Gateshead
Tyne And Wear
NE11 9SY
Secretary Name | John Cameron Wigham |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 1991(17 years, 11 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Correspondence Address | 12 Bankside The Watermark Gateshead Tyne And Wear NE11 9SY |
Director Name | Carole Ann Wigham |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(17 years, 11 months after company formation) |
Appointment Duration | 30 years (resigned 28 February 2021) |
Role | Married Woman |
Correspondence Address | 12 Bankside The Watermark Gateshead Tyne And Wear NE11 9SY |
Director Name | Darren Hall |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(24 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 01 July 1998) |
Role | Commercial Director |
Correspondence Address | 26 Kelvin Grove Preston Village Tyne & Wear NE29 9LE |
Director Name | Mr Paul Thomas Robinson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(24 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 01 July 1998) |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | Corner House Preston North Road North Shields Tyne & Wear NE29 9PX |
Director Name | Louise Cameron Urwin |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(30 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 April 2010) |
Role | Company Director |
Correspondence Address | 20 Rowland Burn Way Sherburn Towers Rowlands Gill Newcastle Upon Tyne NE39 2PU |
Director Name | Mr Mark Elliot |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(37 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Bankside The Watermark Gateshead Tyne And Wear NE11 9SY |
Website | cameronbuilders.co.uk |
---|
Registered Address | The Clervaux Exchange Clervaux Terrace Jarrow NE32 5UP |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Primrose |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
750 at £0.1 | John Cameron Wigham 72.12% Ordinary |
---|---|
260 at £0.1 | Mark Elliot 25.00% Ordinary |
30 at £0.1 | Mrs Carole Ann Wigham 2.88% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,252,433 |
Cash | £1,013,955 |
Current Liabilities | £527,101 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
19 January 1979 | Delivered on: 30 January 1979 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the west of nursery lane, felling gateshead, tyne & wear title no. Ty 57300. Outstanding |
---|---|
10 July 1978 | Delivered on: 24 July 1978 Persons entitled: The Borough Council of Gateshead Classification: Legal charge Secured details: £2,755. Particulars: 22/23 brack terrace bill quay gateshead part of title no. Ty 42443. Outstanding |
22 June 1978 | Delivered on: 4 July 1978 Persons entitled: The Borough Council of Gateshead Classification: Legal charge Secured details: £1,000 and all other monies due or to become due from the company to the chargee. Particulars: 1/2 hale terrace bill quay gateshead title no. Ty 42443. Outstanding |
20 June 1978 | Delivered on: 4 July 1978 Persons entitled: The Borough Council of Gateshead Classification: Legal charge Secured details: £1,000 and all other monies due or to become due from the company to the chargee. Particulars: 24/25 brack terrace bill quay gateshead title no. Ty 50319. Outstanding |
20 June 1978 | Delivered on: 4 July 1978 Persons entitled: The Borough Council of Gateshead Classification: A registered charge Secured details: £1,500 and all other monies due or to become due from the company to the chargee. Particulars: 19/20/21 brack terrace bill quay gateshead title no. Ty 50319. Outstanding |
13 June 1978 | Delivered on: 4 July 1978 Persons entitled: The Borough Council of Gateshead Classification: Charge Secured details: £1,000 and all other monies due or to become due from the company to the chargee. Particulars: 10/11 brack terrace bill quay gateshead title no. Ty 51983. Outstanding |
30 May 1977 | Delivered on: 3 June 1977 Persons entitled: Gateshead Mbc Classification: Legal charge Secured details: £1,000. Particulars: Land and buildings 25/26 south parade, bill quay gateshead title no. Ty 35160. Outstanding |
31 October 2006 | Delivered on: 3 November 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 bankside the watermark gateshead tyne & wear. Outstanding |
11 May 1977 | Delivered on: 23 May 1977 Persons entitled: Gateshead Mbc Classification: Legal charge Secured details: £1,000. Particulars: 23/24 south parade bill quay gateshead title no. 7935160. Outstanding |
31 October 2006 | Delivered on: 3 November 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46 grange lane whickham newcastle upon tyne. Outstanding |
9 June 1994 | Delivered on: 15 June 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Albion house windsor road springwell and land lying on the south side of windsor springwell tyne and wear t/nos TY231385 and TY105148. Outstanding |
