Doncaster
South Yorkshire
DN1 2HJ
Director Name | Mr Guy Matthew Allen |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2016(same day as company formation) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 9 Thorne Road Doncaster South Yorkshire DN1 2HJ |
Registered Address | 9 Thorne Road Doncaster South Yorkshire DN1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 17 April 2025 (12 months from now) |
2 January 2024 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
12 May 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
16 May 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
23 February 2022 | Change of details for Mr Guy Matthew Allen as a person with significant control on 23 February 2022 (2 pages) |
23 February 2022 | Director's details changed for Mr Guy Matthew Allen on 23 February 2022 (2 pages) |
4 January 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
20 May 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
11 May 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
5 February 2020 | Director's details changed for Mr Chris Johnson on 1 February 2020 (2 pages) |
4 February 2020 | Change of details for Mr Chris Johnson as a person with significant control on 1 February 2020 (2 pages) |
19 August 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
4 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
16 April 2018 | Director's details changed for Mr Chris Johnson on 16 April 2018 (2 pages) |
16 April 2018 | Change of details for Mr Chris Johnson as a person with significant control on 2 April 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
16 April 2018 | Change of details for Mr Guy Matthew Allen as a person with significant control on 2 April 2018 (2 pages) |
16 April 2018 | Director's details changed for Mr Guy Matthew Allen on 16 April 2018 (2 pages) |
16 October 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
16 October 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
21 April 2017 | Confirmation statement made on 3 April 2017 with updates (7 pages) |
21 April 2017 | Confirmation statement made on 3 April 2017 with updates (7 pages) |
7 October 2016 | Registered office address changed from 20 Nethergate Westwoodside Doncaster DN9 2DR England to 9 Thorne Road Doncaster South Yorkshire DN1 2HJ on 7 October 2016 (2 pages) |
7 October 2016 | Registered office address changed from 20 Nethergate Westwoodside Doncaster DN9 2DR England to 9 Thorne Road Doncaster South Yorkshire DN1 2HJ on 7 October 2016 (2 pages) |
4 April 2016 | Incorporation Statement of capital on 2016-04-04
|
4 April 2016 | Incorporation Statement of capital on 2016-04-04
|