Carterway Heads
Consett
DH8 9EF
Secretary Name | Sarah Walsh |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 August 2000(same day as company formation) |
Role | Community Researcher |
Correspondence Address | The Granary Eddis Bridge Farm North Carterway Heads Consett DH8 9EF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | twda.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01434 607064 |
Telephone region | Bellingham / Haltwhistle / Hexham |
Registered Address | The Granary Eddis Bridge Farm North Carterway Heads Consett DH8 9EF |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Shotley Low Quarter |
Ward | South Tynedale |
1000 at £1 | Terence Walsh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,088 |
Cash | £870 |
Current Liabilities | £1,500 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 29 August 2023 (7 months ago) |
---|---|
Next Return Due | 12 September 2024 (5 months, 2 weeks from now) |
28 September 2020 | Total exemption full accounts made up to 28 August 2020 (7 pages) |
---|---|
3 September 2020 | Registered office address changed from 2nd Floor Cattle Market Hexham Northumberland NE46 1NJ England to The Granary Eddis Bridge Farm North Carterway Heads Consett DH8 9EF on 3 September 2020 (1 page) |
2 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 28 August 2019 (7 pages) |
31 August 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
10 May 2019 | Total exemption full accounts made up to 28 August 2018 (7 pages) |
3 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
16 May 2018 | Total exemption full accounts made up to 28 August 2017 (7 pages) |
5 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
2 May 2017 | Total exemption small company accounts made up to 28 August 2016 (4 pages) |
2 May 2017 | Total exemption small company accounts made up to 28 August 2016 (4 pages) |
15 March 2017 | Registered office address changed from 4 Burncroft Hexham Northumberland NE46 2EN to 2nd Floor Cattle Market Hexham Northumberland NE46 1NJ on 15 March 2017 (1 page) |
15 March 2017 | Registered office address changed from 4 Burncroft Hexham Northumberland NE46 2EN to 2nd Floor Cattle Market Hexham Northumberland NE46 1NJ on 15 March 2017 (1 page) |
9 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
20 April 2016 | Previous accounting period shortened from 31 August 2015 to 28 August 2015 (1 page) |
20 April 2016 | Previous accounting period shortened from 31 August 2015 to 28 August 2015 (1 page) |
20 April 2016 | Micro company accounts made up to 28 August 2015 (6 pages) |
20 April 2016 | Micro company accounts made up to 28 August 2015 (6 pages) |
9 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
27 May 2015 | Total exemption small company accounts made up to 28 August 2014 (8 pages) |
27 May 2015 | Total exemption small company accounts made up to 28 August 2014 (8 pages) |
21 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-21
|
21 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-21
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
15 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
15 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
23 May 2013 | Total exemption small company accounts made up to 28 August 2012 (8 pages) |
23 May 2013 | Total exemption small company accounts made up to 28 August 2012 (8 pages) |
9 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (3 pages) |
27 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
27 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
19 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (3 pages) |
25 September 2011 | Director's details changed for Terence Christopher Walsh on 29 August 2010 (2 pages) |
25 September 2011 | Annual return made up to 29 August 2010 with a full list of shareholders (3 pages) |
25 September 2011 | Annual return made up to 29 August 2010 with a full list of shareholders (3 pages) |
25 September 2011 | Secretary's details changed for Sarah Walsh on 29 August 2010 (1 page) |
25 September 2011 | Secretary's details changed for Sarah Walsh on 29 August 2010 (1 page) |
25 September 2011 | Director's details changed for Terence Christopher Walsh on 29 August 2010 (2 pages) |
26 May 2011 | Total exemption small company accounts made up to 28 August 2010 (10 pages) |
26 May 2011 | Total exemption small company accounts made up to 28 August 2010 (10 pages) |
11 June 2010 | Total exemption small company accounts made up to 28 August 2009 (6 pages) |
11 June 2010 | Total exemption small company accounts made up to 28 August 2009 (6 pages) |
