South Church
Bishop Auckland
Durham
DL16 7SD
Secretary Name | Patricia Gibson Blades |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 Rosemount Road South Church Bishop Auckland Durham DL14 6SU |
Director Name | Frank Richard Blades |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Role | Mechanic |
Correspondence Address | 1 Rosemount Road South Church Bishop Auckland Durham DL14 6SU |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2001(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 | 25 July 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Kensington House 3 Kensington Bishop Auckland DL14 6HX |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Woodhouse Close |
Built Up Area | Bishop Auckland |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £187 |
Cash | £10,946 |
Current Liabilities | £45,560 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
19 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
2 August 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
2 August 2023 | Termination of appointment of Patricia Gibson Blades as a secretary on 1 June 2023 (1 page) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
16 August 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
16 August 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
14 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
1 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
7 August 2018 | Change of details for Mr Neil Michael Blades as a person with significant control on 7 August 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
31 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
6 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
29 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
31 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Neil Michael Blades on 25 July 2010 (2 pages) |
31 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Neil Michael Blades on 25 July 2010 (2 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
11 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 September 2009 | Return made up to 25/07/09; full list of members (3 pages) |
9 September 2009 | Return made up to 25/07/09; full list of members (3 pages) |
11 August 2008 | Director's change of particulars / neil blades / 01/01/2008 (1 page) |
11 August 2008 | Director's change of particulars / neil blades / 01/01/2008 (1 page) |
11 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
11 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
14 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
21 April 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
21 April 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
14 September 2006 | Return made up to 25/07/06; full list of members (2 pages) |
14 September 2006 | Return made up to 25/07/06; full list of members (2 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
26 August 2005 | Return made up to 25/07/05; full list of members (2 pages) |
26 August 2005 | Return made up to 25/07/05; full list of members (2 pages) |
13 May 2005 | Director's particulars changed (1 page) |
13 May 2005 | Director's particulars changed (1 page) |
26 April 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
17 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
17 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
11 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
11 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
7 August 2002 | Return made up to 25/07/02; full list of members (7 pages) |
7 August 2002 | Return made up to 25/07/02; full list of members (7 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New secretary appointed (2 pages) |
25 July 2001 | Incorporation (16 pages) |
25 July 2001 | Incorporation (16 pages) |