Wallsend
Tyne And Wear
NE28 9NZ
Director Name | Mr David Bullerwell |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2005(3 years, 9 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cobalt Business Exchange Cobalt Park Way Wallsend Tyne And Wear NE28 9NZ |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Ian Buchanan |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 December 2004) |
Role | Property Consultant |
Correspondence Address | 7 Letchwell Villas Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 7AA |
Secretary Name | Mr Christopher Bullerwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(6 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 5 months (resigned 26 October 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Farm East Heddon On The Wall Newcastle Upon Tyne NE15 0HE |
Director Name | Anthony Scullion |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2005) |
Role | Architectural Technician |
Correspondence Address | 51 Neptune Road Newcastle Upon Tyne NE15 7XG |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Telephone | 01661 820264 |
---|---|
Telephone region | Prudhoe |
Registered Address | Cobalt Business Exchange Cobalt Park Way Wallsend Tyne And Wear NE28 9NZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
20k at £1 | Apparo LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,085 |
Current Liabilities | £2,383 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 4 October 2023 (7 months ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 2 weeks from now) |
22 November 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
17 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
7 September 2023 | Registered office address changed from Rose Cottage Farm East Heddon-on-the-Wall Newcastle upon Tyne NE15 0HE to 19 Main Street Ponteland Newcastle upon Tyne NE20 9NH on 7 September 2023 (1 page) |
31 October 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
17 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
15 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
12 November 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
2 November 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
17 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
12 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (8 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
2 October 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
2 October 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
30 October 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
30 October 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
16 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
16 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
28 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Termination of appointment of Christopher Bullerwell as a secretary on 26 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Christopher Bullerwell as a secretary on 26 October 2015 (1 page) |
28 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Termination of appointment of Christopher Bullerwell as a secretary on 26 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Christopher Bullerwell as a secretary on 26 October 2015 (1 page) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 December 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
15 October 2009 | Director's details changed for Christopher Bullerwell on 15 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Director's details changed for David Bullerwell on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for David Bullerwell on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Christopher Bullerwell on 15 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
31 October 2008 | Director and secretary's change of particulars / christopher bullerwell / 12/04/2008 (1 page) |
31 October 2008 | Director and secretary's change of particulars / christopher bullerwell / 12/04/2008 (1 page) |
31 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
31 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from old church house hexham road throckley newcastle upon tyne NE15 9DY (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from old church house hexham road throckley newcastle upon tyne NE15 9DY (1 page) |
11 March 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
24 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
24 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 January 2007 | Return made up to 04/10/06; full list of members (2 pages) |
17 January 2007 | Return made up to 04/10/06; full list of members (2 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 November 2005 | Return made up to 04/10/05; full list of members (2 pages) |
1 November 2005 | Return made up to 04/10/05; full list of members (2 pages) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | New director appointed (1 page) |
21 September 2005 | New director appointed (1 page) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | New director appointed (1 page) |
21 September 2005 | New director appointed (1 page) |
28 February 2005 | Nc inc already adjusted 27/01/04 (1 page) |
28 February 2005 | Nc inc already adjusted 27/01/04 (1 page) |
26 February 2005 | Director resigned (1 page) |
26 February 2005 | Director resigned (1 page) |
30 November 2004 | Ad 01/02/04--------- £ si 9999@1=9999 (1 page) |
30 November 2004 | Ad 01/02/04--------- £ si 10000@1=10000 (1 page) |
30 November 2004 | Ad 01/02/04--------- £ si 10000@1=10000 (1 page) |
30 November 2004 | Ad 01/02/04--------- £ si 9999@1=9999 (1 page) |
29 November 2004 | Return made up to 04/10/04; full list of members (3 pages) |
29 November 2004 | New director appointed (1 page) |
29 November 2004 | New director appointed (1 page) |
29 November 2004 | Return made up to 04/10/04; full list of members (3 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
1 October 2003 | Return made up to 04/10/03; full list of members (6 pages) |
1 October 2003 | Return made up to 04/10/03; full list of members (6 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
11 October 2002 | Director's particulars changed (1 page) |
11 October 2002 | Return made up to 04/10/02; full list of members
|
11 October 2002 | Director's particulars changed (1 page) |
11 October 2002 | Return made up to 04/10/02; full list of members
|
30 May 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
30 May 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | Registered office changed on 22/05/02 from: dickinson dees st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
22 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: dickinson dees st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
19 October 2001 | Incorporation (18 pages) |
19 October 2001 | Incorporation (18 pages) |