Burnham On Sea
Somerset
TA8 2PD
Secretary Name | Lesley Anne Adams |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 January 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 31 St Christophers Way Burnham On Sea Somerset TA8 2PD |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 63 Brookfield Avenue Acklam Woods Middlesbrough TS5 8HA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Trimdon |
Built Up Area | Teesside |
100 at £1 | R.j. Adams 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 23 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 3 weeks from now) |
18 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
1 February 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
2 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
13 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
24 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
21 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
16 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
16 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
7 February 2017 | Registered office address changed from 31 st Christophers Way Burnham on Sea Somerset TA8 2PD to 63 Brookfield Avenue Acklam Woods Middlesbrough TS5 8HA on 7 February 2017 (1 page) |
7 February 2017 | Registered office address changed from 31 st Christophers Way Burnham on Sea Somerset TA8 2PD to 63 Brookfield Avenue Acklam Woods Middlesbrough TS5 8HA on 7 February 2017 (1 page) |
7 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
1 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
21 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
2 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
12 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
12 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
3 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
23 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
11 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
26 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
28 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Roger John Adams on 26 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Roger John Adams on 26 January 2010 (2 pages) |
29 September 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
29 September 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
6 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
6 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
12 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
12 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
23 February 2007 | Secretary's particulars changed (1 page) |
23 February 2007 | Director's particulars changed (1 page) |
23 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
23 February 2007 | Director's particulars changed (1 page) |
23 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
23 February 2007 | Secretary's particulars changed (1 page) |
11 November 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
11 November 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
11 November 2006 | Registered office changed on 11/11/06 from: 110 azalea road wick st. Lawrence weston super mare avon BS22 9TJ (1 page) |
11 November 2006 | Registered office changed on 11/11/06 from: 110 azalea road wick st. Lawrence weston super mare avon BS22 9TJ (1 page) |
13 February 2006 | Return made up to 26/01/06; full list of members (2 pages) |
13 February 2006 | Return made up to 26/01/06; full list of members (2 pages) |
19 September 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
19 September 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
14 February 2005 | Return made up to 26/01/05; full list of members (6 pages) |
14 February 2005 | Return made up to 26/01/05; full list of members (6 pages) |
15 November 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
15 November 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
14 February 2004 | Return made up to 26/01/04; full list of members (6 pages) |
14 February 2004 | Return made up to 26/01/04; full list of members (6 pages) |
26 November 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
26 November 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
2 March 2003 | Return made up to 26/01/03; full list of members (6 pages) |
2 March 2003 | Return made up to 26/01/03; full list of members (6 pages) |
2 December 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
2 December 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
26 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
26 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
5 December 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
5 December 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
22 February 2001 | Return made up to 26/01/01; full list of members (6 pages) |
22 February 2001 | Return made up to 26/01/01; full list of members (6 pages) |
27 March 2000 | Secretary's particulars changed (1 page) |
27 March 2000 | Director's particulars changed (1 page) |
27 March 2000 | Return made up to 26/01/00; full list of members (8 pages) |
27 March 2000 | Return made up to 26/01/00; full list of members (8 pages) |
27 March 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
27 March 2000 | Secretary's particulars changed (1 page) |
27 March 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
27 March 2000 | Director's particulars changed (1 page) |
24 January 2000 | Registered office changed on 24/01/00 from: 48 bryant gardens clevedon avon BS21 5HF (1 page) |
24 January 2000 | Resolutions
|
24 January 2000 | Registered office changed on 24/01/00 from: 48 bryant gardens clevedon avon BS21 5HF (1 page) |
24 January 2000 | Resolutions
|
8 February 1999 | Registered office changed on 08/02/99 from: 12/14 st mary's street newport shropshire TF10 7AB (1 page) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Registered office changed on 08/02/99 from: 12/14 st mary's street newport shropshire TF10 7AB (1 page) |
26 January 1999 | Incorporation (10 pages) |
26 January 1999 | Incorporation (10 pages) |