Dodworth
Barnsley
S75 3LS
Director Name | Mr Graham Mason |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(same day as company formation) |
Role | Upvc Fitter |
Country of Residence | England |
Correspondence Address | 79 Brecks Crescent Rotherham S65 3HU |
Registered Address | Unit 20 Fall Bank Industrial Estate Dodworth Barnsley S75 3LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Ward | Dodworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Kevin Tunnard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,846 |
Cash | £6,347 |
Current Liabilities | £44,867 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (11 months, 2 weeks from now) |
14 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
6 March 2023 | Confirmation statement made on 1 March 2023 with updates (3 pages) |
16 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
1 March 2022 | Director's details changed for Mr Kevin Tunnard on 1 March 2022 (2 pages) |
1 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
13 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
15 March 2021 | Confirmation statement made on 1 March 2021 with updates (4 pages) |
28 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
28 September 2020 | Registered office address changed from 4 Heslow Grove Thorpe Hesley Rotherham South Yorkshire S61 2PQ to Unit 20 Fall Bank Industrial Estate Dodworth Barnsley S75 3LS on 28 September 2020 (1 page) |
9 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
22 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
4 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
23 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
5 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
21 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 October 2016 | Resolutions
|
11 October 2016 | Resolutions
|
10 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
27 February 2015 | Termination of appointment of Graham Mason as a director on 27 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Graham Mason as a director on 27 February 2015 (1 page) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 July 2014 | Registered office address changed from 79 Brecks Crescent Rotherham S65 3HU to 4 Heslow Grove Thorpe Hesley Rotherham South Yorkshire S61 2PQ on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from 79 Brecks Crescent Rotherham S65 3HU to 4 Heslow Grove Thorpe Hesley Rotherham South Yorkshire S61 2PQ on 14 July 2014 (1 page) |
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
1 March 2012 | Incorporation (29 pages) |
1 March 2012 | Incorporation (29 pages) |