South Witham
Grantham
Lincolnshire
NG33 5PH
Director Name | Miss Tina Rodgers |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Claydon North Drove Pode Hole Spalding Lincolnshire PE11 2JF |
Director Name | Mr Clive Desmond Tyler |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Walnut Close Stretton Rutland Leicestershire LE15 7QQ |
Registered Address | 6-8 Carlisle Street Goole East Yorkshire DN14 5DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Goole |
Ward | Goole South |
Built Up Area | Goole |
Address Matches | 5 other UK companies use this postal address |
70 at £1 | Albert White 70.00% Ordinary A |
---|---|
20 at £1 | Albert White 20.00% Ordinary B |
10 at £1 | Albert White 10.00% Ordinary C |
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 | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
25 February 2021 | Confirmation statement made on 25 February 2021 with updates (3 pages) |
---|---|
11 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
17 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
15 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
17 July 2018 | Resolutions
|
19 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
27 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Registered office address changed from Windsor House a1 Business Park at Long Bennington Nottinghamshire NG23 5JR to 6-8 Carlisle Street Goole East Yorkshire DN14 5DX on 28 December 2016 (1 page) |
28 December 2016 | Registered office address changed from Windsor House a1 Business Park at Long Bennington Nottinghamshire NG23 5JR to 6-8 Carlisle Street Goole East Yorkshire DN14 5DX on 28 December 2016 (1 page) |
19 May 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 June 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 October 2014 | Termination of appointment of Tina Rodgers as a director on 23 September 2014 (1 page) |
24 October 2014 | Termination of appointment of Clive Desmond Tyler as a director on 23 September 2014 (1 page) |
24 October 2014 | Termination of appointment of Clive Desmond Tyler as a director on 23 September 2014 (1 page) |
24 October 2014 | Termination of appointment of Tina Rodgers as a director on 23 September 2014 (1 page) |
19 May 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
14 March 2014 | Registered office address changed from St Peters Chambers 2 Bath Street Grantham Lincolnshire NG31 6EG United Kingdom on 14 March 2014 (1 page) |
14 March 2014 | Registered office address changed from St Peters Chambers 2 Bath Street Grantham Lincolnshire NG31 6EG United Kingdom on 14 March 2014 (1 page) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
29 May 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
14 March 2011 | Incorporation (52 pages) |
14 March 2011 | Incorporation (52 pages) |