South Church Enterprise Park
Bishop Auckland
DL14 6XG
Secretary Name | Gloria Crosby |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Housewife |
Correspondence Address | 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Dene Valley |
Ward | Shildon and Dene Valley |
Built Up Area | Bishop Auckland |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | John Wayne Crosby 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,313 |
Current Liabilities | £6,127 |
Latest Accounts | 31 March 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 September 2022 (1 year ago) |
---|---|
Next Return Due | 30 September 2023 (overdue) |
10 February 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
---|---|
24 September 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 December 2018 | Registered office address changed from 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG to 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG on 4 December 2018 (1 page) |
25 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
20 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
28 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
28 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
16 November 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
16 November 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
4 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
2 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
12 September 2015 | Micro company accounts made up to 30 June 2015 (1 page) |
12 September 2015 | Micro company accounts made up to 30 June 2015 (1 page) |
28 March 2015 | Micro company accounts made up to 30 June 2014 (1 page) |
28 March 2015 | Micro company accounts made up to 30 June 2014 (1 page) |
9 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
23 July 2014 | Registered office address changed from Office 21, Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB England to 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG on 23 July 2014 (1 page) |
23 July 2014 | Registered office address changed from Office 21, Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB England to 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG on 23 July 2014 (1 page) |
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 March 2014 | Registered office address changed from Westwaters Oakmere Belmont Business Park Durham DH1 1TW on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from Westwaters Oakmere Belmont Business Park Durham DH1 1TW on 10 March 2014 (1 page) |
24 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
11 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 October 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
3 October 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
21 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (3 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (3 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 September 2010 | Director's details changed for John Wayne Crosby on 1 September 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Gloria Crosby on 1 September 2010 (1 page) |
21 September 2010 | Secretary's details changed for Gloria Crosby on 1 September 2010 (1 page) |
21 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Secretary's details changed for Gloria Crosby on 1 September 2010 (1 page) |
21 September 2010 | Director's details changed for John Wayne Crosby on 1 September 2010 (2 pages) |
21 September 2010 | Director's details changed for John Wayne Crosby on 1 September 2010 (2 pages) |
21 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (3 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
21 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 September 2008 | Return made up to 19/09/08; full list of members (3 pages) |
19 September 2008 | Return made up to 19/09/08; full list of members (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
24 September 2007 | Return made up to 20/09/07; full list of members (2 pages) |
24 September 2007 | Return made up to 20/09/07; full list of members (2 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 September 2006 | Return made up to 20/09/06; full list of members (2 pages) |
22 September 2006 | Return made up to 20/09/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 September 2005 | Return made up to 20/09/05; full list of members (2 pages) |
20 September 2005 | Return made up to 20/09/05; full list of members (2 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
27 September 2004 | Return made up to 28/09/04; full list of members (6 pages) |
27 September 2004 | Return made up to 28/09/04; full list of members (6 pages) |
25 September 2003 | Return made up to 28/09/03; full list of members
|
25 September 2003 | Return made up to 28/09/03; full list of members
|
20 June 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 October 2002 | Return made up to 28/09/02; full list of members
|
2 October 2002 | Return made up to 28/09/02; full list of members
|
20 March 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
20 March 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
20 March 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
20 March 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
12 December 2001 | Return made up to 28/09/01; full list of members
|
12 December 2001 | Return made up to 28/09/01; full list of members
|
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | Registered office changed on 09/02/01 from: bridge cottage 71 front street sunniside tow law county durham DL13 4LW (1 page) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | Registered office changed on 09/02/01 from: bridge cottage 71 front street sunniside tow law county durham DL13 4LW (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Secretary resigned (1 page) |
2 October 2000 | Secretary resigned (1 page) |
28 September 2000 | Incorporation (10 pages) |
28 September 2000 | Incorporation (10 pages) |