Sheffield
S21 4JZ
Director Name | Sharon Louise Rowarth |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millers Dale Cottage Millers Dale Near Buxton Derbyshire SK17 8SN |
Website | www.thetravelrep.com |
---|
Registered Address | 11 Venture One Business Park Long Acre Close Sheffield S20 3FR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Mosborough |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Paul Andrew Cowley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,382 |
Cash | £345 |
Current Liabilities | £31,657 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 March 2023 (12 months ago) |
---|---|
Next Return Due | 13 April 2024 (2 weeks, 1 day from now) |
6 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
---|---|
23 January 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
13 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
12 April 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
6 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
6 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 November 2012 | Termination of appointment of Sharon Rowarth as a director (1 page) |
13 November 2012 | Termination of appointment of Sharon Rowarth as a director (1 page) |
1 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
4 August 2010 | Appointment of Sharon Louise Rowarth as a director (3 pages) |
4 August 2010 | Appointment of Sharon Louise Rowarth as a director (3 pages) |
8 July 2010 | Memorandum and Articles of Association (14 pages) |
8 July 2010 | Memorandum and Articles of Association (14 pages) |
1 July 2010 | Statement of capital following an allotment of shares on 25 June 2010
|
1 July 2010 | Statement of capital following an allotment of shares on 25 June 2010
|
30 June 2010 | Change of name notice (2 pages) |
30 June 2010 | Change of name notice (2 pages) |
30 June 2010 | Company name changed brenatash LIMITED\certificate issued on 30/06/10
|
30 June 2010 | Company name changed brenatash LIMITED\certificate issued on 30/06/10
|
30 March 2010 | Incorporation (23 pages) |
30 March 2010 | Incorporation (23 pages) |