Doncaster
South Yorkshire
DN1 1BZ
Secretary Name | Mr Prabhpreet Singh Badh |
---|---|
Status | Current |
Appointed | 08 January 2015(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | Edwards And Walker Opticians 16 Priory Place Doncaster South Yorkshire DN1 1BZ |
Director Name | Prabhpreet Singh Badh |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edwards And Walker Opticians 16 Priory Place Doncaster South Yorkshire DN1 1BZ |
Website | www.edwardsandwalker.com |
---|---|
Email address | [email protected] |
Telephone | 01302 349193 |
Telephone region | Doncaster |
Registered Address | Edwards And Walker Opticians 16 Priory Place Doncaster South Yorkshire DN1 1BZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
25 October 2019 | Delivered on: 29 October 2019 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: 16 priory place, doncaster DN1 1BZ, title number: SYK625154. Outstanding |
---|---|
14 January 2015 | Delivered on: 20 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 16 priory place, doncaster, DN1 1BZ. Outstanding |
13 December 2014 | Delivered on: 16 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
28 October 2023 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
---|---|
31 August 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
20 October 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
30 August 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
6 September 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
23 November 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
2 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
29 October 2019 | Registration of charge 091957660003, created on 25 October 2019 (51 pages) |
2 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
6 August 2019 | Unaudited abridged accounts made up to 31 January 2019 (10 pages) |
14 September 2018 | Unaudited abridged accounts made up to 31 January 2018 (10 pages) |
31 August 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
1 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
1 August 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
1 August 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
17 March 2017 | Director's details changed for Ms Amritpreet Kaur Basra on 16 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Ms Amritpreet Kaur Basra on 16 March 2017 (2 pages) |
6 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
14 April 2016 | Previous accounting period extended from 31 August 2015 to 31 January 2016 (1 page) |
14 April 2016 | Previous accounting period extended from 31 August 2015 to 31 January 2016 (1 page) |
8 September 2015 | Director's details changed for Amritpreet Kaur Basra on 8 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Amritpreet Kaur Basra on 8 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Amritpreet Kaur Basra on 8 September 2015 (2 pages) |
4 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
20 January 2015 | Registration of charge 091957660002, created on 14 January 2015 (7 pages) |
20 January 2015 | Registration of charge 091957660002, created on 14 January 2015 (7 pages) |
13 January 2015 | Appointment of Mr Prabhpreet Singh Badh as a secretary on 8 January 2015 (2 pages) |
13 January 2015 | Registered office address changed from 14 Partridge Flatt Road Bessacarr Doncaster South Yorkshire DN4 6SD to Edwards and Walker Opticians 16 Priory Place Doncaster South Yorkshire DN1 1BZ on 13 January 2015 (1 page) |
13 January 2015 | Registered office address changed from 14 Partridge Flatt Road Bessacarr Doncaster South Yorkshire DN4 6SD to Edwards and Walker Opticians 16 Priory Place Doncaster South Yorkshire DN1 1BZ on 13 January 2015 (1 page) |
13 January 2015 | Appointment of Mr Prabhpreet Singh Badh as a secretary on 8 January 2015 (2 pages) |
13 January 2015 | Termination of appointment of Prabhpreet Singh Badh as a director on 8 January 2015 (1 page) |
13 January 2015 | Termination of appointment of Prabhpreet Singh Badh as a director on 8 January 2015 (1 page) |
13 January 2015 | Appointment of Mr Prabhpreet Singh Badh as a secretary on 8 January 2015 (2 pages) |
13 January 2015 | Termination of appointment of Prabhpreet Singh Badh as a director on 8 January 2015 (1 page) |
16 December 2014 | Registration of charge 091957660001, created on 13 December 2014 (8 pages) |
16 December 2014 | Registration of charge 091957660001, created on 13 December 2014 (8 pages) |
30 August 2014 | Incorporation Statement of capital on 2014-08-30
|
30 August 2014 | Incorporation Statement of capital on 2014-08-30
|