Barnsley
South Yorkshire
S70 2BB
Registered Address | 12 Victoria Road Barnsley South Yorkshire S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 100 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 | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 4 weeks from now) |
24 November 2014 | Delivered on: 24 November 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|
21 June 2023 | Director's details changed for Mrs Julia Ann Khan on 18 June 2023 (2 pages) |
---|---|
20 June 2023 | Notification of Asif Khan as a person with significant control on 18 June 2023 (2 pages) |
19 June 2023 | Withdrawal of a person with significant control statement on 19 June 2023 (2 pages) |
19 June 2023 | Notification of Julia Ann Khan as a person with significant control on 18 June 2023 (2 pages) |
19 June 2023 | Sub-division of shares on 2 June 2023 (4 pages) |
19 June 2023 | Change of share class name or designation (2 pages) |
17 June 2023 | Resolutions
|
17 June 2023 | Memorandum and Articles of Association (18 pages) |
9 June 2023 | Confirmation statement made on 9 June 2023 with updates (6 pages) |
8 June 2023 | Cessation of Asif Khan as a person with significant control on 2 June 2023 (1 page) |
8 June 2023 | Notification of a person with significant control statement (2 pages) |
22 May 2023 | Appointment of Mrs Julia Ann Khan as a director on 19 May 2023 (2 pages) |
13 April 2023 | Satisfaction of charge 092445850001 in full (1 page) |
13 April 2023 | Confirmation statement made on 13 April 2023 with updates (4 pages) |
27 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
17 October 2022 | Confirmation statement made on 1 October 2022 with updates (4 pages) |
11 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
13 October 2021 | Confirmation statement made on 1 October 2021 with updates (4 pages) |
5 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
8 October 2020 | Confirmation statement made on 1 October 2020 with updates (4 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
9 October 2019 | Confirmation statement made on 1 October 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
15 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
18 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 June 2016 | Registered office address changed from Unit 4 Bizspace (Headway) Business Park Denby Dale Road Thornes Mill Wakefield West Yorkshire WF2 7AZ to C/O Gibson Booth Limited 15 Victoria Road Barnsley South Yorkshire S70 2BB on 15 June 2016 (1 page) |
15 June 2016 | Registered office address changed from C/O Gibson Booth Limited 15 Victoria Road Barnsley South Yorkshire S70 2BB England to C/O Gibson Booth Limited 12 Victoria Road Barnsley South Yorkshire S70 2BB on 15 June 2016 (1 page) |
15 June 2016 | Registered office address changed from Unit 4 Bizspace (Headway) Business Park Denby Dale Road Thornes Mill Wakefield West Yorkshire WF2 7AZ to C/O Gibson Booth Limited 15 Victoria Road Barnsley South Yorkshire S70 2BB on 15 June 2016 (1 page) |
15 June 2016 | Registered office address changed from C/O Gibson Booth Limited 15 Victoria Road Barnsley South Yorkshire S70 2BB England to C/O Gibson Booth Limited 12 Victoria Road Barnsley South Yorkshire S70 2BB on 15 June 2016 (1 page) |
19 February 2016 | Registered office address changed from Suite 10 Bizspace Business Park, Thornes Mill Denby Dale Road Wakefield West Yorkshire WF2 7AZ to Unit 4 Bizspace (Headway) Business Park Denby Dale Road Thornes Mill Wakefield West Yorkshire WF2 7AZ on 19 February 2016 (2 pages) |
19 February 2016 | Registered office address changed from Suite 10 Bizspace Business Park, Thornes Mill Denby Dale Road Wakefield West Yorkshire WF2 7AZ to Unit 4 Bizspace (Headway) Business Park Denby Dale Road Thornes Mill Wakefield West Yorkshire WF2 7AZ on 19 February 2016 (2 pages) |
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Registered office address changed from 74a Weeland Road Sharlston Common Wakefield West Yorkshire WF4 1DB United Kingdom to Suite 10 Bizspace Business Park, Thornes Mill Denby Dale Road Wakefield West Yorkshire WF2 7AZ on 12 October 2015 (1 page) |
12 October 2015 | Registered office address changed from 74a Weeland Road Sharlston Common Wakefield West Yorkshire WF4 1DB United Kingdom to Suite 10 Bizspace Business Park, Thornes Mill Denby Dale Road Wakefield West Yorkshire WF2 7AZ on 12 October 2015 (1 page) |
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
24 November 2014 | Registration of charge 092445850001, created on 24 November 2014 (18 pages) |
24 November 2014 | Registration of charge 092445850001, created on 24 November 2014 (18 pages) |
22 October 2014 | Current accounting period extended from 31 October 2015 to 31 March 2016 (3 pages) |
22 October 2014 | Current accounting period extended from 31 October 2015 to 31 March 2016 (3 pages) |
1 October 2014 | Incorporation
Statement of capital on 2014-10-01
|
1 October 2014 | Incorporation
Statement of capital on 2014-10-01
|