Doncaster
South Yorkshire
DN4 5DD
Director Name | Mr Guy Simon Bostock |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palmer Street Hyde Park Doncaster South Yorkshire DN4 5DD |
Secretary Name | Guy Simon Bostock |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Correspondence Address | Palmer Street Hyde Park Doncaster South Yorkshire DN4 5DD |
Secretary Name | Mr Richard James Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palmer Street Hyde Park Doncaster South Yorkshire DN4 5DD |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | concordebgw.com |
---|---|
Email address | [email protected] |
Telephone | 01302 361024 |
Telephone region | Doncaster |
Registered Address | Palmer Street Hyde Park Doncaster South Yorkshire DN4 5DD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Concorde Bgw LTD 50.00% Ordinary |
---|---|
1 at £1 | Richard James Wilson 50.00% Ordinary |
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 | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (5 months, 4 weeks from now) |
20 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
---|---|
27 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
24 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
23 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
1 November 2021 | Secretary's details changed for Guy Simon Bostock on 11 June 2021 (1 page) |
1 November 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
1 November 2021 | Director's details changed for Mr Guy Simon Bostock on 11 June 2021 (2 pages) |
1 November 2021 | Director's details changed for Mr Guy Simon Bostock on 11 June 2021 (2 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
23 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
23 October 2020 | Secretary's details changed for Mr Richard James Wilson on 30 June 2020 (1 page) |
23 October 2020 | Director's details changed for Mr Richard James Wilson on 30 June 2020 (2 pages) |
23 October 2020 | Change of details for Mr Richard James Wilson as a person with significant control on 30 June 2020 (2 pages) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
16 October 2019 | Confirmation statement made on 11 October 2019 with updates (4 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
16 October 2018 | Confirmation statement made on 11 October 2018 with updates (4 pages) |
21 July 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
16 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
12 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 December 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
30 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
30 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
11 December 2014 | Secretary's details changed for Guy Simon Bostock on 1 January 2014 (1 page) |
11 December 2014 | Director's details changed for Guy Simon Bostock on 1 January 2014 (2 pages) |
11 December 2014 | Director's details changed for Guy Simon Bostock on 18 August 2014 (2 pages) |
11 December 2014 | Secretary's details changed for Guy Simon Bostock on 1 January 2014 (1 page) |
11 December 2014 | Director's details changed for Guy Simon Bostock on 1 January 2014 (2 pages) |
11 December 2014 | Secretary's details changed for Guy Simon Bostock on 1 January 2014 (1 page) |
11 December 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Director's details changed for Guy Simon Bostock on 18 August 2014 (2 pages) |
11 December 2014 | Director's details changed for Guy Simon Bostock on 1 January 2014 (2 pages) |
11 December 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
20 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
26 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
19 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
19 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 January 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 June 2009 | Director and secretary's change of particulars / guy bostock / 06/02/2009 (1 page) |
12 June 2009 | Director and secretary's change of particulars / guy bostock / 06/02/2009 (1 page) |
12 June 2009 | Director and secretary's change of particulars / guy bostock / 06/02/2009 (1 page) |
12 June 2009 | Director and secretary's change of particulars / guy bostock / 06/02/2009 (1 page) |
10 June 2009 | Return made up to 11/10/08; full list of members (4 pages) |
10 June 2009 | Return made up to 11/10/07; full list of members (4 pages) |
10 June 2009 | Return made up to 11/10/08; full list of members (4 pages) |
10 June 2009 | Return made up to 11/10/07; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
11 February 2008 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
11 February 2008 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
11 February 2008 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
9 January 2007 | Return made up to 11/10/06; full list of members (7 pages) |
9 January 2007 | Return made up to 11/10/06; full list of members (7 pages) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | New secretary appointed;new director appointed (2 pages) |
13 December 2005 | New secretary appointed;new director appointed (2 pages) |
13 December 2005 | New secretary appointed;new director appointed (2 pages) |
13 December 2005 | New secretary appointed;new director appointed (2 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
11 October 2005 | Incorporation (12 pages) |
11 October 2005 | Incorporation (12 pages) |