Sheffield
S11 9DR
Director Name | Mrs Donna Wild |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Victoria Court Sheffield S11 9DR |
Director Name | Mr Adrian Wild |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 4 Victoria Court Sheffield S11 9DR |
Secretary Name | Pauline Chan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 Silcoates Lane Wrenthorpe Wakefield West Yorkshire WF2 0NY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | dwmortgages.co.uk |
---|---|
Telephone | 0114 2582345 |
Telephone region | Sheffield |
Registered Address | 4 Victoria Court Sheffield S11 9DR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
1000 at £1 | Donna Warden 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,082 |
Cash | £26,394 |
Current Liabilities | £19,042 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
7 October 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
---|---|
6 March 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
19 August 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
17 August 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
22 January 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
1 September 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
19 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
18 September 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Register inspection address has been changed from 1 Cavendish Road Brincliffe Sheffield South Yorkshire S11 9BH England to 4 Victoria Court Sheffield S11 9DR (1 page) |
18 September 2014 | Registered office address changed from 4 4 Victoria Court Brincliffe Sheffield South Yorkshire S11 9DR England to 4 Victoria Court Sheffield S11 9DR on 18 September 2014 (1 page) |
18 September 2014 | Registered office address changed from 1 Cavendish Road Brincliffe Sheffield South Yorkshire S11 9BH to 4 Victoria Court Sheffield S11 9DR on 18 September 2014 (1 page) |
18 September 2014 | Registered office address changed from 1 Cavendish Road Brincliffe Sheffield South Yorkshire S11 9BH to 4 Victoria Court Sheffield S11 9DR on 18 September 2014 (1 page) |
18 September 2014 | Register inspection address has been changed from 1 Cavendish Road Brincliffe Sheffield South Yorkshire S11 9BH England to 4 Victoria Court Sheffield S11 9DR (1 page) |
18 September 2014 | Registered office address changed from 4 4 Victoria Court Brincliffe Sheffield South Yorkshire S11 9DR England to 4 Victoria Court Sheffield S11 9DR on 18 September 2014 (1 page) |
3 February 2014 | Total exemption full accounts made up to 31 July 2013 (12 pages) |
3 February 2014 | Total exemption full accounts made up to 31 July 2013 (12 pages) |
22 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
9 April 2013 | Total exemption full accounts made up to 31 July 2012 (12 pages) |
9 April 2013 | Total exemption full accounts made up to 31 July 2012 (12 pages) |
19 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
11 January 2012 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
28 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Termination of appointment of Pauline Chan as a secretary (1 page) |
28 July 2011 | Termination of appointment of Pauline Chan as a secretary (1 page) |
28 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
25 January 2011 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
15 September 2010 | Register inspection address has been changed (1 page) |
15 September 2010 | Director's details changed for Donna Warden on 15 July 2010 (2 pages) |
15 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Register inspection address has been changed (1 page) |
15 September 2010 | Director's details changed for Donna Warden on 15 July 2010 (2 pages) |
14 January 2010 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
14 January 2010 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
5 August 2009 | Return made up to 16/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 16/07/09; full list of members (3 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from cross street chambers c/0 beaumonts cross street chambers cross street, wakefield west yorkshire WF1 3BW (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from cross street chambers c/0 beaumonts cross street chambers cross street, wakefield west yorkshire WF1 3BW (1 page) |
13 May 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
13 May 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
16 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
16 July 2008 | Location of debenture register (1 page) |
16 July 2008 | Location of debenture register (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from c/0 beaumont spencer cross street chambers cross street, wakefield west yorkshire WF1 3BW (1 page) |
16 July 2008 | Location of register of members (1 page) |
16 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
16 July 2008 | Registered office changed on 16/07/2008 from c/0 beaumont spencer cross street chambers cross street, wakefield west yorkshire WF1 3BW (1 page) |
16 July 2008 | Location of register of members (1 page) |
9 August 2007 | Ad 16/07/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 August 2007 | Ad 16/07/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Incorporation (17 pages) |
16 July 2007 | Incorporation (17 pages) |
16 July 2007 | Secretary resigned (1 page) |