Doncaster
South Yorkshire
DN5 8BD
Secretary Name | Mr Lee Batty |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 2007(same day as company formation) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 208 Sprotbrough Road Doncaster South Yorkshire DN5 8BD |
Director Name | Dave John Gilley |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Broughton Road Bessacarr Doncaster South Yorkshire DN4 7HE |
Telephone | 01302 851098 |
---|---|
Telephone region | Doncaster |
Registered Address | 12 High Road Balby Doncaster DN4 0PL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Lee Batty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,043 |
Cash | £5,953 |
Current Liabilities | £9,034 |
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 | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
17 November 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
4 November 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
4 November 2022 | Registered office address changed from 39/43 Bridge Street Swinton Mexborough S64 8AP England to 12 High Road Balby Doncaster DN4 0PL on 4 November 2022 (1 page) |
31 October 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
8 November 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
26 August 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
27 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
24 July 2020 | Registered office address changed from 22 High Road Doncaster South Yorkshire DN4 0PL to 39/43 Bridge Street Swinton Mexborough S64 8AP on 24 July 2020 (1 page) |
27 November 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
10 January 2019 | Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
2 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
2 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (1 page) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (1 page) |
11 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
13 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 January 2015 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
6 December 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
6 December 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
5 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
8 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
1 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Amended accounts made up to 31 March 2010 (3 pages) |
18 April 2011 | Amended accounts made up to 31 March 2010 (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
11 November 2010 | Termination of appointment of Dave Gilley as a director (1 page) |
11 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Termination of appointment of Dave Gilley as a director (1 page) |
11 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Dave Gilley on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Dave Gilley on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Mr Lee Batty on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Lee Batty on 27 October 2009 (2 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 January 2009 | Return made up to 23/10/08; full list of members (6 pages) |
6 January 2009 | Return made up to 23/10/08; full list of members (6 pages) |
24 June 2008 | Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page) |
24 June 2008 | Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page) |
23 October 2007 | Incorporation (15 pages) |
23 October 2007 | Incorporation (15 pages) |