Stanley
Co Durham
DH9 0DQ
Director Name | Catherine Anne Rimington |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Role | Local Government Assesor |
Country of Residence | England |
Correspondence Address | 4a High Street Stanley Durham DH9 0DQ |
Secretary Name | Catherine Anne Rimington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Role | Local Government Assesor |
Country of Residence | United Kingdom |
Correspondence Address | 4a High Street Stanley Durham DH9 0DQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4 High Street Stanley Co Durham DH9 0DQ |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Stanley |
Built Up Area | Stanley (County Durham) |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,616 |
Cash | £426 |
Current Liabilities | £8,740 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
8 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
18 July 2023 | Confirmation statement made on 18 July 2023 with updates (3 pages) |
28 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
7 November 2022 | Change of details for Garry Martin Rimington as a person with significant control on 4 November 2022 (2 pages) |
4 November 2022 | Director's details changed for Gary Martin Rimington on 4 November 2022 (2 pages) |
18 October 2022 | Registered office address changed from 4a High Street Stanley Durham DH9 0DQ to 4 High Street Stanley Co Durham DH9 0DQ on 18 October 2022 (1 page) |
5 October 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
17 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
24 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
17 May 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
14 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
15 April 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
28 March 2019 | Confirmation statement made on 17 March 2019 with updates (4 pages) |
26 March 2019 | Cessation of Catherine Anne Rimington as a person with significant control on 31 August 2018 (1 page) |
26 March 2019 | Change of details for Garry Martin Rimington as a person with significant control on 31 August 2018 (2 pages) |
1 October 2018 | Termination of appointment of Catherine Anne Rimington as a secretary on 1 October 2018 (1 page) |
1 October 2018 | Termination of appointment of Catherine Anne Rimington as a director on 1 October 2018 (1 page) |
30 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
5 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
5 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
20 September 2016 | Director's details changed for Catherine Anne Rimington on 14 September 2016 (2 pages) |
20 September 2016 | Director's details changed for Catherine Anne Rimington on 14 September 2016 (2 pages) |
11 August 2016 | Director's details changed for Gary Martin Rimington on 8 August 2016 (2 pages) |
11 August 2016 | Director's details changed for Gary Martin Rimington on 8 August 2016 (2 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Secretary's details changed for Catherine Anne Rimington on 17 March 2016 (1 page) |
29 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Director's details changed for Gary Martin Rimington on 17 March 2016 (2 pages) |
29 March 2016 | Director's details changed for Catherine Anne Rimington on 17 March 2016 (2 pages) |
29 March 2016 | Secretary's details changed for Catherine Anne Rimington on 17 March 2016 (1 page) |
29 March 2016 | Director's details changed for Gary Martin Rimington on 17 March 2016 (2 pages) |
29 March 2016 | Director's details changed for Catherine Anne Rimington on 17 March 2016 (2 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
31 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
12 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
7 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
19 March 2010 | Director's details changed for Gary Martin Rimington on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Catherine Anne Rimington on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Gary Martin Rimington on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Catherine Anne Rimington on 19 March 2010 (2 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 March 2008 | Return made up to 17/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 17/03/08; full list of members (4 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 April 2007 | Return made up to 17/03/07; full list of members (7 pages) |
2 April 2007 | Return made up to 17/03/07; full list of members (7 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 March 2006 | Return made up to 17/03/06; full list of members (7 pages) |
30 March 2006 | Return made up to 17/03/06; full list of members (7 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 March 2005 | Return made up to 17/03/05; full list of members
|
22 March 2005 | Return made up to 17/03/05; full list of members
|
23 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 April 2004 | Return made up to 17/03/04; full list of members (7 pages) |
1 April 2004 | Return made up to 17/03/04; full list of members (7 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 March 2003 | Return made up to 17/03/03; full list of members (7 pages) |
26 March 2003 | Return made up to 17/03/03; full list of members (7 pages) |
20 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 March 2002 | Return made up to 17/03/02; full list of members (6 pages) |
26 March 2002 | Return made up to 17/03/02; full list of members (6 pages) |
21 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
21 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
15 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
15 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
15 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
15 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
17 March 2000 | Return made up to 17/03/00; full list of members (6 pages) |
17 March 2000 | Return made up to 17/03/00; full list of members (6 pages) |
14 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
14 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
6 April 1999 | Return made up to 17/03/99; no change of members (4 pages) |
6 April 1999 | Return made up to 17/03/99; no change of members (4 pages) |
2 September 1998 | Registered office changed on 02/09/98 from: 64A station road stanley durham DH9 0JP (2 pages) |
2 September 1998 | Registered office changed on 02/09/98 from: 64A station road stanley durham DH9 0JP (2 pages) |
2 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
2 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
21 March 1997 | Secretary resigned (1 page) |
21 March 1997 | Secretary resigned (1 page) |
17 March 1997 | Incorporation (16 pages) |
17 March 1997 | Incorporation (16 pages) |