Rotherham
S60 2LT
Secretary Name | Richard John Lewis Cable |
---|---|
Status | Resigned |
Appointed | 28 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Fields House 12/13 Old Fields Road Bocam Park Pencoed CF35 5LJ Wales |
Registered Address | 11 The Crofts Rotherham S60 2DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Justin Moran-healy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,619 |
Cash | £6,952 |
Current Liabilities | £25,228 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 9 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (8 months, 4 weeks from now) |
26 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
---|---|
1 May 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
30 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
29 January 2020 | Registered office address changed from 29 Windle Court Treeton Rotherham S60 5UX England to 67 Wellgate Rotherham S60 2LT on 29 January 2020 (1 page) |
18 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
28 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
2 November 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
24 April 2018 | Registered office address changed from 66 Abacus Accounting Services 66 Abbeydale Road Sheffield South Yorkshire S7 1FD to 29 Windle Court Treeton Rotherham S60 5UX on 24 April 2018 (1 page) |
29 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
19 December 2017 | Director's details changed for Mr Justin Moran-Healy on 19 December 2017 (2 pages) |
16 February 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
16 February 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
9 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
7 December 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
27 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2014 | Total exemption full accounts made up to 31 January 2014 (11 pages) |
18 November 2014 | Total exemption full accounts made up to 31 January 2014 (11 pages) |
10 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2014 | Registered office address changed from C/O Euro Tile Store Ltd Unit 7 Rutland Way Sheffield South Yorkshire S3 8DG on 10 June 2014 (1 page) |
10 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2014 | Registered office address changed from C/O Euro Tile Store Ltd Unit 7 Rutland Way Sheffield South Yorkshire S3 8DG on 10 June 2014 (1 page) |
9 June 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
3 April 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
26 October 2012 | Total exemption full accounts made up to 31 January 2012 (11 pages) |
26 October 2012 | Total exemption full accounts made up to 31 January 2012 (11 pages) |
9 May 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
26 October 2011 | Termination of appointment of Richard Cable as a secretary (1 page) |
26 October 2011 | Termination of appointment of Richard Cable as a secretary (1 page) |
26 October 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Registered office address changed from Fields House 12/13 Old Fields Road Bocam Park Bridgend Pencoed CF35 5LJ Wales on 26 October 2011 (1 page) |
26 October 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Registered office address changed from Fields House 12/13 Old Fields Road Bocam Park Bridgend Pencoed CF35 5LJ Wales on 26 October 2011 (1 page) |
5 May 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
5 May 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
28 January 2010 | Incorporation
|
28 January 2010 | Incorporation
|