Hebburn
NE31 1SR
Director Name | Mr Jeremy Robert Cripps |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2020(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Eco Centre Windmill Way Hebburn NE31 1SR |
Director Name | Mr John Richard Short |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(27 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Eco Centre Windmill Way Hebburn NE31 1SR |
Director Name | Henry Lees Bullen |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 4 Lombards Wynd Richmond North Yorkshire DL10 4JY |
Director Name | Stephen Sutton |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | United States |
Correspondence Address | 8 The Beeches East Harlsey Northallerton North Yorkshire DL6 2DJ |
Secretary Name | Stephen Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | United States |
Correspondence Address | 8 The Beeches East Harlsey Northallerton North Yorkshire DL6 2DJ |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Margaret Joy Higginson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 June 1997) |
Role | Company Director |
Correspondence Address | The Barn Thornbrough Corbridge Northumberland NE45 5LX |
Director Name | Rev Brian Hails |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 March 2008) |
Role | Priest |
Country of Residence | England |
Correspondence Address | The Coach House Church Lane Whitburn Tyne & Wear SR6 7JJ |
Director Name | Mr Alan Arthur Brewster |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 19 years, 1 month (resigned 31 October 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Units 9 And 10 Waverley Market Dock South Shields Tyne And Wear NE33 1LE |
Director Name | Alan Battye |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 May 2005) |
Role | Retired Building Manager |
Correspondence Address | 4 Dene Terrace Jarrow Tyne & Wear NE32 5NQ |
Secretary Name | Mr Derrick Laland Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 18 November 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 84-86 Fowler Street South Shields Tyne & Wear NE33 1PD |
Director Name | Mr Peter Young |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(10 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 14 December 2017) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Units 9 And 10 Waverley Market Dock South Shields Tyne And Wear NE33 1LE |
Director Name | Mrs Allyson Stewart |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 November 2008) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | 12 Charles Baker Walk South Shields Tyne & Wear NE34 7DE |
Director Name | Mr Peter Henry Brumby |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(13 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 03 August 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Eco Centre Windmill Way Hebburn NE31 1SR |
Director Name | Mr Christopher John Lawrey Clarke |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(13 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 14 December 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Units 9 And 10 Waverley Market Dock South Shields Tyne And Wear NE33 1LE |
Director Name | Mrs Shuley Alam |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 October 2013) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Units 9 And 10 Waverley Market Dock South Shields Tyne And Wear NE33 1LE |
Director Name | Mr William Edward Braviner |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 October 2012) |
Role | Team Rector Of Jarrow |
Country of Residence | United Kingdom |
Correspondence Address | 84-86 Fowler Street South Shields Tyne & Wear NE33 1PD |
Director Name | Mr Steven Dobson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 December 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Units 9 And 10 Waverley Market Dock South Shields Tyne And Wear NE33 1LE |
Secretary Name | Mr Christopher Ellwood Potts |
---|---|
Status | Resigned |
Appointed | 18 November 2011(17 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 06 January 2023) |
Role | Company Director |
Correspondence Address | The Eco Centre Windmill Way Hebburn NE31 1SR |
Director Name | Mr Christopher Ellwood Potts |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2011(17 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 06 January 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Eco Centre Windmill Way Hebburn NE31 1SR |
Director Name | Mrs Julia Harris |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 August 2016) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Units 9 And 10 Waverley Market Dock South Shields Tyne And Wear NE33 1LE |
