Houghton Le Spring
Tyne And Wear
DH4 6UB
Secretary Name | Susan Matthews |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Castlemaine Close Houghton Le Spring Tyne And Wear DH4 6UB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | buildingsurveys.org |
---|---|
Telephone | 0191 3856600 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 14-15 Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Melsonby |
Ward | Melsonby |
Address Matches | Over 70 other UK companies use this postal address |
500 at £1 | Stephen Matthews 50.00% Ordinary |
---|---|
500 at £1 | Susan Matthews 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,069 |
Current Liabilities | £9,097 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
16 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
---|---|
7 September 2023 | Director's details changed for Mr Stephen Matthews on 7 September 2023 (2 pages) |
7 September 2023 | Secretary's details changed for Susan Matthews on 7 September 2023 (1 page) |
7 September 2023 | Registered office address changed from 10 Castlemaine Close Houghton Le Spring Tyne and Wear DH4 6UB to 14-15 Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY on 7 September 2023 (1 page) |
28 July 2023 | Micro company accounts made up to 31 October 2022 (7 pages) |
17 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
28 July 2022 | Micro company accounts made up to 31 October 2021 (6 pages) |
11 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
18 June 2021 | Micro company accounts made up to 31 October 2020 (6 pages) |
12 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
21 May 2020 | Micro company accounts made up to 31 October 2019 (6 pages) |
18 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
8 May 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
16 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
6 June 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
19 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
16 June 2017 | Micro company accounts made up to 31 October 2016 (6 pages) |
16 June 2017 | Micro company accounts made up to 31 October 2016 (6 pages) |
17 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
25 July 2016 | Micro company accounts made up to 31 October 2015 (6 pages) |
25 July 2016 | Micro company accounts made up to 31 October 2015 (6 pages) |
19 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
16 June 2015 | Micro company accounts made up to 31 October 2014 (6 pages) |
16 June 2015 | Micro company accounts made up to 31 October 2014 (6 pages) |
28 October 2014 | Director's details changed for Stephen Matthews on 22 August 2014 (2 pages) |
28 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Secretary's details changed for Susan Matthews on 22 August 2014 (1 page) |
28 October 2014 | Secretary's details changed for Susan Matthews on 22 August 2014 (1 page) |
28 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Director's details changed for Stephen Matthews on 22 August 2014 (2 pages) |
23 September 2014 | Registered office address changed from Bora Da Meadow Grange, New Lambton Houghton Le Spring County Durham DH4 6DW to 10 Castlemaine Close Houghton Le Spring Tyne and Wear DH4 6UB on 23 September 2014 (1 page) |
23 September 2014 | Registered office address changed from Bora Da Meadow Grange, New Lambton Houghton Le Spring County Durham DH4 6DW to 10 Castlemaine Close Houghton Le Spring Tyne and Wear DH4 6UB on 23 September 2014 (1 page) |
17 June 2014 | Micro company accounts made up to 31 October 2013 (6 pages) |
17 June 2014 | Micro company accounts made up to 31 October 2013 (6 pages) |
16 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
24 June 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
12 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
11 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
16 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Stephen Matthews on 16 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Stephen Matthews on 16 October 2009 (2 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
20 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
20 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
5 November 2007 | Return made up to 11/10/07; no change of members (6 pages) |
5 November 2007 | Return made up to 11/10/07; no change of members (6 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
8 November 2006 | Return made up to 11/10/06; full list of members (6 pages) |
8 November 2006 | Return made up to 11/10/06; full list of members (6 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
24 October 2005 | Return made up to 11/10/05; no change of members (6 pages) |
24 October 2005 | Return made up to 11/10/05; no change of members (6 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
19 October 2004 | Return made up to 11/10/04; no change of members (6 pages) |
19 October 2004 | Return made up to 11/10/04; no change of members (6 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
21 October 2003 | Return made up to 11/10/03; full list of members (6 pages) |
21 October 2003 | Return made up to 11/10/03; full list of members (6 pages) |
9 May 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
9 May 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
18 October 2002 | Return made up to 11/10/02; full list of members
|
18 October 2002 | Return made up to 11/10/02; full list of members
|
13 February 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
13 February 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
9 November 2001 | Return made up to 11/10/01; full list of members
|
9 November 2001 | Return made up to 11/10/01; full list of members
|
31 October 2001 | Ad 08/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
31 October 2001 | Ad 08/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 August 2001 | Registered office changed on 24/08/01 from: 65 bradley avenue houghton le spring tyne & wear DH5 8JZ (1 page) |
24 August 2001 | Registered office changed on 24/08/01 from: 65 bradley avenue houghton le spring tyne & wear DH5 8JZ (1 page) |
12 July 2001 | Registered office changed on 12/07/01 from: suite 6 william robson house claytath durham city DH1 1RG (1 page) |
12 July 2001 | Registered office changed on 12/07/01 from: suite 6 william robson house claytath durham city DH1 1RG (1 page) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Incorporation (17 pages) |
11 October 2000 | Incorporation (17 pages) |