Dodworth
Barnsley
S75 3LS
Director Name | Mrs Lucinda Marie Goodall |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 20 Fall Bank Industrial Estate Dodworth Barnsley S75 3LS |
Registered Address | Unit 20 Fall Bank Industrial Estate Dodworth Barnsley S75 3LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Ward | Dodworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
14 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
16 February 2023 | Confirmation statement made on 15 February 2023 with updates (4 pages) |
25 October 2022 | Micro company accounts made up to 28 February 2022 (4 pages) |
17 February 2022 | Confirmation statement made on 15 February 2022 with updates (4 pages) |
17 February 2022 | Change of details for Mrs Lucinda Marie Goodall as a person with significant control on 2 June 2021 (2 pages) |
17 February 2022 | Change of details for Mr Christopher Russell Goodall as a person with significant control on 2 June 2021 (2 pages) |
26 October 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
6 October 2021 | Director's details changed for Mrs Lucinda Marie Goodall on 6 October 2021 (2 pages) |
3 March 2021 | Confirmation statement made on 15 February 2021 with updates (4 pages) |
26 November 2020 | Micro company accounts made up to 29 February 2020 (4 pages) |
26 August 2020 | Registered office address changed from 39 Bertram Road Oughtibridge Sheffield S35 0FF England to Unit 20 Fall Bank Industrial Estate Dodworth Barnsley S75 3LS on 26 August 2020 (1 page) |
17 July 2020 | Notification of Lucinda Marie Goodall as a person with significant control on 8 July 2020 (2 pages) |
26 June 2020 | Director's details changed for Lucinda Marie Poulter on 22 December 2018 (2 pages) |
27 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
5 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
16 October 2019 | Registered office address changed from 2175 Century Way Thorpe Park Leeds LS15 8ZB England to 39 Bertram Road Oughtibridge Sheffield S35 0FF on 16 October 2019 (1 page) |
20 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
16 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
21 March 2017 | Registered office address changed from Bhp Chartered Accountants First Floor, Mayesbrook House Lawnswood Business Park, Redvers Close Leeds LS16 6QY United Kingdom to 2175 Century Way Thorpe Park Leeds LS15 8ZB on 21 March 2017 (1 page) |
21 March 2017 | Registered office address changed from Bhp Chartered Accountants First Floor, Mayesbrook House Lawnswood Business Park, Redvers Close Leeds LS16 6QY United Kingdom to 2175 Century Way Thorpe Park Leeds LS15 8ZB on 21 March 2017 (1 page) |
16 February 2017 | Incorporation Statement of capital on 2017-02-16
|
16 February 2017 | Incorporation Statement of capital on 2017-02-16
|