Bawtry
Doncaster
DN10 6JH
Director Name | Adam Smithson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2020(6 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bawtry Hall South Parade Bawtry Doncaster DN10 6JH |
Director Name | Mr John Adam Smithson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2014(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 24 Pinefield Avenue Barnby Dun Doncaster South Yorkshire DN3 1JN |
Registered Address | Bawtry Hall South Parade Bawtry Doncaster DN10 6JH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Bawtry |
Ward | Rossington & Bawtry |
Built Up Area | Bawtry |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 29 September 2023 (6 months ago) |
---|---|
Next Return Due | 13 October 2024 (6 months, 2 weeks from now) |
11 October 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
---|---|
7 September 2023 | Director's details changed for Adam Smithson on 1 September 2023 (2 pages) |
7 September 2023 | Notification of John Adam Smithson as a person with significant control on 1 September 2023 (2 pages) |
7 September 2023 | Change of details for Mrs Traci Ann Smithson as a person with significant control on 1 September 2023 (2 pages) |
30 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
6 December 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
24 August 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
22 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
21 July 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
4 December 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
20 October 2020 | Appointment of Adam Smithson as a director on 19 October 2020 (2 pages) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
7 October 2019 | Notification of Traci Ann Smithson as a person with significant control on 28 September 2019 (2 pages) |
30 September 2019 | Confirmation statement made on 29 September 2019 with updates (4 pages) |
30 September 2019 | Termination of appointment of John Adam Smithson as a director on 28 September 2019 (1 page) |
30 September 2019 | Appointment of Mrs Traci Ann Smithson as a director on 28 September 2019 (2 pages) |
30 September 2019 | Cessation of John Adam Smithson as a person with significant control on 28 September 2019 (1 page) |
17 July 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
17 July 2019 | Registered office address changed from 6 Staniwell Rise Scunthorpe North Lincolnshire DN17 1TF England to Bawtry Hall South Parade Bawtry Doncaster DN10 6JH on 17 July 2019 (1 page) |
10 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 30 September 2017 (5 pages) |
10 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
10 October 2017 | Change of details for Mr John Adam Smithson as a person with significant control on 7 June 2017 (2 pages) |
10 October 2017 | Change of details for Mr John Adam Smithson as a person with significant control on 7 June 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
19 June 2017 | Registered office address changed from 274 Broadway Dunscroft Doncaster South Yorkshire DN7 4HY to 6 Staniwell Rise Scunthorpe North Lincolnshire DN17 1TF on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from 274 Broadway Dunscroft Doncaster South Yorkshire DN7 4HY to 6 Staniwell Rise Scunthorpe North Lincolnshire DN17 1TF on 19 June 2017 (1 page) |
19 June 2017 | Director's details changed for Mr John Adam Smithson on 7 June 2017 (2 pages) |
19 June 2017 | Director's details changed for Mr John Adam Smithson on 7 June 2017 (2 pages) |
22 February 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
22 February 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
5 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
22 March 2016 | Micro company accounts made up to 30 September 2015 (5 pages) |
22 March 2016 | Micro company accounts made up to 30 September 2015 (5 pages) |
26 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2016 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2014 | Incorporation Statement of capital on 2014-09-29
|
29 September 2014 | Incorporation Statement of capital on 2014-09-29
|