Worsbrough Dale
Barnsley
South Yorkshire
S70 4SP
Secretary Name | Michelle Ann England |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 2007(1 week, 1 day after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Correspondence Address | 29 George Street Worsbrough Dale Barnsley South Yorkshire S70 4SP |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Registered Address | Unit 20 Fall Bank Industrial Estate Dodworth Barnsley S75 3LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Ward | Dodworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Craig Lee Werra 50.00% Ordinary |
---|---|
50 at £1 | Michelle Ann England 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,586 |
Cash | £1,122 |
Current Liabilities | £12,693 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 7 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 1 week from now) |
9 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
8 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
10 October 2022 | Micro company accounts made up to 28 February 2022 (4 pages) |
9 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
22 November 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
24 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
25 November 2020 | Micro company accounts made up to 29 February 2020 (4 pages) |
10 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
2 October 2019 | Registered office address changed from 29 George Street Worsbrough Dale Barnsley South Yorkshire S70 4SP to Unit 20 Fall Bank Industrial Estate Dodworth Barnsley S75 3LS on 2 October 2019 (1 page) |
1 October 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
11 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
20 August 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
14 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
24 August 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
24 August 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
8 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
9 September 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
22 May 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
22 May 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
24 April 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
18 July 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
18 July 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
21 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
3 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
3 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
23 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
23 April 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
15 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
8 March 2010 | Director's details changed for Craig Lee Werra on 1 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Craig Lee Werra on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Craig Lee Werra on 1 October 2009 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
2 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
5 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
5 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
17 November 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
17 November 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
11 March 2008 | Capitals not rolled up (2 pages) |
11 March 2008 | Capitals not rolled up (2 pages) |
7 March 2008 | Return made up to 07/02/08; full list of members (3 pages) |
7 March 2008 | Return made up to 07/02/08; full list of members (3 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New secretary appointed (2 pages) |
27 February 2007 | Registered office changed on 27/02/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
27 February 2007 | New secretary appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
7 February 2007 | Incorporation (14 pages) |
7 February 2007 | Incorporation (14 pages) |