Rosedale Theings
Redcar
Cleveland
TS10 2RN
Secretary Name | Gillian Bayliss |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2001(1 week, 5 days after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Secretary |
Correspondence Address | 31 Newlyn Way Rosedale The Ings Redcar Cleveland TS10 2RN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 01642 453319 |
---|---|
Telephone region | Middlesbrough |
Registered Address | Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Clifford Robert Bayliss 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,263 |
Cash | £165 |
Current Liabilities | £36,292 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
1 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
22 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
5 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
23 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
9 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 May 2015 | Registered office address changed from C/O Beaumont Accountancy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from C/O Beaumont Accountancy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page) |
2 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
17 April 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
25 April 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
12 June 2012 | Registered office address changed from a66 Motors Old Station Road, South Bank Middlesbrough Cleveland TS6 6AD on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from a66 Motors Old Station Road, South Bank Middlesbrough Cleveland TS6 6AD on 12 June 2012 (1 page) |
19 April 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Clifford Robert Bayliss on 1 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Clifford Robert Bayliss on 1 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Clifford Robert Bayliss on 1 March 2010 (2 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
13 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 July 2007 | Return made up to 08/03/07; full list of members (2 pages) |
13 July 2007 | Return made up to 08/03/07; full list of members (2 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 March 2006 | Return made up to 08/03/06; full list of members (6 pages) |
21 March 2006 | Return made up to 08/03/06; full list of members (6 pages) |
6 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
6 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
18 March 2005 | Return made up to 08/03/05; full list of members (6 pages) |
18 March 2005 | Return made up to 08/03/05; full list of members (6 pages) |
9 December 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
9 December 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
5 March 2004 | Return made up to 08/03/04; full list of members (6 pages) |
5 March 2004 | Return made up to 08/03/04; full list of members (6 pages) |
18 June 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
18 June 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
14 March 2003 | Return made up to 08/03/03; full list of members (6 pages) |
14 March 2003 | Return made up to 08/03/03; full list of members (6 pages) |
19 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
19 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
4 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
14 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | New secretary appointed (2 pages) |
23 April 2001 | Company name changed zanespot LTD\certificate issued on 23/04/01 (2 pages) |
23 April 2001 | Company name changed zanespot LTD\certificate issued on 23/04/01 (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | Registered office changed on 18/04/01 from: A66 test centre, old station road, southbank middlesborough clevedon TS6 6AD (1 page) |
18 April 2001 | Ad 04/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | Registered office changed on 18/04/01 from: A66 test centre, old station road, southbank middlesborough clevedon TS6 6AD (1 page) |
18 April 2001 | Ad 04/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: 39A leicester road salford M7 4AS (1 page) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Registered office changed on 04/04/01 from: 39A leicester road salford M7 4AS (1 page) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
22 March 2001 | Incorporation (12 pages) |
22 March 2001 | Incorporation (12 pages) |