Dore
Sheffield
S17 3GG
Secretary Name | Andrea Jayne White |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Sunnycroft Drury Lane Dore Sheffield S17 3GG |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Sunnycroft Drury Lane Dore Sheffield S17 3GG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Dore and Totley |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Robert White 75.00% Ordinary A |
---|---|
25 at £1 | Andrea White 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £48,891 |
Cash | £42,635 |
Current Liabilities | £5,800 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 1 week from now) |
16 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
30 March 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 March 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
3 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
8 January 2018 | Registered office address changed from 1 Overdale Gardens Dore Sheffield South Yorks S17 3HE to Sunnycroft Drury Lane Dore Sheffield S17 3GG on 8 January 2018 (1 page) |
8 January 2018 | Registered office address changed from 1 Overdale Gardens Dore Sheffield South Yorks S17 3HE to Sunnycroft Drury Lane Dore Sheffield S17 3GG on 8 January 2018 (1 page) |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
31 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
2 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 April 2013 | Secretary's details changed for Andrea Jane White on 29 March 2012 (1 page) |
9 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Secretary's details changed for Andrea Jane White on 29 March 2012 (1 page) |
22 May 2012 | Statement of capital following an allotment of shares on 26 April 2012
|
22 May 2012 | Statement of capital following an allotment of shares on 26 April 2012
|
26 April 2012 | Appointment of Andrea Jane White as a secretary (3 pages) |
26 April 2012 | Appointment of Andrea Jane White as a secretary (3 pages) |
26 April 2012 | Appointment of Robert Irving White as a director (3 pages) |
26 April 2012 | Appointment of Robert Irving White as a director (3 pages) |
18 April 2012 | Change of name notice (2 pages) |
18 April 2012 | Change of name notice (2 pages) |
18 April 2012 | Company name changed r white & co LIMITED\certificate issued on 18/04/12
|
18 April 2012 | Company name changed r white & co LIMITED\certificate issued on 18/04/12
|
4 April 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
4 April 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
29 March 2012 | Incorporation (36 pages) |
29 March 2012 | Incorporation (36 pages) |