19 November 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (3 pages) |
19 November 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (3 pages) |
2 July 2009 | Total exemption small company accounts made up to 28 August 2008 (3 pages) |
2 July 2009 | Total exemption small company accounts made up to 28 August 2008 (3 pages) |
30 September 2008 | Return made up to 29/08/08; full list of members (3 pages) |
30 September 2008 | Return made up to 29/08/08; full list of members (3 pages) |
16 July 2008 | Total exemption small company accounts made up to 28 August 2007 (3 pages) |
16 July 2008 | Total exemption small company accounts made up to 28 August 2007 (3 pages) |
8 October 2007 | Return made up to 29/08/07; full list of members (2 pages) |
8 October 2007 | Return made up to 29/08/07; full list of members (2 pages) |
3 July 2007 | Total exemption small company accounts made up to 28 August 2006 (3 pages) |
3 July 2007 | Total exemption small company accounts made up to 28 August 2006 (3 pages) |
30 November 2006 | Return made up to 29/08/06; full list of members (2 pages) |
30 November 2006 | Return made up to 29/08/06; full list of members (2 pages) |
13 June 2006 | Total exemption small company accounts made up to 28 August 2005 (3 pages) |
13 June 2006 | Total exemption small company accounts made up to 28 August 2005 (3 pages) |
13 October 2005 | Return made up to 29/08/05; full list of members (2 pages) |
13 October 2005 | Return made up to 29/08/05; full list of members (2 pages) |
21 June 2005 | Total exemption small company accounts made up to 28 August 2004 (3 pages) |
21 June 2005 | Total exemption small company accounts made up to 28 August 2004 (3 pages) |
8 October 2004 | Secretary's particulars changed (1 page) |
8 October 2004 | Return made up to 29/08/04; full list of members (6 pages) |
8 October 2004 | Return made up to 29/08/04; full list of members (6 pages) |
8 October 2004 | Secretary's particulars changed (1 page) |
16 June 2004 | Total exemption small company accounts made up to 28 August 2003 (3 pages) |
16 June 2004 | Total exemption small company accounts made up to 28 August 2003 (3 pages) |
30 September 2003 | New secretary appointed (1 page) |
30 September 2003 | Return made up to 29/08/03; full list of members
|
30 September 2003 | Return made up to 29/08/03; full list of members
|
30 September 2003 | New secretary appointed (1 page) |
24 June 2003 | Total exemption small company accounts made up to 28 August 2002 (3 pages) |
24 June 2003 | Total exemption small company accounts made up to 28 August 2002 (3 pages) |
31 March 2003 | Registered office changed on 31/03/03 from: 8 saint wilfrids road hexham northumberland NE46 2EA (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: 8 saint wilfrids road hexham northumberland NE46 2EA (1 page) |
13 September 2002 | Return made up to 29/08/02; full list of members
|
13 September 2002 | Return made up to 29/08/02; full list of members
|
1 August 2002 | Total exemption small company accounts made up to 28 August 2001 (3 pages) |
1 August 2002 | Total exemption small company accounts made up to 28 August 2001 (3 pages) |
11 March 2002 | Return made up to 29/08/01; full list of members
|
11 March 2002 | New director appointed (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | New director appointed (1 page) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Return made up to 29/08/01; full list of members
|
5 March 2002 | Registered office changed on 05/03/02 from: flat d 86 wake green road mosley birmingham B13 9PY (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: flat d 86 wake green road mosley birmingham B13 9PY (1 page) |
25 October 2001 | Company name changed weblog design LIMITED\certificate issued on 25/10/01 (2 pages) |
25 October 2001 | Company name changed weblog design LIMITED\certificate issued on 25/10/01 (2 pages) |
28 September 2000 | Secretary resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Registered office changed on 28/09/00 from: 4 stratford place london W1N 9AE (1 page) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | Registered office changed on 28/09/00 from: 4 stratford place london W1N 9AE (1 page) |
28 September 2000 | Secretary resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | New secretary appointed (2 pages) |
28 September 2000 | New secretary appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
29 August 2000 | Incorporation (18 pages) |
29 August 2000 | Incorporation (18 pages) |