Epworth
Doncaster
DN9 1JU
Director Name | Mr Steven John Hibbert |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2016(same day as company formation) |
Role | Plumber |
Country of Residence | England |
Correspondence Address | 8 Lancelot Court South Elmsall West Yorks WF9 2WD |
Registered Address | Unit 18 Dale Court, Off Avenue Lodeve South Kirkby Pontefract West Yorkshire WF9 3FL |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 3 weeks from now) |
3 July 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
---|---|
13 June 2023 | Change of details for Mr Alan Billington as a person with significant control on 13 May 2016 (2 pages) |
12 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
12 June 2023 | Director's details changed for Mr Alan Billington on 13 May 2016 (2 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
22 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
11 April 2022 | Change of details for Mr Steven John Hibbert as a person with significant control on 11 June 2018 (2 pages) |
11 April 2022 | Change of details for Mr Alan Billington as a person with significant control on 11 June 2020 (2 pages) |
6 January 2022 | Notification of Steven John Hibbert as a person with significant control on 1 July 2016 (2 pages) |
6 January 2022 | Cessation of Steven Taylor as a person with significant control on 1 July 2016 (1 page) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
8 December 2021 | Change of details for Mr Alan Billington as a person with significant control on 1 July 2016 (2 pages) |
8 December 2021 | Notification of Steven Taylor as a person with significant control on 1 July 2016 (2 pages) |
7 September 2021 | Previous accounting period shortened from 31 May 2021 to 31 March 2021 (1 page) |
16 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
18 May 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
22 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
22 June 2020 | Registered office address changed from 13 High Street Belton Doncaster DN9 1LS England to Mercury House Grove Lane Hemsworth Pontefract WF9 4BB on 22 June 2020 (1 page) |
24 July 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
14 January 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
24 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
12 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
5 February 2018 | Registered office address changed from 26B Station Road Epworth Doncaster DN9 1JU England to 13 High Street Belton Doncaster DN9 1LS on 5 February 2018 (1 page) |
26 October 2017 | Registered office address changed from 8 Lancelot Court South Elmsall Pontefract WF9 2WD England to 26B Station Road Epworth Doncaster DN9 1JU on 26 October 2017 (1 page) |
26 October 2017 | Registered office address changed from 8 Lancelot Court South Elmsall Pontefract WF9 2WD England to 26B Station Road Epworth Doncaster DN9 1JU on 26 October 2017 (1 page) |
19 October 2017 | Registered office address changed from 12 Market Close Barnsley S71 1DP England to 8 Lancelot Court South Elmsall Pontefract WF9 2WD on 19 October 2017 (1 page) |
19 October 2017 | Registered office address changed from 12 Market Close Barnsley S71 1DP England to 8 Lancelot Court South Elmsall Pontefract WF9 2WD on 19 October 2017 (1 page) |
31 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
13 May 2016 | Incorporation Statement of capital on 2016-05-13
|
13 May 2016 | Incorporation Statement of capital on 2016-05-13
|