26 August 1993 | Delivered on: 7 September 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 December 1989 | Delivered on: 5 January 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the south of albion terrace, springwell sunderland, tyne & wear t/nos ty 224582 and ty 221388. Outstanding |
15 April 1987 | Delivered on: 28 April 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north east side baden powell street, gateshead, tyne & wear. Title no ty 181919. Outstanding |
10 March 1987 | Delivered on: 19 March 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on eastside of king edward road, brook hill, tyne and wear. Title no ty 90954. Outstanding |
29 March 1979 | Delivered on: 10 April 1979 Persons entitled: The Borough Council of Gateshead Classification: Legal charge Secured details: £3,000 and all other monies due or to become due from the company to the chargee. Particulars: 28/29 brack terrace bill quay, gateshead. Title no. Ty 59463. Outstanding |
19 January 1979 | Delivered on: 30 January 1979 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the west of nursery lane, pelling, gateshead tyne & wear. Title no. Ty 52822. Outstanding |
19 January 1979 | Delivered on: 30 January 1979 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the south side of sunderland road, felling, gateshead, tyne & wear. Title no. Ty 14858. Outstanding |
22 March 1977 | Delivered on: 5 April 1977 Persons entitled: The Borough Council of Gateshead. Classification: Legal charge Secured details: £1,000. Particulars: 3/4 south parade, bill quay gateshead. Title no, ty 32267. Outstanding |
10 March 1987 | Delivered on: 19 March 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the north side of beech street, gateshead, tyne and wear. Title no ty 178647. Fully Satisfied |
4 March 2024 | Confirmation statement made on 22 February 2024 with no updates (3 pages) |
---|---|
13 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
9 March 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
7 January 2023 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
13 September 2022 | Registered office address changed from Metropolitan House Longrigg Road Swalwell Gateshead Tyne and Wear NE16 3AS England to The Clervaux Exchange Clervaux Terrace Jarrow NE32 5UP on 13 September 2022 (1 page) |
3 March 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
3 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
28 October 2021 | Termination of appointment of Carole Ann Wigham as a director on 28 February 2021 (1 page) |
26 March 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
10 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
3 July 2020 | Registered office address changed from 12 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY to Metropolitan House Longrigg Road Swalwell Gateshead Tyne and Wear NE16 3AS on 3 July 2020 (1 page) |
26 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
25 February 2019 | Confirmation statement made on 22 February 2019 with updates (4 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 September 2018 | Notification of Cameron Builders Newcastle (Holdings) Limited as a person with significant control on 21 August 2018 (2 pages) |
18 September 2018 | Cessation of John Cameron Wigham as a person with significant control on 21 August 2018 (1 page) |
28 August 2018 | Termination of appointment of Mark Elliot as a director on 21 August 2018 (1 page) |
28 August 2018 | Cessation of Mark Elliot as a person with significant control on 21 August 2018 (1 page) |
27 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 June 2017 | Satisfaction of charge 8 in full (4 pages) |
27 June 2017 | Satisfaction of charge 17 in full (4 pages) |
27 June 2017 | Satisfaction of charge 19 in full (4 pages) |
27 June 2017 | Satisfaction of charge 11 in full (4 pages) |
27 June 2017 | Satisfaction of charge 8 in full (4 pages) |
27 June 2017 | Satisfaction of charge 11 in full (4 pages) |
27 June 2017 | Satisfaction of charge 7 in full (4 pages) |
27 June 2017 | Satisfaction of charge 10 in full (4 pages) |
27 June 2017 | Satisfaction of charge 5 in full (4 pages) |
27 June 2017 | Satisfaction of charge 2 in full (4 pages) |
27 June 2017 | Satisfaction of charge 18 in full (4 pages) |
27 June 2017 | Satisfaction of charge 10 in full (4 pages) |
27 June 2017 | Satisfaction of charge 5 in full (4 pages) |
27 June 2017 | Satisfaction of charge 6 in full (4 pages) |
27 June 2017 | Satisfaction of charge 16 in full (4 pages) |
27 June 2017 | Satisfaction of charge 12 in full (4 pages) |
27 June 2017 | Satisfaction of charge 9 in full (4 pages) |
27 June 2017 | Satisfaction of charge 12 in full (4 pages) |