Director Name | Mrs Pat Melvin |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(19 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 26 September 2014) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Units 9 And 10 Waverley Market Dock South Shields Tyne And Wear NE33 1LE |
Director Name | Miss Charlotte StÃœCk |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2015(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2017) |
Role | Quality And Customer Manager |
Country of Residence | United Kingdom |
Correspondence Address | Units 9 And 10 Waverley Market Dock South Shields Tyne And Wear NE33 1LE |
Director Name | Mr Daniel James O'Mahoney |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2016(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Eco Centre Windmill Way Hebburn NE31 1SR |
Director Name | Mr Paul Phyall |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2017(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 October 2019) |
Role | Regional Operations Director |
Country of Residence | England |
Correspondence Address | The Eco Centre Windmill Way Hebburn NE31 1SR |
Director Name | Ms Joanna Mary Barnard |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2020) |
Role | Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | The Eco Centre Windmill Way Hebburn NE31 1SR |
Director Name | Mr John Richard Short |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2018(23 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 22 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Eco Centre Windmill Way Hebburn NE31 1SR |
Director Name | Ms Catherine Anne Donnelly |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(23 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Eco Centre Windmill Way Hebburn NE31 1SR |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1994(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | southtynesideten.com |
---|---|
Telephone | 0191 4272790 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Eco Centre Windmill Way Hebburn NE31 1SR |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Hebburn North |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £469,693 |
Net Worth | £160,385 |
Cash | £198,802 |
Current Liabilities | £69,234 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
17 November 2020 | Appointment of Miss Paula Michelle Makepeace as a director on 4 May 2020 (2 pages) |
---|---|
16 September 2020 | Appointment of Mr Jeremy Robert Cripps as a director on 19 May 2020 (2 pages) |
15 September 2020 | Termination of appointment of Joanna Mary Barnard as a director on 30 June 2020 (1 page) |
13 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
24 December 2019 | Full accounts made up to 31 March 2019 (29 pages) |
4 November 2019 | Termination of appointment of Paul Phyall as a director on 26 October 2019 (1 page) |
23 August 2019 | Termination of appointment of John Richard Short as a director on 22 February 2019 (1 page) |
19 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
5 July 2019 | Termination of appointment of Catherine Anne Donnelly as a director on 12 February 2019 (1 page) |
8 January 2019 | Resolutions
|
12 December 2018 | Auditor's resignation (1 page) |
10 December 2018 | Current accounting period shortened from 30 June 2019 to 31 March 2019 (1 page) |
6 December 2018 | Full accounts made up to 30 June 2018 (30 pages) |
2 November 2018 | Director's details changed for Mr Paul Phyall on 1 July 2018 (2 pages) |
2 November 2018 | Termination of appointment of Daniel James O'mahoney as a director on 19 October 2018 (1 page) |
16 October 2018 | Registered office address changed from Unit 210 South Shields Business Works Henry Robson Way South Shields NE33 1RF England to The Eco Centre Windmill Way Hebburn NE31 1SR on 16 October 2018 (1 page) |
21 September 2018 | Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
21 August 2018 | Registered office address changed from Units 9 and 10 Waverley Market Dock South Shields Tyne and Wear NE33 1LE to Unit 210 South Shields Business Works Henry Robson Way South Shields NE33 1RF on 21 August 2018 (1 page) |
21 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
20 August 2018 | Appointment of Mr John Richard Short as a director on 21 May 2018 (2 pages) |
20 August 2018 | Appointment of Ms Catherine Anne Donnelly as a director on 1 July 2018 (2 pages) |
15 December 2017 | Termination of appointment of Christopher John Lawrey Clarke as a director on 14 December 2017 (1 page) |
