 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
16 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (3 pages) |
16 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (3 pages) |
16 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (3 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Registered office address changed from 94 Broadfield Road Sheffield South Yorkshire S8 0XL on 22 February 2012 (1 page) |
22 February 2012 | Termination of appointment of Steven Scutt as a secretary (2 pages) |
22 February 2012 | Appointment of Mr Nicholas John Hoyle as a director (2 pages) |
22 February 2012 | Termination of appointment of Ian Campbell as a director (1 page) |
22 February 2012 | Termination of appointment of Ian Campbell as a director (1 page) |
22 February 2012 | Registered office address changed from 94 Broadfield Road Sheffield South Yorkshire S8 0XL on 22 February 2012 (1 page) |
22 February 2012 | Appointment of Mr Nicholas John Hoyle as a director (2 pages) |
22 February 2012 | Termination of appointment of Steven Scutt as a secretary (2 pages) |
12 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
3 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
3 May 2011 | Secretary's details changed for Steven Scutt on 1 May 2011 (1 page) |
3 May 2011 | Secretary's details changed for Steven Scutt on 1 May 2011 (1 page) |
3 May 2011 | Secretary's details changed for Steven Scutt on 1 May 2011 (1 page) |
28 January 2011 | Appointment of Mr Ian Patrick Campbell as a director (2 pages) |
28 January 2011 | Appointment of Mr Ian Patrick Campbell as a director (2 pages) |
28 January 2011 | Termination of appointment of Lorcan Anglin as a director (1 page) |
28 January 2011 | Termination of appointment of Lorcan Anglin as a director (1 page) |
14 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
18 June 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
6 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
6 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
16 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
16 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
14 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
14 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
15 May 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
15 May 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
19 July 2007 | Return made up to 05/07/07; full list of members (6 pages) |
19 July 2007 | Return made up to 05/07/07; full list of members (6 pages) |
14 June 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
14 June 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
18 July 2006 | Return made up to 05/07/06; full list of members (6 pages) |
18 July 2006 | Return made up to 05/07/06; full list of members (6 pages) |
19 June 2006 | Accounts for a small company made up to 31 January 2006 (4 pages) |
19 June 2006 | Accounts for a small company made up to 31 January 2006 (4 pages) |
9 May 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
9 May 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
21 October 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
25 July 2005 | Secretary resigned (1 page) |
25 July 2005 | New secretary appointed (2 pages) |
25 July 2005 | Secretary resigned (1 page) |
25 July 2005 | New secretary appointed (2 pages) |
13 July 2005 | Return made up to 05/07/05; full list of members (6 pages) |
13 July 2005 | Return made up to 05/07/05; full list of members (6 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
21 July 2004 | Return made up to 05/07/04; full list of members (6 pages) |
21 July 2004 | Return made up to 05/07/04; full list of members (6 pages) |
27 April 2004 | Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page) |
27 April 2004 | Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Secretary resigned (1 page) |
10 January 2004 | Director resigned (1 page) |
10 January 2004 | Director resigned (1 page) |
3 December 2003 | Company name changed hlw 203 LIMITED\certificate issued on 03/12/03 (2 pages) |
3 December 2003 | Company name changed hlw 203 LIMITED\certificate issued on 03/12/03 (2 pages) |
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | Registered office changed on 14/08/03 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page) |
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
5 July 2003 | Incorporation (16 pages) |
5 July 2003 | Incorporation (16 pages) |