Pontefract
WF8 4RE
Director Name | Mrs Alison Emily Duncan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(2 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 August 2014) |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 5 High Ash Mount Leeds West Yorkshire LS17 8RN |
Director Name | Mr Paul Anthony Duncan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(2 weeks after company formation) |
Appointment Duration | 13 years, 5 months (resigned 11 April 2018) |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 5 High Ash Mount Leeds West Yorkshire LS17 8RN |
Secretary Name | Mr Paul Anthony Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(2 weeks after company formation) |
Appointment Duration | 13 years, 5 months (resigned 11 April 2018) |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 5 High Ash Mount Leeds West Yorkshire LS17 8RN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | doltons-jewellers.co.uk |
---|
Registered Address | 100 High Ash Drive Leeds West Yorkshire LS17 8RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Parish | Harewood |
Ward | Alwoodley |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | Paul Anthony Duncan 60.00% Ordinary |
---|---|
40 at £1 | Alison Emily Duncan 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,491 |
Cash | £2,001 |
Current Liabilities | £46,598 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
5 December 2023 | Confirmation statement made on 17 November 2023 with updates (4 pages) |
---|---|
30 October 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
5 December 2022 | Confirmation statement made on 17 November 2022 with updates (4 pages) |
28 October 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
22 November 2021 | Confirmation statement made on 17 November 2021 with updates (4 pages) |
27 October 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
23 December 2020 | Confirmation statement made on 17 November 2020 with updates (4 pages) |
14 October 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
11 December 2019 | Confirmation statement made on 17 November 2019 with updates (4 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
2 January 2019 | Confirmation statement made on 17 November 2018 with updates (5 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
17 July 2018 | Cessation of Alison Emily Duncan as a person with significant control on 11 April 2018 (1 page) |
17 July 2018 | Cessation of Paul Anthony Duncan as a person with significant control on 11 April 2018 (1 page) |
17 July 2018 | Notification of David Owen Butler as a person with significant control on 11 April 2018 (2 pages) |
4 May 2018 | Termination of appointment of Alison Emily Duncan as a director on 1 August 2014 (1 page) |
23 April 2018 | Termination of appointment of Paul Anthony Duncan as a director on 11 April 2018 (2 pages) |
20 April 2018 | Termination of appointment of Paul Anthony Duncan as a secretary on 11 April 2018 (2 pages) |
20 April 2018 | Appointment of Mr David Owen Butler as a director on 11 April 2018 (2 pages) |
18 December 2017 | Notification of Alison Emily Duncan as a person with significant control on 6 April 2016 (2 pages) |
18 December 2017 | Confirmation statement made on 17 November 2017 with updates (4 pages) |
18 December 2017 | Notification of Paul Anthony Duncan as a person with significant control on 6 April 2016 (2 pages) |
18 December 2017 | Change of details for Mrs Alison Emily Duncan as a person with significant control on 24 July 2017 (2 pages) |
18 December 2017 | Change of details for Mrs Alison Emily Duncan as a person with significant control on 20 July 2017 (2 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
17 January 2017 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
20 January 2016 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
14 May 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
3 February 2015 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
2 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
7 February 2014 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
27 February 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
30 January 2013 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
5 January 2012 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
21 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
17 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
1 December 2008 | Return made up to 20/10/08; full list of members (4 pages) |
1 December 2008 | Return made up to 20/10/08; full list of members (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
16 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
16 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
13 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
13 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
28 October 2005 | Return made up to 20/10/05; full list of members (7 pages) |
28 October 2005 | Return made up to 20/10/05; full list of members (7 pages) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | Secretary resigned (1 page) |
19 November 2004 | New secretary appointed;new director appointed (2 pages) |
19 November 2004 | New secretary appointed;new director appointed (2 pages) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | Registered office changed on 19/11/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Secretary resigned (1 page) |
19 November 2004 | Registered office changed on 19/11/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
20 October 2004 | Incorporation (16 pages) |
20 October 2004 | Incorporation (16 pages) |