Shawbirch
Telford
TF1 3PZ
Director Name | Mr Shaun Craig Teasdale |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 03 July 2017(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 22 Marsh Meadow Close Shawbirch Telford Shropshire TF1 3PZ |
Website | www.daniellebrownart.com |
---|
Registered Address | North Barn 2 The Fold Lothersdale Keighley BD20 8HD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Lothersdale |
Ward | Aire Valley with Lothersdale |
1 at £1 | Danielle Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,021 |
Cash | £6,222 |
Current Liabilities | £4,218 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
22 September 2020 | Confirmation statement made on 11 September 2020 with updates (4 pages) |
---|---|
23 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
17 September 2019 | Confirmation statement made on 11 September 2019 with updates (4 pages) |
24 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
21 September 2018 | Confirmation statement made on 11 September 2018 with updates (4 pages) |
26 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
2 October 2017 | Change of details for Mr Shaun Craig Teasdale as a person with significant control on 4 July 2017 (2 pages) |
2 October 2017 | Change of details for Mr Shaun Craig Teasdale as a person with significant control on 4 July 2017 (2 pages) |
2 October 2017 | Change of details for Miss Danielle Brown Mbe as a person with significant control on 3 July 2017 (2 pages) |
2 October 2017 | Change of details for Miss Danielle Brown Mbe as a person with significant control on 3 July 2017 (2 pages) |
11 September 2017 | Notification of Shaun Craig Teasdale as a person with significant control on 4 July 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with updates (5 pages) |
11 September 2017 | Notification of Shaun Craig Teasdale as a person with significant control on 4 July 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with updates (5 pages) |
2 August 2017 | Statement of capital following an allotment of shares on 2 August 2017
|
2 August 2017 | Statement of capital following an allotment of shares on 2 August 2017
|
20 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
20 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
18 July 2017 | Change of details for Miss Danielle Brown Mbe as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Change of details for Miss Danielle Brown Mbe as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr Shaun Craig Teasdale as a director on 3 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr Shaun Craig Teasdale as a director on 3 July 2017 (2 pages) |
26 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Registered office address changed from 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 18 September 2015 (1 page) |
18 September 2015 | Registered office address changed from 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 18 September 2015 (1 page) |
1 April 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
14 October 2014 | Registered office address changed from 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE England to 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE on 14 October 2014 (1 page) |
14 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Registered office address changed from 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE England to 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE on 14 October 2014 (1 page) |
14 October 2014 | Registered office address changed from 122 Feering Hill Feering Colchester Essex CO5 9PY England to 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE on 14 October 2014 (1 page) |
14 October 2014 | Registered office address changed from 122 Feering Hill Feering Colchester Essex CO5 9PY England to 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE on 14 October 2014 (1 page) |
14 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
18 September 2012 | Incorporation
|
18 September 2012 | Incorporation
|
18 September 2012 | Incorporation
|