Bawtry
Doncaster
DN10 6TF
Director Name | Robyn Waddington |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gate Close Elmete Lane Roundhay Leeds LS8 2LJ |
Director Name | Mrs Helen Elizabeth Haslem |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(3 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 August 2014) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 171 Birtwistle Avenue Birtwistle Avenue Colne Lancashire BB8 9RR |
Director Name | Mr Adam Scott |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2019(8 years, 10 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 16 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Farnley Park Farnley Otley LS21 2QF |
Registered Address | 1 Top Farm Court Top Street Bawtry Doncaster DN10 6TF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Bawtry |
Ward | Rossington & Bawtry |
Built Up Area | Bawtry |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £22,984 |
Cash | £41,631 |
Current Liabilities | £38,541 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 16 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (7 months from now) |
19 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
---|---|
23 September 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
27 February 2020 | Registered office address changed from 1 Farnley Park Farnley Otley LS21 2QF England to 1 Top Farm Court Top Street Bawtry Doncaster DN10 6TF on 27 February 2020 (1 page) |
16 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
16 October 2019 | Termination of appointment of Adam Scott as a director on 16 October 2019 (1 page) |
16 October 2019 | Notification of Robyn Waddington as a person with significant control on 16 October 2019 (2 pages) |
16 October 2019 | Cessation of Adam Scott as a person with significant control on 16 October 2019 (1 page) |
16 October 2019 | Appointment of Ms Robyn Waddington as a director on 16 October 2019 (2 pages) |
17 September 2019 | Notification of Adam Scott as a person with significant control on 17 September 2019 (2 pages) |
17 September 2019 | Cessation of Robyn Waddington as a person with significant control on 17 September 2019 (1 page) |
17 September 2019 | Termination of appointment of Robyn Waddington as a director on 17 September 2019 (1 page) |
17 September 2019 | Appointment of Mr Adam Scott as a director on 17 September 2019 (2 pages) |
17 September 2019 | Confirmation statement made on 17 September 2019 with updates (4 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
17 May 2019 | Change of details for Ms Robyn Waddington as a person with significant control on 17 May 2019 (2 pages) |
17 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
10 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
15 June 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
27 October 2016 | Registered office address changed from C/O Ast Green 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF to 1 Farnley Park Farnley Otley LS21 2QF on 27 October 2016 (1 page) |
27 October 2016 | Registered office address changed from C/O Ast Green 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF to 1 Farnley Park Farnley Otley LS21 2QF on 27 October 2016 (1 page) |
16 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
7 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
22 July 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
28 May 2015 | Registered office address changed from 1 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF England to C/O Ast Green 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on 28 May 2015 (1 page) |
28 May 2015 | Registered office address changed from 1 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF England to C/O Ast Green 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on 28 May 2015 (1 page) |
21 May 2015 | Registered office address changed from 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL to 1 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on 21 May 2015 (1 page) |
21 May 2015 | Registered office address changed from 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL to 1 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on 21 May 2015 (1 page) |
28 August 2014 | Termination of appointment of Helen Elizabeth Haslem as a director on 28 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Helen Elizabeth Haslem as a director on 28 August 2014 (1 page) |
3 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Appointment of Mrs Helen Elizabeth Haslem as a director (2 pages) |
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Appointment of Mrs Helen Elizabeth Haslem as a director (2 pages) |
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
6 January 2014 | Annual return made up to 12 November 2013 with a full list of shareholders (3 pages) |
6 January 2014 | Annual return made up to 12 November 2013 with a full list of shareholders (3 pages) |
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) |
20 August 2013 | Director's details changed for Robyn Waddington on 20 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Robyn Waddington on 20 August 2013 (2 pages) |
21 May 2013 | Registered office address changed from 18 Ned Lane Holme Bank Tyersal Bradford West Yorkshire BD4 0RG England on 21 May 2013 (2 pages) |
21 May 2013 | Registered office address changed from 18 Ned Lane Holme Bank Tyersal Bradford West Yorkshire BD4 0RG England on 21 May 2013 (2 pages) |
18 April 2013 | Registered office address changed from Board House Reservoir Road Barnacre Preston Lancashire PR3 1RP on 18 April 2013 (1 page) |
18 April 2013 | Registered office address changed from Board House Reservoir Road Barnacre Preston Lancashire PR3 1RP on 18 April 2013 (1 page) |
1 March 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
19 January 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (3 pages) |
19 January 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (3 pages) |
12 November 2010 | Incorporation
|
12 November 2010 | Incorporation
|