Darton
Barnsley
South Yorkshire
S75 5JA
Secretary Name | Michelle Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | The Fold Carr Green Lane Mapplewell Barnsley South Yorkshire S75 6DY |
Director Name | Mrs Kathleen Staniland |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(same day as company formation) |
Role | Fitness Instructor |
Country of Residence | England |
Correspondence Address | The Woolley Woolley Colliery Road Darton Barnsley South Yorkshire S75 5JA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 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 | 09 December 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | bodylanguage-posh.pwp.blueyonder |
---|
Registered Address | Shop 2, 72 Church Street Darton Barnsley S75 5HQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Darton West |
Built Up Area | Barnsley/Dearne Valley |
51 at £1 | Mr Kathleen Wooffindin 51.00% Ordinary |
---|---|
49 at £1 | Miss Elizabeth Alexandra Wooffindin 49.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £29,074 |
Net Worth | -£262 |
Cash | £197 |
Current Liabilities | £3,303 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
12 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
---|---|
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
11 February 2020 | Total exemption full accounts made up to 31 December 2019 (3 pages) |
12 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
21 February 2019 | Total exemption full accounts made up to 31 December 2018 (3 pages) |
18 February 2019 | Confirmation statement made on 18 February 2019 with updates (4 pages) |
6 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
14 June 2018 | Registered office address changed from 70 Church Street Darton Barnsley South Yorkshire S75 5HQ to Shop 2 70 Church Street Darton Barnsley S75 5HQ on 14 June 2018 (1 page) |
23 February 2018 | Total exemption full accounts made up to 31 December 2017 (3 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
30 October 2017 | Cessation of Kath Staniland as a person with significant control on 30 October 2017 (1 page) |
30 October 2017 | Cessation of Kath Staniland as a person with significant control on 30 October 2017 (1 page) |
30 October 2017 | Notification of Elizabeth Alexandra Wooffindin as a person with significant control on 30 October 2017 (2 pages) |
30 October 2017 | Notification of Elizabeth Alexandra Wooffindin as a person with significant control on 30 October 2017 (2 pages) |
25 October 2017 | Termination of appointment of Kathleen Staniland as a director on 25 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Kathleen Staniland as a director on 25 October 2017 (1 page) |
20 April 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
20 April 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
12 January 2017 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
24 March 2016 | Total exemption full accounts made up to 31 December 2015 (4 pages) |
24 March 2016 | Total exemption full accounts made up to 31 December 2015 (4 pages) |
9 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
17 June 2015 | Total exemption full accounts made up to 31 December 2014 (4 pages) |
17 June 2015 | Total exemption full accounts made up to 31 December 2014 (4 pages) |
27 February 2015 | Director's details changed for Kathleen Wooffindin on 27 February 2015 (2 pages) |
27 February 2015 | Director's details changed for Kathleen Wooffindin on 27 February 2015 (2 pages) |
8 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
9 December 2013 | Secretary's details changed for Michelle Taylor on 9 December 2013 (1 page) |
9 December 2013 | Director's details changed for Kathleen Wooffindin on 9 December 2013 (2 pages) |
9 December 2013 | Secretary's details changed for Michelle Taylor on 9 December 2013 (1 page) |
9 December 2013 | Director's details changed for Elizabeth Alexandra Wooffindin on 9 December 2013 (2 pages) |
9 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Director's details changed for Kathleen Wooffindin on 9 December 2013 (2 pages) |
9 December 2013 | Director's details changed for Elizabeth Alexandra Wooffindin on 9 December 2013 (2 pages) |
9 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Secretary's details changed for Michelle Taylor on 9 December 2013 (1 page) |
9 December 2013 | Director's details changed for Elizabeth Alexandra Wooffindin on 9 December 2013 (2 pages) |
9 December 2013 | Director's details changed for Kathleen Wooffindin on 9 December 2013 (2 pages) |
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (4 pages) |
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (4 pages) |
12 March 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (14 pages) |
12 March 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (14 pages) |
12 March 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (14 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
15 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (14 pages) |
15 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (14 pages) |
15 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (14 pages) |
14 September 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
14 September 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
10 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (13 pages) |
10 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (13 pages) |
10 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (13 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
12 March 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (10 pages) |
12 March 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (10 pages) |
12 March 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (10 pages) |
7 December 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
7 December 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
18 February 2009 | Return made up to 08/12/08; full list of members (7 pages) |
18 February 2009 | Return made up to 08/12/08; full list of members (7 pages) |
13 January 2009 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
13 January 2009 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
8 September 2008 | Secretary's change of particulars / michelle taylor / 01/05/2008 (1 page) |
8 September 2008 | Secretary's change of particulars / michelle taylor / 01/05/2008 (1 page) |
3 September 2008 | Return made up to 09/12/07; no change of members
|
3 September 2008 | Return made up to 09/12/07; no change of members
|
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
17 April 2007 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
17 April 2007 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
21 March 2007 | Return made up to 09/12/06; full list of members (7 pages) |
21 March 2007 | Return made up to 09/12/06; full list of members (7 pages) |
8 March 2006 | Return made up to 09/12/05; full list of members (7 pages) |
8 March 2006 | Return made up to 09/12/05; full list of members (7 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | Registered office changed on 14/01/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 January 2005 | Secretary resigned (1 page) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New secretary appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | Secretary resigned (1 page) |
14 January 2005 | Registered office changed on 14/01/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 January 2005 | New secretary appointed (2 pages) |
14 January 2005 | Director resigned (1 page) |
9 December 2004 | Incorporation (16 pages) |
9 December 2004 | Incorporation (16 pages) |