Doncaster
South Yorkshire
DN1 2JE
Director Name | Mr Neil Andrew Stocks |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(same day as company formation) |
Role | Painter & Decorator |
Country of Residence | England |
Correspondence Address | 315 Beckett Road Wheatley Doncaster DN2 4LE |
Registered Address | Unit 3 Wheatley Hall Road Doncaster South Yorkshire DN2 4LP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Latest Accounts | 30 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 1 April 2024 (1 month ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 2 weeks from now) |
7 June 2023 | Confirmation statement made on 1 April 2023 with updates (4 pages) |
---|---|
30 May 2023 | Total exemption full accounts made up to 30 July 2022 (9 pages) |
29 July 2022 | Total exemption full accounts made up to 30 July 2021 (9 pages) |
29 April 2022 | Confirmation statement made on 1 April 2022 with updates (4 pages) |
28 April 2022 | Total exemption full accounts made up to 30 July 2020 (9 pages) |
9 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2021 | Compulsory strike-off action has been suspended (1 page) |
28 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2021 | Confirmation statement made on 1 April 2021 with updates (4 pages) |
29 April 2021 | Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page) |
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
15 May 2020 | Confirmation statement made on 1 April 2020 with updates (4 pages) |
21 May 2019 | Director's details changed for Mr Neil Andrew Stocks on 30 April 2018 (2 pages) |
20 May 2019 | Confirmation statement made on 1 April 2019 with updates (4 pages) |
20 May 2019 | Change of details for Mr Neil Andrew Stocks as a person with significant control on 30 April 2018 (2 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
14 May 2018 | Confirmation statement made on 1 April 2018 with updates (5 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
31 January 2018 | Previous accounting period extended from 30 April 2017 to 31 July 2017 (1 page) |
24 May 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
21 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2017 | Micro company accounts made up to 30 April 2016 (6 pages) |
20 March 2017 | Micro company accounts made up to 30 April 2016 (6 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
7 April 2015 | Registered office address changed from Unit 10 Wheatley Hall Business Centre Wheatley Hall Road Doncaster DN2 4LP United Kingdom to Unit 3 Wheatley Hall Road Doncaster South Yorkshire DN2 4LP on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from Unit 10 Wheatley Hall Business Centre Wheatley Hall Road Doncaster DN2 4LP United Kingdom to Unit 3 Wheatley Hall Road Doncaster South Yorkshire DN2 4LP on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from Unit 10 Wheatley Hall Business Centre Wheatley Hall Road Doncaster DN2 4LP United Kingdom to Unit 3 Wheatley Hall Road Doncaster South Yorkshire DN2 4LP on 7 April 2015 (1 page) |
1 April 2015 | Incorporation Statement of capital on 2015-04-01
|
1 April 2015 | Incorporation Statement of capital on 2015-04-01
|