15 December 2017 | Termination of appointment of Christopher John Lawrey Clarke as a director on 14 December 2017 (1 page) |
15 December 2017 | Appointment of Mrs Joanna Mary Barnard as a director on 14 December 2017 (2 pages) |
15 December 2017 | Termination of appointment of Peter Young as a director on 14 December 2017 (1 page) |
15 December 2017 | Appointment of Mrs Joanna Mary Barnard as a director on 14 December 2017 (2 pages) |
15 December 2017 | Termination of appointment of Peter Young as a director on 14 December 2017 (1 page) |
15 November 2017 | Full accounts made up to 31 March 2017 (24 pages) |
15 November 2017 | Full accounts made up to 31 March 2017 (24 pages) |
6 September 2017 | Termination of appointment of Charlotte Stück as a director on 31 August 2017 (1 page) |
6 September 2017 | Termination of appointment of Charlotte Stück as a director on 31 August 2017 (1 page) |
16 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
6 March 2017 | Appointment of Mr Paul Phyall as a director on 23 February 2017 (2 pages) |
6 March 2017 | Appointment of Mr Paul Phyall as a director on 23 February 2017 (2 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (22 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (22 pages) |
25 November 2016 | Appointment of Mr Daniel James O'mahoney as a director on 25 November 2016 (2 pages) |
25 November 2016 | Appointment of Mr Daniel James O'mahoney as a director on 25 November 2016 (2 pages) |
18 August 2016 | Confirmation statement made on 11 August 2016 with updates (4 pages) |
18 August 2016 | Confirmation statement made on 11 August 2016 with updates (4 pages) |
12 August 2016 | Termination of appointment of Julia Harris as a director on 8 August 2016 (1 page) |
12 August 2016 | Termination of appointment of Julia Harris as a director on 8 August 2016 (1 page) |
7 July 2016 | Appointment of Miss Charlotte Stück as a director on 18 December 2015 (2 pages) |
7 July 2016 | Appointment of Miss Charlotte Stück as a director on 18 December 2015 (2 pages) |
28 September 2015 | Full accounts made up to 31 March 2015 (21 pages) |
28 September 2015 | Full accounts made up to 31 March 2015 (21 pages) |
13 August 2015 | Termination of appointment of Pat Melvin as a director on 26 September 2014 (1 page) |
13 August 2015 | Termination of appointment of Steve Dobson as a director on 19 December 2014 (1 page) |
13 August 2015 | Termination of appointment of Pat Melvin as a director on 26 September 2014 (1 page) |
13 August 2015 | Annual return made up to 11 August 2015 no member list (4 pages) |
13 August 2015 | Annual return made up to 11 August 2015 no member list (4 pages) |
13 August 2015 | Termination of appointment of Steve Dobson as a director on 19 December 2014 (1 page) |
16 September 2014 | Full accounts made up to 31 March 2014 (20 pages) |
16 September 2014 | Full accounts made up to 31 March 2014 (20 pages) |
11 August 2014 | Annual return made up to 11 August 2014 no member list (5 pages) |
11 August 2014 | Appointment of Mrs Pat Melvin as a director on 28 February 2014 (2 pages) |
11 August 2014 | Termination of appointment of Shuley Alam as a director on 31 October 2013 (1 page) |
11 August 2014 | Termination of appointment of Alan Arthur Brewster as a director on 31 October 2013 (1 page) |
11 August 2014 | Annual return made up to 11 August 2014 no member list (5 pages) |
11 August 2014 | Appointment of Mrs Julia Harris as a director on 28 February 2014 (2 pages) |
11 August 2014 | Termination of appointment of Alan Arthur Brewster as a director on 31 October 2013 (1 page) |
11 August 2014 | Termination of appointment of Shuley Alam as a director on 31 October 2013 (1 page) |
11 August 2014 | Appointment of Mrs Julia Harris as a director on 28 February 2014 (2 pages) |
11 August 2014 | Appointment of Mrs Pat Melvin as a director on 28 February 2014 (2 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
3 September 2013 | Registered office address changed from 84-86 Fowler Street South Shields Tyne & Wear NE33 1PD on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from 84-86 Fowler Street South Shields Tyne & Wear NE33 1PD on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from 84-86 Fowler Street South Shields Tyne & Wear NE33 1PD on 3 September 2013 (1 page) |
13 August 2013 | Termination of appointment of William Braviner as a director (1 page) |
13 August 2013 | Annual return made up to 11 August 2013 no member list (5 pages) |
13 August 2013 | Appointment of Mr Christopher Ellwood Potts as a director (2 pages) |
