Brampton Bierlow
Rotherham
S63 6FZ
Director Name | Mr Rhys Evans |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highstone House 165 High Street Barnet Herts EN5 5SU |
Registered Address | 5 South Terrace Moorgate Rotherham South Yorkshire S60 2EU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Jill Mary Hibberd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,317 |
Cash | £2,771 |
Current Liabilities | £3,921 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
---|---|
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 March 2016 | Director's details changed for Mrs Jill Mary Hibberd on 1 December 2015 (2 pages) |
1 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 February 2013 | Director's details changed for Mrs Jill Mary Hibberd on 31 January 2013 (2 pages) |
21 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Director's details changed for Jill Mary Hibberd on 31 January 2011 (2 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Jill Mary Hibberd on 11 March 2010 (2 pages) |
18 December 2009 | Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
5 March 2009 | Director appointed jill mary hibberd (2 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from c/o foster & co 5 south terrace moorgate rotherham S60 2EU england (1 page) |
19 February 2009 | Appointment terminated director rhys evans (1 page) |
18 February 2009 | Incorporation (19 pages) |