Chopwell Wood
Rowlands Gill
Tyne & Wear
NE39 1LT
Director Name | Christine Irvine |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Role | Finance Manager |
Correspondence Address | 24 Cutlers Hall Road Shotley Bridge Consett County Durham DH8 8RD |
Secretary Name | Christine Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Role | Finance Manager |
Correspondence Address | 24 Cutlers Hall Road Shotley Bridge Consett County Durham DH8 8RD |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Telephone | 01207 654193 |
---|---|
Telephone region | Consett |
Registered Address | Woodside Cottage Chopwell Wood Rowlands Gill NE39 1LT |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Chopwell and Rowlands Gill |
1 at £1 | Mrs Florence Elaine Sellars 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,648 |
Cash | £21,367 |
Current Liabilities | £15,262 |
Latest Accounts | 31 July 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 April 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 18 July 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (10 months, 1 week from now) |
15 October 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
---|---|
22 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
17 January 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
18 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
20 February 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
19 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
23 February 2017 | Statement of capital following an allotment of shares on 31 July 2016
|
23 February 2017 | Statement of capital following an allotment of shares on 31 July 2016
|
19 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
21 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
17 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
22 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
22 February 2013 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
22 February 2013 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
17 February 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
19 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
4 April 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
20 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Director's details changed for Florence Elaine Sellars on 18 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Florence Elaine Sellars on 18 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (3 pages) |
5 March 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
5 March 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
21 July 2009 | Appointment terminated secretary christine irvine (1 page) |
21 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
21 July 2009 | Appointment terminated secretary christine irvine (1 page) |
21 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
3 March 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
3 March 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
21 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
21 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
28 April 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
28 April 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
24 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
24 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
8 May 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
8 May 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
2 August 2006 | Return made up to 18/07/06; full list of members (2 pages) |
2 August 2006 | Return made up to 18/07/06; full list of members (2 pages) |
8 May 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
8 May 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
18 July 2005 | Return made up to 18/07/05; full list of members (2 pages) |
18 July 2005 | Return made up to 18/07/05; full list of members (2 pages) |
15 March 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
15 March 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
20 August 2004 | Return made up to 18/07/04; full list of members (6 pages) |
20 August 2004 | Return made up to 18/07/04; full list of members (6 pages) |
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
10 September 2003 | Return made up to 18/07/03; full list of members
|
10 September 2003 | Return made up to 18/07/03; full list of members
|
30 May 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
30 May 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
23 August 2002 | Registered office changed on 23/08/02 from: imex business centre station road birtley county durham DH3 1QY (1 page) |
23 August 2002 | Registered office changed on 23/08/02 from: imex business centre station road birtley county durham DH3 1QY (1 page) |
21 August 2002 | Return made up to 18/07/02; full list of members (6 pages) |
21 August 2002 | Return made up to 18/07/02; full list of members (6 pages) |
20 May 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
20 May 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
26 September 2001 | Return made up to 18/07/01; full list of members (6 pages) |
26 September 2001 | Return made up to 18/07/01; full list of members (6 pages) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New secretary appointed;new director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Registered office changed on 09/04/01 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | New secretary appointed;new director appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Registered office changed on 09/04/01 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
18 July 2000 | Incorporation (12 pages) |
18 July 2000 | Incorporation (12 pages) |