Barnsley
South Yorkshire
S71 4DR
Director Name | John Douglas Suddards |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Role | Stocktaker |
Country of Residence | England |
Correspondence Address | 46 The Link Anlaby Park East Yorkshire North Humberside HU4 6TX |
Secretary Name | Paula Suddards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Role | School Librarian |
Correspondence Address | 46 The Link Anlaby Park Hull North Humberside HU4 6TX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | riversidestocktakers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 569955 |
Telephone region | Hull |
Registered Address | 40-42 Hoyland Common Barnsley South Yorkshire S74 0DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley East |
County | South Yorkshire |
Ward | Rockingham |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £56 |
Cash | £367 |
Current Liabilities | £8,209 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 29 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 January |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
31 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
---|---|
22 March 2020 | Registered office address changed from 310 Midland Road Royston Barnsley South Yorkshire S71 4DR to 34 Victoria Road Barnsley S70 2BU on 22 March 2020 (1 page) |
1 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
15 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
12 March 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
26 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
26 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
7 February 2017 | Registered office address changed from 46 the Link Anlaby Park Hull East Yorkshire HU4 6TX to 310 Midland Road Royston Barnsley South Yorkshire S71 4DR on 7 February 2017 (4 pages) |
7 February 2017 | Registered office address changed from 46 the Link Anlaby Park Hull East Yorkshire HU4 6TX to 310 Midland Road Royston Barnsley South Yorkshire S71 4DR on 7 February 2017 (4 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
4 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
2 February 2016 | Termination of appointment of Paula Suddards as a secretary on 1 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Paula Suddards as a secretary on 1 February 2016 (1 page) |
1 February 2016 | Appointment of Mr Martin Ryan Pattison as a director on 1 February 2016 (2 pages) |
1 February 2016 | Termination of appointment of John Douglas Suddards as a director on 1 February 2016 (1 page) |
1 February 2016 | Termination of appointment of John Douglas Suddards as a director on 1 February 2016 (1 page) |
1 February 2016 | Appointment of Mr Martin Ryan Pattison as a director on 1 February 2016 (2 pages) |
7 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
28 April 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
2 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
13 May 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
22 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
15 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
20 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
17 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
24 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
18 February 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
4 February 2009 | Return made up to 17/11/08; full list of members (3 pages) |
4 February 2009 | Return made up to 17/11/08; full list of members (3 pages) |
15 September 2008 | Return made up to 17/11/07; no change of members (3 pages) |
15 September 2008 | Return made up to 17/11/07; no change of members (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
28 November 2006 | Return made up to 17/11/06; full list of members (2 pages) |
28 November 2006 | Return made up to 17/11/06; full list of members (2 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
7 February 2006 | Return made up to 17/11/05; full list of members (2 pages) |
7 February 2006 | Return made up to 17/11/05; full list of members (2 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
14 December 2004 | Return made up to 17/11/04; full list of members
|
14 December 2004 | Return made up to 17/11/04; full list of members
|
7 September 2004 | Accounting reference date extended from 30/11/04 to 31/01/05 (1 page) |
7 September 2004 | Accounting reference date extended from 30/11/04 to 31/01/05 (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: c/o martin fish & co owen avenue priory park west hessle east yorkshire HU13 9PD (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: c/o martin fish & co owen avenue priory park west hessle east yorkshire HU13 9PD (1 page) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | New secretary appointed (2 pages) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | New secretary appointed (2 pages) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | Secretary resigned (1 page) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | Secretary resigned (1 page) |
17 November 2003 | Incorporation (16 pages) |
17 November 2003 | Incorporation (16 pages) |