13 August 2013 | Termination of appointment of William Braviner as a director (1 page) |
13 August 2013 | Annual return made up to 11 August 2013 no member list (5 pages) |
13 August 2013 | Appointment of Mr Christopher Ellwood Potts as a director (2 pages) |
11 October 2012 | Amended full accounts made up to 31 March 2012 (19 pages) |
11 October 2012 | Amended full accounts made up to 31 March 2012 (19 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (19 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (19 pages) |
14 August 2012 | Annual return made up to 11 August 2012 no member list (5 pages) |
14 August 2012 | Annual return made up to 11 August 2012 no member list (5 pages) |
25 November 2011 | Appointment of Mr Christopher Ellwood Potts as a secretary (1 page) |
25 November 2011 | Termination of appointment of Derrick Robson as a secretary (1 page) |
25 November 2011 | Termination of appointment of Derrick Robson as a secretary (1 page) |
25 November 2011 | Appointment of Mr Christopher Ellwood Potts as a secretary (1 page) |
15 November 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
15 November 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
11 August 2011 | Annual return made up to 11 August 2011 no member list (5 pages) |
11 August 2011 | Annual return made up to 11 August 2011 no member list (5 pages) |
30 June 2011 | Appointment of Mr Steve Dobson as a director (2 pages) |
30 June 2011 | Appointment of Mr Steve Dobson as a director (2 pages) |
20 August 2010 | Full accounts made up to 31 March 2010 (24 pages) |
20 August 2010 | Full accounts made up to 31 March 2010 (24 pages) |
12 August 2010 | Annual return made up to 11 August 2010 no member list (5 pages) |
12 August 2010 | Annual return made up to 11 August 2010 no member list (5 pages) |
11 August 2010 | Director's details changed for Father William Edward Braviner on 22 April 2010 (2 pages) |
11 August 2010 | Director's details changed for Father William Edward Braviner on 22 April 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Christopher John Lawrey Clarke on 22 April 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Christopher John Lawrey Clarke on 22 April 2010 (2 pages) |
11 August 2010 | Director's details changed for Peter Henry Brumby on 22 April 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Mr Derrick Laland Robson on 22 April 2010 (1 page) |
11 August 2010 | Director's details changed for Peter Henry Brumby on 22 April 2010 (2 pages) |
11 August 2010 | Director's details changed for Mrs Shuley Alam on 22 April 2010 (2 pages) |
11 August 2010 | Director's details changed for Alan Arthur Brewster on 22 April 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Mr Derrick Laland Robson on 22 April 2010 (1 page) |
11 August 2010 | Director's details changed for Peter Young on 22 April 2010 (2 pages) |
11 August 2010 | Director's details changed for Alan Arthur Brewster on 22 April 2010 (2 pages) |
11 August 2010 | Director's details changed for Mrs Shuley Alam on 22 April 2010 (2 pages) |
11 August 2010 | Director's details changed for Peter Young on 22 April 2010 (2 pages) |
24 September 2009 | Annual return made up to 11/08/09 (4 pages) |
24 September 2009 | Annual return made up to 11/08/09 (4 pages) |
9 July 2009 | Full accounts made up to 31 March 2009 (24 pages) |
9 July 2009 | Full accounts made up to 31 March 2009 (24 pages) |
23 April 2009 | Director appointed father william edward braviner (1 page) |
23 April 2009 | Director appointed father william edward braviner (1 page) |
22 April 2009 | Director appointed mrs shuley alam (1 page) |
22 April 2009 | Appointment terminated director allyson stewart (1 page) |
22 April 2009 | Director appointed mrs shuley alam (1 page) |
22 April 2009 | Appointment terminated director allyson stewart (1 page) |
11 November 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
11 November 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
28 August 2008 | Annual return made up to 11/08/08 (4 pages) |
28 August 2008 | Annual return made up to 11/08/08 (4 pages) |
28 August 2008 | Appointment terminated director brian hails (1 page) |
28 August 2008 | Appointment terminated director brian hails (1 page) |
26 June 2008 | Resolutions
|
26 June 2008 | Resolutions
|
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
16 November 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
16 November 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
