Barnsley
South Yorkshire
S71 3PG
Director Name | Miss Vikki Steward |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 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 | 04 April 2009(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Registered Address | Unit 20 Fall Bank Industrial Estate Dodworth Barnsley S75 3LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Ward | Dodworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £13,143 |
Cash | £22,772 |
Current Liabilities | £15,418 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 4 April 2023 (1 year ago) |
---|---|
Next Return Due | 18 April 2024 (overdue) |
23 January 2024 | Micro company accounts made up to 5 April 2023 (3 pages) |
---|---|
22 January 2024 | Previous accounting period shortened from 30 April 2023 to 5 April 2023 (1 page) |
5 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
13 January 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
11 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
2 November 2021 | Micro company accounts made up to 30 April 2021 (4 pages) |
7 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
8 January 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
14 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
23 December 2019 | Registered office address changed from 3 Parkside Carlton, Barnsley South Yorkshire S71 3PG to Unit 20 Fall Bank Industrial Estate Dodworth Barnsley S75 3LS on 23 December 2019 (1 page) |
23 December 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
8 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
11 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
5 April 2018 | Confirmation statement made on 4 April 2018 with updates (4 pages) |
8 September 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
8 September 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
5 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
12 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
6 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
24 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
4 November 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
4 November 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
15 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
23 July 2010 | Director's details changed for Mr Peter Nigel Tiernan on 31 March 2010 (2 pages) |
23 July 2010 | Director's details changed for Mr Peter Nigel Tiernan on 31 March 2010 (2 pages) |
23 July 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (3 pages) |
23 July 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (3 pages) |
9 May 2009 | Ad 20/04/09-20/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 May 2009 | Ad 20/04/09-20/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 April 2009 | Director appointed mr peter nigel tiernan (1 page) |
16 April 2009 | Director appointed mr peter nigel tiernan (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from 4 park road moseley birmingham west midlands B13 8AB (1 page) |
16 April 2009 | Appointment terminated director vikki steward (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from 4 park road moseley birmingham west midlands B13 8AB (1 page) |
16 April 2009 | Appointment terminated director vikki steward (1 page) |
15 April 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
15 April 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
4 April 2009 | Incorporation (14 pages) |
4 April 2009 | Incorporation (14 pages) |