Wheatley Hills
Doncaster
South Yorkshire
DN2 5PD
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bristol Office, 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Director Name | Mr Carl David Palmer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 September 2013) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Square Newton Chambers Road Thorncliffe Park Ind Est Chapeltown Sheffield South Yorkshire S35 2PH |
Director Name | Mr Mark Bryce |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2014(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 22 September 2022) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 4 Hampole Balk Lane Skellow Doncaster South Yorkshire DN6 8LF |
Registered Address | 4 Park Square Newton Chambers Road, Thorncliffe Park Ind Est Chapeltown Sheffield S35 2PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | West Ecclesfield |
Built Up Area | Chapeltown |
Address Matches | 8 other UK companies use this postal address |
3 at £1 | Mark Bryce 30.00% Ordinary |
---|---|
3 at £1 | Richard Burton 30.00% Ordinary |
2 at £1 | Clare Bryce 20.00% Ordinary |
2 at £1 | Michelle Ann Burton 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53 |
Cash | £4,548 |
Current Liabilities | £15,749 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
18 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
18 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
13 September 2018 | Confirmation statement made on 6 September 2018 with updates (6 pages) |
12 September 2018 | Resolutions
|
11 September 2018 | Particulars of variation of rights attached to shares (2 pages) |
11 September 2018 | Change of share class name or designation (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
30 October 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 October 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Appointment of Mr Mark Bryce as a director on 14 April 2014 (2 pages) |
17 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Appointment of Mr Mark Bryce as a director on 14 April 2014 (2 pages) |
17 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Termination of appointment of Carl Palmer as a director (1 page) |
8 October 2013 | Termination of appointment of Carl Palmer as a director (1 page) |
22 January 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
22 January 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 November 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Appointment of Mr Carl David Palmer as a director (2 pages) |
18 November 2010 | Appointment of Mr Carl David Palmer as a director (2 pages) |
19 October 2010 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
19 October 2010 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
19 October 2010 | Registered office address changed from 9 Haugh Green Rawmarsh Rotherham S627FB United Kingdom on 19 October 2010 (1 page) |
19 October 2010 | Registered office address changed from 9 Haugh Green Rawmarsh Rotherham S627FB United Kingdom on 19 October 2010 (1 page) |
19 October 2010 | Appointment of Mr Richard David Stewart Burton as a director (2 pages) |
19 October 2010 | Appointment of Mr Richard David Stewart Burton as a director (2 pages) |
6 September 2010 | Incorporation (20 pages) |
6 September 2010 | Termination of appointment of Peter Valaitis as a director (1 page) |
6 September 2010 | Termination of appointment of Peter Valaitis as a director (1 page) |
6 September 2010 | Incorporation (20 pages) |