Wombwell
Barnsley
South Yorkshire
S73 0HP
Secretary Name | Mrs Jayne Schofield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Reginald Road Wombwell Barnsley South Yorkshire S73 0HP |
Director Name | Mrs Jayne Schofield |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(1 year, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 19 June 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Reginald Road Wombwell Barnsley South Yorkshire S73 0HP |
Website | doubleglazinginstallations.co.uk |
---|
Registered Address | 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Chapeltown |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Mr Andrew Schofield 50.00% Ordinary |
---|---|
100 at £1 | Mrs Jayne Schofield 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,512 |
Cash | £12,824 |
Current Liabilities | £20,487 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
16 July 2007 | Delivered on: 20 July 2007 Satisfied on: 10 March 2010 Persons entitled: Clydesdale Bank PLC Classification: Debenture 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. See the mortgage charge document for full details. Fully Satisfied |
---|
14 November 2017 | Current accounting period shortened from 31 March 2018 to 30 November 2017 (1 page) |
---|---|
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
24 October 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
16 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
2 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 15 August 2014 (20 pages) |
24 September 2014 | Amended total exemption full accounts made up to 31 March 2013 (11 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 August 2014 | Statement of capital following an allotment of shares on 30 March 2014
|
20 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
Statement of capital on 2014-10-02
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 August 2008 | Return made up to 15/08/08; full list of members (4 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 September 2007 | Return made up to 13/08/07; full list of members (7 pages) |
20 July 2007 | Particulars of mortgage/charge (4 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 September 2006 | Return made up to 13/08/06; full list of members (7 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 September 2005 | Return made up to 13/08/05; full list of members (7 pages) |
9 June 2005 | New director appointed (2 pages) |
8 June 2005 | Registered office changed on 08/06/05 from: 12 victoria road barnsley south yorkshire S70 2BB (1 page) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 September 2004 | Return made up to 13/08/04; full list of members (6 pages) |
25 September 2003 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
25 September 2003 | Secretary's particulars changed (1 page) |
13 August 2003 | Incorporation (16 pages) |