28 September 2007 | Registered office changed on 28/09/07 from: 84-86 fowler street south shields tyne & wear NE33 1PD (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: 84-86 fowler street south shields tyne & wear NE33 1PD (1 page) |
28 September 2007 | Annual return made up to 11/08/07 (2 pages) |
28 September 2007 | Registered office changed on 28/09/07 from: 79-81 fowler street south shields tyne & wear NE33 1NT (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: 79-81 fowler street south shields tyne & wear NE33 1NT (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | Annual return made up to 11/08/07 (2 pages) |
3 November 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
3 November 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
25 August 2006 | Annual return made up to 11/08/06 (5 pages) |
25 August 2006 | Annual return made up to 11/08/06 (5 pages) |
15 December 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
15 December 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
30 August 2005 | Annual return made up to 11/08/05
|
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | Annual return made up to 11/08/05
|
25 August 2005 | Accounts for a small company made up to 31 January 2005 (5 pages) |
25 August 2005 | Accounts for a small company made up to 31 January 2005 (5 pages) |
26 August 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
26 August 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
16 August 2004 | Annual return made up to 11/08/04 (4 pages) |
16 August 2004 | Annual return made up to 11/08/04 (4 pages) |
18 September 2003 | New secretary appointed (2 pages) |
18 September 2003 | New secretary appointed (2 pages) |
18 September 2003 | Annual return made up to 11/08/03 (4 pages) |
18 September 2003 | Annual return made up to 11/08/03 (4 pages) |
11 September 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
11 September 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
9 September 2003 | Secretary resigned (1 page) |
9 September 2003 | Secretary resigned (1 page) |
12 September 2002 | Annual return made up to 11/08/02
|
12 September 2002 | Annual return made up to 11/08/02
|
12 September 2002 | Accounts for a small company made up to 31 January 2002 (4 pages) |
12 September 2002 | Accounts for a small company made up to 31 January 2002 (4 pages) |
21 September 2001 | Annual return made up to 11/08/01 (4 pages) |
21 September 2001 | Annual return made up to 11/08/01 (4 pages) |
17 July 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
17 July 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
16 August 2000 | Annual return made up to 11/08/00
|
16 August 2000 | Annual return made up to 11/08/00
|
31 May 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
31 May 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
26 October 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
26 October 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
11 August 1999 | Annual return made up to 11/08/99 (4 pages) |
11 August 1999 | Annual return made up to 11/08/99 (4 pages) |
14 August 1998 | Annual return made up to 11/08/98 (4 pages) |
14 August 1998 | Annual return made up to 11/08/98 (4 pages) |
24 June 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
24 June 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
12 August 1997 | Annual return made up to 11/08/97 (4 pages) |
12 August 1997 | Annual return made up to 11/08/97 (4 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | Registered office changed on 26/06/97 from: 1ST floor edinburgh buildings 2 station approach south shields NE33 1HR (1 page) |
26 June 1997 | Registered office changed on 26/06/97 from: 1ST floor edinburgh buildings 2 station approach south shields NE33 1HR (1 page) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | New director appointed (2 pages) |
28 April 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
28 April 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
6 September 1996 | Secretary's particulars changed (1 page) |
6 September 1996 | Secretary's particulars changed (1 page) |
30 August 1996 | Annual return made up to 11/08/96
|
30 August 1996 | Annual return made up to 11/08/96
|
24 April 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
24 April 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
31 July 1995 | Annual return made up to 11/08/95
|
31 July 1995 | Annual return made up to 11/08/95
|
8 March 1995 | Resolutions
|
8 March 1995 | Resolutions
|
11 August 1994 | Incorporation (23 pages) |
11 August 1994 | Incorporation (23 pages) |