27 June 2017 | Satisfaction of charge 3 in full (4 pages) |
27 June 2017 | Satisfaction of charge 19 in full (4 pages) |
27 June 2017 | Satisfaction of charge 4 in full (4 pages) |
27 June 2017 | Satisfaction of charge 13 in full (4 pages) |
27 June 2017 | Satisfaction of charge 16 in full (4 pages) |
27 June 2017 | Satisfaction of charge 7 in full (4 pages) |
27 June 2017 | Satisfaction of charge 20 in full (4 pages) |
27 June 2017 | Satisfaction of charge 1 in full (4 pages) |
27 June 2017 | Satisfaction of charge 1 in full (4 pages) |
27 June 2017 | Satisfaction of charge 4 in full (4 pages) |
27 June 2017 | Satisfaction of charge 18 in full (4 pages) |
27 June 2017 | Satisfaction of charge 17 in full (4 pages) |
27 June 2017 | Satisfaction of charge 3 in full (4 pages) |
27 June 2017 | Satisfaction of charge 2 in full (4 pages) |
27 June 2017 | Satisfaction of charge 6 in full (4 pages) |
27 June 2017 | Satisfaction of charge 20 in full (4 pages) |
27 June 2017 | Satisfaction of charge 13 in full (4 pages) |
27 June 2017 | Satisfaction of charge 9 in full (4 pages) |
28 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
28 February 2017 | Current accounting period shortened from 5 April 2017 to 31 March 2017 (1 page) |
28 February 2017 | Current accounting period shortened from 5 April 2017 to 31 March 2017 (1 page) |
28 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
30 November 2016 | Register(s) moved to registered office address 12 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY (1 page) |
30 November 2016 | Register(s) moved to registered office address 12 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY (1 page) |
7 November 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
7 November 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
13 July 2016 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
13 July 2016 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
2 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
17 November 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
17 November 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
27 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Director's details changed for Carole Ann Wigham on 4 July 2014 (2 pages) |
27 February 2015 | Secretary's details changed for John Cameron Wigham on 4 July 2014 (1 page) |
27 February 2015 | Director's details changed for John Cameron Wigham on 4 July 2014 (2 pages) |
27 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Director's details changed for Carole Ann Wigham on 4 July 2014 (2 pages) |
27 February 2015 | Director's details changed for John Cameron Wigham on 4 July 2014 (2 pages) |
27 February 2015 | Secretary's details changed for John Cameron Wigham on 4 July 2014 (1 page) |
27 February 2015 | Director's details changed for John Cameron Wigham on 4 July 2014 (2 pages) |
27 February 2015 | Secretary's details changed for John Cameron Wigham on 4 July 2014 (1 page) |
27 February 2015 | Director's details changed for Carole Ann Wigham on 4 July 2014 (2 pages) |
11 July 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
11 July 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
11 July 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
5 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
17 September 2013 | Total exemption small company accounts made up to 5 April 2013 (13 pages) |
17 September 2013 | Total exemption small company accounts made up to 5 April 2013 (13 pages) |
17 September 2013 | Total exemption small company accounts made up to 5 April 2013 (13 pages) |
12 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (7 pages) |
12 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (7 pages) |
8 March 2013 | Director's details changed for John Cameron Wigham on 1 September 2012 (2 pages) |
8 March 2013 | Director's details changed for John Cameron Wigham on 1 September 2012 (2 pages) |
8 March 2013 | Director's details changed for John Cameron Wigham on 1 September 2012 (2 pages) |
8 March 2013 | Director's details changed for Carole Ann Wigham on 1 September 2012 (2 pages) |
8 March 2013 | Director's details changed for Carole Ann Wigham on 1 September 2012 (2 pages) |
8 March 2013 | Director's details changed for Carole Ann Wigham on 1 September 2012 (2 pages) |
28 August 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
28 August 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
28 August 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
29 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (7 pages) |
29 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (7 pages) |
8 September 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
8 September 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
