Swinton
Mexborough
South Yorkshire
S64 8PB
Secretary Name | Mr Robert Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 46 Broadway Swinton Mexborough South Yorkshire S64 8HF |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | Accounting Angels Ltd, The Hattersley Buildings, White Lee Road Swinton Mexborough S64 8BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Swinton |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | John William Neal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£63,676 |
Cash | £4,079 |
Current Liabilities | £74,085 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (8 months, 4 weeks from now) |
9 February 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
---|---|
16 November 2023 | Registered office address changed from Accounting Angels Ltd First Floor, Station Hotel Conisbrough Doncaster South Yorkshire DN12 3DD England to Accounting Angels Ltd, the Hattersley Buildings, White Lee Road Swinton Mexborough S64 8BH on 16 November 2023 (1 page) |
18 February 2023 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
24 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
24 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
10 March 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
29 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
19 March 2020 | Registered office address changed from Manor View Chambers 294-296 Askern Road Toll Bar Doncaster South Yorkshire DN5 0QN England to Accounting Angels Ltd First Floor, Station Hotel Conisbrough Doncaster South Yorkshire DN12 3DD on 19 March 2020 (1 page) |
15 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
10 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
11 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
26 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
26 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
9 March 2017 | Registered office address changed from 46 Broadway Swinton Mexborough South Yorkshire S64 8HF to Manor View Chambers 294-296 Askern Road Toll Bar Doncaster South Yorkshire DN5 0QN on 9 March 2017 (1 page) |
9 March 2017 | Registered office address changed from 46 Broadway Swinton Mexborough South Yorkshire S64 8HF to Manor View Chambers 294-296 Askern Road Toll Bar Doncaster South Yorkshire DN5 0QN on 9 March 2017 (1 page) |
23 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-17
|
17 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-17
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 January 2010 | Director's details changed for John William Neal on 10 January 2010 (2 pages) |
18 January 2010 | Director's details changed for John William Neal on 10 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
5 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 February 2008 | Return made up to 10/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 10/01/08; full list of members (2 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 February 2007 | Return made up to 10/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 10/01/07; full list of members (2 pages) |
11 October 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
11 October 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
2 October 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
2 October 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
2 February 2006 | Return made up to 10/01/06; full list of members (2 pages) |
2 February 2006 | Return made up to 10/01/06; full list of members (2 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New secretary appointed (2 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: suite 18 folkestone ent cnt shearway bus pk shearway rd, folkestone kent CT19 4RH (1 page) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: suite 18 folkestone ent cnt shearway bus pk shearway rd, folkestone kent CT19 4RH (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Secretary resigned (1 page) |
10 January 2005 | Incorporation (12 pages) |
10 January 2005 | Incorporation (12 pages) |