Doncaster
South Yorkshire
DN6 7HT
Director Name | Craig Carrera |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Role | Retailer Of Fireworks |
Correspondence Address | 127a Pasture Road Goole Humberside DN14 6DP |
Secretary Name | Mr Russell Vine Teasdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 High Street Marske By The Sea Redcar Cleveland TS11 6JQ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Beaumont Accountancy Services First Floor ,Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,681 |
Cash | £6,035 |
Current Liabilities | £878 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
22 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
18 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
5 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
6 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
19 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
14 May 2015 | Registered office address changed from Beaumont Accountancy Services Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Cleveland TS10 5SH to Beaumont Accountancy Services First Floor ,Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from Beaumont Accountancy Services Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Cleveland TS10 5SH to Beaumont Accountancy Services First Floor ,Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
1 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 October 2012 | Termination of appointment of Russell Teasdale as a secretary (1 page) |
29 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Termination of appointment of Russell Teasdale as a secretary (1 page) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 November 2009 | Director's details changed for Alicia Claire Tottie on 1 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Alicia Claire Tottie on 1 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Director's details changed for Alicia Claire Tottie on 1 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 November 2008 | Return made up to 05/10/08; full list of members (3 pages) |
14 November 2008 | Return made up to 05/10/08; full list of members (3 pages) |
31 December 2007 | Director's particulars changed (1 page) |
31 December 2007 | Director's particulars changed (1 page) |
29 November 2007 | Return made up to 05/10/07; full list of members (2 pages) |
29 November 2007 | Return made up to 05/10/07; full list of members (2 pages) |
19 November 2007 | Company name changed outrage fireworks LIMITED\certificate issued on 19/11/07 (2 pages) |
19 November 2007 | Company name changed outrage fireworks LIMITED\certificate issued on 19/11/07 (2 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 November 2006 | Return made up to 05/10/06; full list of members (6 pages) |
10 November 2006 | Return made up to 05/10/06; full list of members (6 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: 127 pasture road goole DN14 6DP (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: 127 pasture road goole DN14 6DP (1 page) |
9 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 October 2005 | Return made up to 05/10/05; full list of members (6 pages) |
14 October 2005 | Return made up to 05/10/05; full list of members (6 pages) |
21 October 2004 | Return made up to 05/10/04; full list of members (6 pages) |
21 October 2004 | Return made up to 05/10/04; full list of members (6 pages) |
8 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
8 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
21 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
21 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
5 November 2003 | Return made up to 05/10/03; full list of members (6 pages) |
5 November 2003 | Return made up to 05/10/03; full list of members (6 pages) |
23 October 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
23 October 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
18 October 2002 | Return made up to 05/10/02; full list of members (6 pages) |
18 October 2002 | Return made up to 05/10/02; full list of members (6 pages) |
6 December 2001 | Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New secretary appointed (2 pages) |
6 December 2001 | Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page) |
6 December 2001 | New secretary appointed (2 pages) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | Registered office changed on 11/10/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
11 October 2001 | Registered office changed on 11/10/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
5 October 2001 | Incorporation (15 pages) |
5 October 2001 | Incorporation (15 pages) |