Rotherham
South Yorkshire
S60 2DT
Registered Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
---|---|
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 |
10 at £1 | Stephen Lawrence Nicklin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,138 |
Cash | £511 |
Current Liabilities | £34,745 |
Latest Accounts | 29 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
12 August 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
---|---|
30 June 2020 | Total exemption full accounts made up to 29 September 2019 (6 pages) |
8 July 2019 | Confirmation statement made on 29 June 2019 with updates (5 pages) |
28 June 2019 | Micro company accounts made up to 29 September 2018 (3 pages) |
25 September 2018 | Micro company accounts made up to 29 September 2017 (3 pages) |
17 July 2018 | Confirmation statement made on 29 June 2018 with updates (5 pages) |
28 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
11 July 2017 | Notification of Stephen Lawrence Nicklin as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Stephen Lawrence Nicklin as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Stephen Lawrence Nicklin as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
11 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
11 July 2017 | Notification of Stephen Lawrence Nicklin as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Stephen Lawrence Nicklin as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Stephen Lawrence Nicklin as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
25 October 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
27 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
19 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
26 November 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
26 August 2015 | Previous accounting period shortened from 30 November 2014 to 31 October 2014 (1 page) |
26 August 2015 | Previous accounting period shortened from 30 November 2014 to 31 October 2014 (1 page) |
14 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Director's details changed for Mr Stephen Lawrence Nicklin on 9 June 2015 (2 pages) |
14 July 2015 | Director's details changed for Mr Stephen Lawrence Nicklin on 9 June 2015 (2 pages) |
14 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Director's details changed for Mr Stephen Lawrence Nicklin on 9 June 2015 (2 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
8 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
19 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (3 pages) |
19 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (3 pages) |
19 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Previous accounting period extended from 31 July 2012 to 30 November 2012 (1 page) |
15 April 2013 | Previous accounting period extended from 31 July 2012 to 30 November 2012 (1 page) |
27 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
6 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Director's details changed for Mr Stephen Lawrence Nicklin on 2 July 2010 (2 pages) |
24 June 2011 | Director's details changed for Mr Stephen Lawrence Nicklin on 2 July 2010 (2 pages) |
24 June 2011 | Director's details changed for Mr Stephen Lawrence Nicklin on 2 July 2010 (2 pages) |
2 July 2010 | Incorporation (34 pages) |
2 July 2010 | Incorporation (34 pages) |