Dodworth
Barnsley
South Yorkshire
S75 3LS
Secretary Name | Mr Shane Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 2009(6 days after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Glazer |
Country of Residence | England |
Correspondence Address | 35 Ruston Drive Royston Barnsley S71 4FP |
Director Name | Miss Vikki Steward |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2009(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Telephone | 07 932313242 |
---|---|
Telephone region | Mobile |
Registered Address | Unit 20 Fall Bank Estate Dodworth Barnsley South Yorkshire S75 3LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Ward | Dodworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 8 other UK companies use this postal address |
50 at £1 | Michelle Jones 50.00% Ordinary |
---|---|
50 at £1 | S. Jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,081 |
Cash | £22,436 |
Current Liabilities | £57,656 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 26 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
17 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
27 February 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
16 November 2022 | Micro company accounts made up to 28 February 2022 (4 pages) |
1 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
1 March 2022 | Director's details changed for Mr Shane Jones on 1 March 2022 (2 pages) |
11 August 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
2 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
13 November 2020 | Micro company accounts made up to 29 February 2020 (4 pages) |
4 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
26 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
28 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
23 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
5 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
10 November 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
2 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
2 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
26 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
4 December 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
4 December 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
4 December 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
3 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
18 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
18 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
11 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
27 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
12 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
25 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Shane Jones on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Shane Jones on 1 October 2009 (2 pages) |
25 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Shane Jones on 1 October 2009 (2 pages) |
9 March 2009 | Director and secretary appointed shane jones (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 4 park road moseley birmingham west midlands B13 8AB (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 4 park road moseley birmingham west midlands B13 8AB (1 page) |
9 March 2009 | Director and secretary appointed shane jones (1 page) |
5 March 2009 | Appointment terminated director vikki steward (1 page) |
5 March 2009 | Appointment terminated director vikki steward (1 page) |
4 March 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
4 March 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
26 February 2009 | Incorporation (14 pages) |
26 February 2009 | Incorporation (14 pages) |