Maltby
Rotherham
South Yorkshire
S66 8ND
Director Name | Miss Helen Beal |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2017(3 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 06 April 2020) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 276 Rotherham Road Maltby Rotherham South Yorkshire S66 8ND |
Registered Address | 276 Rotherham Road Maltby Rotherham South Yorkshire S66 8ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Maltby |
Ward | Maltby |
Built Up Area | Maltby |
1 at £1 | Pete Stevenson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,095 |
Cash | £199 |
Current Liabilities | £6,540 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
3 August 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
---|---|
20 February 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
14 July 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
14 September 2021 | Micro company accounts made up to 30 June 2021 (5 pages) |
15 July 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
19 May 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
13 August 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
22 June 2020 | Termination of appointment of Helen Beal as a director on 6 April 2020 (1 page) |
16 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
18 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
26 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
4 April 2017 | Appointment of Miss Helen Beal as a director on 1 April 2017 (2 pages) |
4 April 2017 | Appointment of Miss Helen Beal as a director on 1 April 2017 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
5 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
21 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
10 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
22 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2014 | Director's details changed for Pete Stevenson on 1 January 2014 (2 pages) |
20 November 2014 | Director's details changed for Pete Stevenson on 1 January 2014 (2 pages) |
20 November 2014 | Director's details changed for Pete Stevenson on 1 January 2014 (2 pages) |
20 November 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Registered office address changed from 5 Alderwood Close Bramley Rotherham South Yorkshire S66 3QN England to 276 Rotherham Road Maltby Rotherham South Yorkshire S66 8ND on 20 November 2014 (1 page) |
20 November 2014 | Registered office address changed from 5 Alderwood Close Bramley Rotherham South Yorkshire S66 3QN England to 276 Rotherham Road Maltby Rotherham South Yorkshire S66 8ND on 20 November 2014 (1 page) |
20 November 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | Incorporation Statement of capital on 2013-06-18
|
18 June 2013 | Incorporation Statement of capital on 2013-06-18
|