Rotherham
South Yorkshire
Director Name | Alison Elizabeth Cook |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(same day as company formation) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 35 Wheatfield Drive Tickhill Doncaster South Yorkshire DN11 9US |
Registered Address | 179 Forncett Street Sheffield S4 7QG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 1 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
19 August 2016 | Delivered on: 23 August 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
6 November 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
3 May 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
27 April 2023 | Registered office address changed from 5 South Terrace Moorgate Street Rotherham South Yorkshire S60 2EU England to 179 Forncett Street Sheffield S4 7QG on 27 April 2023 (1 page) |
31 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
9 May 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
15 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
9 June 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
21 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
22 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
2 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
9 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
10 January 2019 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
16 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
21 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
21 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
5 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
23 August 2016 | Registration of charge 089697420001, created on 19 August 2016 (26 pages) |
23 August 2016 | Registration of charge 089697420001, created on 19 August 2016 (26 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Registered office address changed from 5 Soth Terrace Moorgate Rotherham South Yorkshire S60 2EU to 5 South Terrace Moorgate Street Rotherham South Yorkshire S60 2EU on 19 April 2016 (1 page) |
19 April 2016 | Registered office address changed from 5 Soth Terrace Moorgate Rotherham South Yorkshire S60 2EU to 5 South Terrace Moorgate Street Rotherham South Yorkshire S60 2EU on 19 April 2016 (1 page) |
10 December 2015 | Appointment of Mr Mark Stuart Sissons as a director on 30 November 2015 (2 pages) |
10 December 2015 | Appointment of Mr Mark Stuart Sissons as a director on 30 November 2015 (2 pages) |
9 December 2015 | Termination of appointment of Alison Elizabeth Cook as a director on 30 November 2015 (1 page) |
9 December 2015 | Termination of appointment of Alison Elizabeth Cook as a director on 30 November 2015 (1 page) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
4 March 2015 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
4 March 2015 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
1 April 2014 | Incorporation Statement of capital on 2014-04-01
|
1 April 2014 | Incorporation Statement of capital on 2014-04-01
|