Bawtry
Doncaster
DN10 6JG
Director Name | Miss Abigail Louise Morton |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2018(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Redwood, 98 Lozells Road Birmingham B19 2TB |
Director Name | Md Delwar Hossen Chowdhury |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2-3 88 Mile End Road London E1 4UN |
Registered Address | 16 The Courtyard Bawtry Doncaster DN10 6JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Bawtry |
Ward | Rossington & Bawtry |
Built Up Area | Bawtry |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 August 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 1 week from now) |
9 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
30 August 2022 | Registered office address changed from Unit 2-3 88 Mile End Road London E1 4UN to 16 the Courtyard Bawtry Doncaster DN10 6JG on 30 August 2022 (1 page) |
12 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
3 August 2021 | Notification of Jaffrina Jahan as a person with significant control on 1 August 2021 (2 pages) |
3 August 2021 | Appointment of Miss Jaffrina Jahan as a director on 1 August 2021 (2 pages) |
3 August 2021 | Confirmation statement made on 1 August 2021 with updates (4 pages) |
3 August 2021 | Cessation of Md Delwar Hossen Chowdhury as a person with significant control on 1 August 2021 (1 page) |
3 August 2021 | Termination of appointment of Md Delwar Hossen Chowdhury as a director on 1 August 2021 (1 page) |
7 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
14 October 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
21 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
9 August 2019 | Confirmation statement made on 9 August 2019 with updates (4 pages) |
9 August 2019 | Notification of Md Delwar Hossen Chowdhury as a person with significant control on 1 July 2019 (2 pages) |
9 August 2019 | Termination of appointment of Abigail Louise Morton as a director on 1 June 2019 (1 page) |
9 August 2019 | Cessation of Abigail Louise Morton as a person with significant control on 1 July 2019 (1 page) |
9 August 2019 | Appointment of Md Delwar Hossen Chowdhury as a director on 1 July 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
17 September 2018 | Registered office address changed from Redwood, 98 Lozells Road Birmingham B19 2TB England to Unit 2-3 88 Mile End Road London E1 4UN on 17 September 2018 (2 pages) |
23 April 2018 | Incorporation Statement of capital on 2018-04-23
|