8 September 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
1 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Director's details changed for Mr Mark Elliot on 20 February 2011 (2 pages) |
1 March 2011 | Director's details changed for Mr Mark Elliot on 20 February 2011 (2 pages) |
30 September 2010 | Registered office address changed from 16 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 30 September 2010 (1 page) |
30 September 2010 | Registered office address changed from 16 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 30 September 2010 (1 page) |
24 September 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
24 September 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
24 September 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
5 May 2010 | Appointment of Mr Mark Elliot as a director (2 pages) |
5 May 2010 | Appointment of Mr Mark Elliot as a director (2 pages) |
4 May 2010 | Termination of appointment of Louise Urwin as a director (1 page) |
4 May 2010 | Termination of appointment of Louise Urwin as a director (1 page) |
26 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
6 February 2010 | Register inspection address has been changed (1 page) |
6 February 2010 | Register(s) moved to registered inspection location (1 page) |
6 February 2010 | Register inspection address has been changed (1 page) |
6 February 2010 | Register(s) moved to registered inspection location (1 page) |
11 December 2009 | Total exemption small company accounts made up to 5 April 2009 (9 pages) |
11 December 2009 | Total exemption small company accounts made up to 5 April 2009 (9 pages) |
11 December 2009 | Total exemption small company accounts made up to 5 April 2009 (9 pages) |
15 June 2009 | Return made up to 22/02/09; full list of members (4 pages) |
15 June 2009 | Return made up to 22/02/09; full list of members (4 pages) |
12 June 2009 | Director and secretary's change of particulars / john wigham / 01/08/2008 (1 page) |
12 June 2009 | Director's change of particulars / carole wigham / 01/08/2008 (1 page) |
12 June 2009 | Director's change of particulars / carole wigham / 01/08/2008 (1 page) |
12 June 2009 | Director and secretary's change of particulars / john wigham / 01/08/2008 (1 page) |
31 July 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
10 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
10 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
5 November 2007 | Total exemption small company accounts made up to 5 April 2007 (8 pages) |
5 November 2007 | Total exemption small company accounts made up to 5 April 2007 (8 pages) |
5 November 2007 | Total exemption small company accounts made up to 5 April 2007 (8 pages) |
5 March 2007 | Return made up to 22/02/07; full list of members (7 pages) |
5 March 2007 | Return made up to 22/02/07; full list of members (7 pages) |
3 November 2006 | Particulars of mortgage/charge (3 pages) |
3 November 2006 | Particulars of mortgage/charge (3 pages) |
3 November 2006 | Particulars of mortgage/charge (3 pages) |
3 November 2006 | Particulars of mortgage/charge (3 pages) |
12 September 2006 | Total exemption small company accounts made up to 5 April 2006 (8 pages) |
12 September 2006 | Total exemption small company accounts made up to 5 April 2006 (8 pages) |
12 September 2006 | Total exemption small company accounts made up to 5 April 2006 (8 pages) |
8 March 2006 | Secretary's particulars changed (1 page) |
8 March 2006 | Director's particulars changed (1 page) |
8 March 2006 | Director's particulars changed (1 page) |
8 March 2006 | Secretary's particulars changed (1 page) |
6 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
6 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
23 December 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
23 December 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
23 December 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
15 February 2005 | Return made up to 22/02/05; full list of members
|
15 February 2005 | Return made up to 22/02/05; full list of members
|
20 July 2004 | Total exemption small company accounts made up to 5 April 2004 (8 pages) |
20 July 2004 | Total exemption small company accounts made up to 5 April 2004 (8 pages) |
20 July 2004 | Total exemption small company accounts made up to 5 April 2004 (8 pages) |
18 June 2004 | Resolutions
|
18 June 2004 | Resolutions
|
20 May 2004 | Director's particulars changed (1 page) |
20 May 2004 | Director's particulars changed (1 page) |
8 May 2004 | Auditor's resignation (1 page) |
8 May 2004 | Auditor's resignation (1 page) |
20 February 2004 | Return made up to 22/02/04; full list of members (7 pages) |
20 February 2004 | Return made up to 22/02/04; full list of members (7 pages) |
