Tankersley
Barnsley
South Yorkshire
S75 3DP
Secretary Name | Mrs Nicola Jane Boylin |
---|---|
Status | Current |
Appointed | 10 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Maple House Maple Court Tankersley Barnsley South Yorkshire S75 3DP |
Telephone | 01226 321800 |
---|---|
Telephone region | Barnsley |
Registered Address | Maple House Maple Court Tankersley Barnsley South Yorkshire S75 3DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Tankersley |
Ward | Penistone East |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 6 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (7 months, 3 weeks from now) |
3 January 2021 | Appointment of Mrs Nicola Jane Boylin as a secretary on 10 May 2013 (2 pages) |
---|---|
9 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
16 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
28 November 2019 | Registered office address changed from Maple House Maple Court Tankersley Barnsley United Kingdom to Maple House Maple Court Tankersley Barnsley South Yorkshire S75 3DP on 28 November 2019 (2 pages) |
6 November 2019 | Confirmation statement made on 6 November 2019 with updates (3 pages) |
15 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
10 January 2019 | Registered office address changed from Suite 1 & 2 Maple House Maple Court Tankersley Barnsley South Yorkshire S75 3DP England to Maple House Maple Court Tankersley Barnsley on 10 January 2019 (1 page) |
10 December 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
20 August 2018 | Change of details for Boylin's Selfstore Limited as a person with significant control on 20 August 2018 (2 pages) |
9 July 2018 | Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW England to Suite 1 & 2 Maple House Maple Court Tankersley Barnsley South Yorkshire S75 3DP on 9 July 2018 (1 page) |
12 June 2018 | Change of details for Boylin's Selfstore Limited as a person with significant control on 24 May 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
13 March 2018 | Registered office address changed from Suite 1 & 2 Maple House Maple Court Tankersley Barnsley South Yorkshire S75 3DP England to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 13 March 2018 (1 page) |
28 February 2018 | Registered office address changed from Unit 1 Strafford Industrial Park Gilroyd Lane Barnsley S75 3EJ to Suite 1 & 2 Maple House Maple Court Tankersley Barnsley South Yorkshire S75 3DP on 28 February 2018 (1 page) |
28 February 2018 | Director's details changed for Mr Johnathan William Boylin on 23 February 2018 (2 pages) |
24 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
22 May 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
22 May 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 September 2016 | Resolutions
|
26 September 2016 | Resolutions
|
26 September 2016 | Change of name with request to seek comments from relevant body (2 pages) |
26 September 2016 | Change of name with request to seek comments from relevant body (2 pages) |
13 July 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
28 June 2016 | Change of name notice (2 pages) |
28 June 2016 | Change of name notice (2 pages) |
8 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
28 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
28 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
5 November 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
5 November 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
14 August 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
1 July 2013 | Current accounting period shortened from 31 May 2014 to 30 April 2014 (3 pages) |
1 July 2013 | Current accounting period shortened from 31 May 2014 to 30 April 2014 (3 pages) |
10 May 2013 | Incorporation Statement of capital on 2013-05-10
|
10 May 2013 | Incorporation Statement of capital on 2013-05-10
|