Bawtry
Doncaster
South Yorkshire
DN10 6JH
Secretary Name | James Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(same day as company formation) |
Role | Computer Technician |
Correspondence Address | 5 Whitehouse Mews Blyth Sheffield Nottinghamshire S81 8FB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | blazeeurope.com |
---|
Registered Address | Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | Over 200 other UK companies use this postal address |
500 at £1 | David Pain 50.00% Ordinary |
---|---|
500 at £1 | Jason Peter Cooper 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,236 |
Cash | £21 |
Current Liabilities | £49,123 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
11 August 2023 | Confirmation statement made on 28 July 2023 with updates (4 pages) |
---|---|
20 June 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
5 August 2022 | Confirmation statement made on 28 July 2022 with updates (4 pages) |
1 April 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
22 December 2021 | Registered office address changed from Bawtry Hall South Parade Bawtry Doncaster South Yorkshire DN10 6JH to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 22 December 2021 (1 page) |
12 October 2021 | Confirmation statement made on 28 July 2021 with updates (5 pages) |
12 October 2021 | Change of details for Mr Jason Peter Cooper as a person with significant control on 1 January 2021 (2 pages) |
17 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
29 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
10 September 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
23 September 2019 | Confirmation statement made on 28 July 2019 with updates (3 pages) |
10 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 September 2018 | Confirmation statement made on 28 July 2018 with updates (3 pages) |
8 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 September 2017 | Confirmation statement made on 28 July 2017 with updates (5 pages) |
13 September 2017 | Confirmation statement made on 28 July 2017 with updates (5 pages) |
18 July 2017 | Director's details changed for Mr Jason Peter Cooper on 18 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr Jason Peter Cooper on 18 July 2017 (2 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
15 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
8 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 April 2014 | Registered office address changed from Hangar 3 Fourth Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GE United Kingdom on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from Hangar 3 Fourth Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GE United Kingdom on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from Hangar 3 Fourth Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GE United Kingdom on 8 April 2014 (1 page) |
27 October 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
27 October 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
19 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
19 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
5 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
7 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Total exemption full accounts made up to 30 June 2011 (5 pages) |
27 March 2012 | Total exemption full accounts made up to 30 June 2011 (5 pages) |
28 September 2011 | Registered office address changed from the Coach House Church Street Everton DN10 5BB on 28 September 2011 (1 page) |
28 September 2011 | Registered office address changed from the Coach House Church Street Everton DN10 5BB on 28 September 2011 (1 page) |
21 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
21 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Total exemption full accounts made up to 30 June 2010 (5 pages) |
7 March 2011 | Total exemption full accounts made up to 30 June 2010 (5 pages) |
16 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
27 April 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
27 April 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
8 January 2010 | Previous accounting period shortened from 31 July 2009 to 30 June 2009 (3 pages) |
8 January 2010 | Previous accounting period shortened from 31 July 2009 to 30 June 2009 (3 pages) |
25 September 2009 | Capitals not rolled up (2 pages) |
25 September 2009 | Capitals not rolled up (2 pages) |
9 September 2009 | Return made up to 28/07/09; full list of members (3 pages) |
9 September 2009 | Return made up to 28/07/09; full list of members (3 pages) |
8 July 2009 | Appointment terminated secretary james gill (1 page) |
8 July 2009 | Appointment terminated secretary james gill (1 page) |
17 September 2008 | Ad 29/07/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
17 September 2008 | Ad 29/07/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
6 August 2008 | Secretary appointed james gill (2 pages) |
6 August 2008 | Secretary appointed james gill (2 pages) |
30 July 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
30 July 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
30 July 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
30 July 2008 | Director appointed jason peter cooper (2 pages) |
30 July 2008 | Director appointed jason peter cooper (2 pages) |
30 July 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
28 July 2008 | Incorporation (19 pages) |
28 July 2008 | Incorporation (19 pages) |