26 November 2003 | Accounts for a small company made up to 5 April 2003 (16 pages) |
26 November 2003 | Accounts for a small company made up to 5 April 2003 (16 pages) |
26 November 2003 | Accounts for a small company made up to 5 April 2003 (16 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
2 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
2 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
30 November 2002 | Accounts for a small company made up to 5 April 2002 (8 pages) |
30 November 2002 | Accounts for a small company made up to 5 April 2002 (8 pages) |
30 November 2002 | Accounts for a small company made up to 5 April 2002 (8 pages) |
19 August 2002 | Registered office changed on 19/08/02 from: park works, sunderland road, felling, tyne & wear NE10 9LR (2 pages) |
19 August 2002 | Registered office changed on 19/08/02 from: park works, sunderland road, felling, tyne & wear NE10 9LR (2 pages) |
1 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
1 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
22 January 2002 | Accounts for a small company made up to 5 April 2001 (8 pages) |
22 January 2002 | Accounts for a small company made up to 5 April 2001 (8 pages) |
22 January 2002 | Accounts for a small company made up to 5 April 2001 (8 pages) |
8 May 2001 | Return made up to 22/02/01; full list of members
|
8 May 2001 | Return made up to 22/02/01; full list of members
|
21 March 2001 | Ad 31/07/98--------- £ si 4@1 (2 pages) |
21 March 2001 | Resolutions
|
21 March 2001 | S-div 07/10/99 (1 page) |
21 March 2001 | Ad 31/07/98--------- £ si 4@1 (2 pages) |
21 March 2001 | Resolutions
|
21 March 2001 | Resolutions
|
21 March 2001 | Nc inc already adjusted 31/07/98 (1 page) |
21 March 2001 | S-div 07/10/99 (1 page) |
21 March 2001 | Resolutions
|
21 March 2001 | Nc inc already adjusted 31/07/98 (1 page) |
12 March 2001 | Accounts for a small company made up to 5 April 2000 (8 pages) |
12 March 2001 | Accounts for a small company made up to 5 April 2000 (8 pages) |
12 March 2001 | Accounts for a small company made up to 5 April 2000 (8 pages) |
26 June 2000 | Ad 31/07/98--------- £ si 4@1 (2 pages) |
26 June 2000 | Memorandum and Articles of Association (13 pages) |
26 June 2000 | S-div 07/10/99 (1 page) |
26 June 2000 | Resolutions
|
26 June 2000 | Memorandum and Articles of Association (13 pages) |
26 June 2000 | S-div 07/10/99 (1 page) |
26 June 2000 | Nc inc already adjusted 31/07/99 (1 page) |
26 June 2000 | Ad 31/07/98--------- £ si 4@1 (2 pages) |
26 June 2000 | Nc inc already adjusted 31/07/99 (1 page) |
26 June 2000 | Resolutions
|
7 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
7 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
25 January 2000 | Full accounts made up to 5 April 1999 (15 pages) |
25 January 2000 | Full accounts made up to 5 April 1999 (15 pages) |
25 January 2000 | Ad 31/07/98--------- £ si 4@1 (2 pages) |
25 January 2000 | Full accounts made up to 5 April 1999 (15 pages) |
25 January 2000 | Ad 31/07/98--------- £ si 4@1 (2 pages) |
11 March 1999 | Return made up to 22/02/99; no change of members (4 pages) |
11 March 1999 | Return made up to 22/02/99; no change of members (4 pages) |
8 September 1998 | Full accounts made up to 5 April 1998 (15 pages) |
8 September 1998 | Full accounts made up to 5 April 1998 (15 pages) |
8 September 1998 | Full accounts made up to 5 April 1998 (15 pages) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
24 March 1998 | Return made up to 22/02/98; full list of members
|
24 March 1998 | Return made up to 22/02/98; full list of members
|
19 December 1997 | Full accounts made up to 5 April 1997 (15 pages) |
19 December 1997 | Full accounts made up to 5 April 1997 (15 pages) |
19 December 1997 | Full accounts made up to 5 April 1997 (15 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 February 1997 | Return made up to 22/02/97; no change of members (4 pages) |
20 February 1997 | Return made up to 22/02/97; no change of members (4 pages) |
16 December 1996 | Full accounts made up to 5 April 1996 (15 pages) |
16 December 1996 | Full accounts made up to 5 April 1996 (15 pages) |
16 December 1996 | Full accounts made up to 5 April 1996 (15 pages) |
23 February 1996 | Return made up to 22/02/96; no change of members (4 pages) |
23 February 1996 | Return made up to 22/02/96; no change of members (4 pages) |
8 December 1995 | Full accounts made up to 5 April 1995 (15 pages) |
8 December 1995 | Full accounts made up to 5 April 1995 (15 pages) |
8 December 1995 | Full accounts made up to 5 April 1995 (15 pages) |
14 March 1995 | Return made up to 22/02/95; full list of members (10 pages) |
14 March 1995 | Return made up to 22/02/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |