Armthorpe
Doncaster
DN3 3GW
Director Name | Mrs Patricia Anne Bower |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2005(1 day after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Unit 2 Yorkshire Way Armthorpe Doncaster DN3 3GW |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Unit 2 Yorkshire Way Armthorpe Doncaster DN3 3GW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Armthorpe |
Ward | Armthorpe |
Built Up Area | Doncaster |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Mr Benjamin John Bower 50.00% Ordinary A |
---|---|
50 at £1 | Mrs Patricia Anne Bower 50.00% Ordinary A |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 1 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 1 week from now) |
8 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
6 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
6 March 2019 | Accounts for a dormant company made up to 30 June 2018 (1 page) |
13 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
9 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
23 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
23 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
17 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
24 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
24 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
26 June 2015 | Registered office address changed from 9 Thorne Road Doncaster South Yorkshire DN1 2HJ to C/O Morgan Dodd Limited Oxford House Sixth Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GG on 26 June 2015 (1 page) |
26 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Registered office address changed from 9 Thorne Road Doncaster South Yorkshire DN1 2HJ to C/O Morgan Dodd Limited Oxford House Sixth Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GG on 26 June 2015 (1 page) |
26 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
6 August 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
6 August 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
8 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
16 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
16 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
15 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
15 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
15 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
27 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
27 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
11 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
6 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
23 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
14 July 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
14 July 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Patricia Anne Bower on 1 November 2009 (2 pages) |
14 January 2010 | Director's details changed for Patricia Anne Bower on 1 November 2009 (2 pages) |
14 January 2010 | Director's details changed for Patricia Anne Bower on 1 November 2009 (2 pages) |
14 January 2010 | Secretary's details changed for Benjamin John Bower on 1 November 2009 (1 page) |
14 January 2010 | Secretary's details changed for Benjamin John Bower on 1 November 2009 (1 page) |
14 January 2010 | Secretary's details changed for Benjamin John Bower on 1 November 2009 (1 page) |
7 September 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
7 September 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
30 July 2009 | Return made up to 06/06/09; full list of members (3 pages) |
30 July 2009 | Return made up to 06/06/09; full list of members (3 pages) |
1 August 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
1 August 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
9 July 2008 | Return made up to 06/06/08; full list of members (3 pages) |
9 July 2008 | Return made up to 06/06/08; full list of members (3 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ (1 page) |
15 January 2008 | Secretary's particulars changed (1 page) |
15 January 2008 | Secretary's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
2 December 2007 | Return made up to 06/06/07; full list of members
|
2 December 2007 | Return made up to 06/06/07; full list of members
|
5 November 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
5 November 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
29 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
29 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
7 November 2006 | Ad 12/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 November 2006 | Secretary's particulars changed (1 page) |
7 November 2006 | Director's particulars changed (1 page) |
7 November 2006 | Ad 12/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 November 2006 | Director's particulars changed (1 page) |
7 November 2006 | Secretary's particulars changed (1 page) |
16 October 2006 | New secretary appointed (2 pages) |
16 October 2006 | Return made up to 06/06/06; full list of members
|
16 October 2006 | New secretary appointed (2 pages) |
16 October 2006 | Return made up to 06/06/06; full list of members
|
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
15 June 2005 | Resolutions
|
15 June 2005 | Nc inc already adjusted 06/06/05 (1 page) |
15 June 2005 | Resolutions
|
15 June 2005 | Resolutions
|
15 June 2005 | Resolutions
|
15 June 2005 | Resolutions
|
15 June 2005 | Nc inc already adjusted 06/06/05 (1 page) |
15 June 2005 | Resolutions
|
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
6 June 2005 | Incorporation (12 pages) |
6 June 2005 | Incorporation (12 pages) |