South Shields
NE33 2QA
Director Name | Mr William Robert Andrew Dick |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Beach Road South Shields NE33 2QA |
Secretary Name | Mrs Anne Maria Dick |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Beach Road South Shields NE33 2QA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | gwdickandco.co.uk |
---|
Registered Address | 17 Beach Road South Shields NE33 2QA |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | A.m. Dick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,711 |
Cash | £739 |
Current Liabilities | £184,925 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 2 weeks from now) |
23 February 2023 | Termination of appointment of George William Dick as a director on 10 February 2023 (1 page) |
---|---|
23 February 2023 | Cessation of George William Dick as a person with significant control on 10 February 2023 (1 page) |
3 January 2023 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (7 pages) |
9 March 2022 | Registered office address changed from Earl Grey House 11 Beach Road South Shields Tyne & Wear NE33 2QA to 17 Beach Road South Shields NE33 2QA on 9 March 2022 (1 page) |
4 January 2022 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
28 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
26 March 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
11 January 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
2 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
24 July 2019 | Director's details changed for Mr William Robert Andrew Dick on 11 July 2019 (2 pages) |
24 July 2019 | Change of details for Mr William Robert Andrew Dick as a person with significant control on 11 July 2019 (2 pages) |
3 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
9 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
5 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
4 January 2017 | Confirmation statement made on 21 December 2016 with updates (7 pages) |
4 January 2017 | Confirmation statement made on 21 December 2016 with updates (7 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
13 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Director's details changed for Mr William Robert Andrew Dick on 21 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Mr George William Dick on 21 December 2010 (2 pages) |
21 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Director's details changed for Mr George William Dick on 21 December 2010 (2 pages) |
21 December 2010 | Secretary's details changed for Anne Maria Dick on 21 December 2010 (1 page) |
21 December 2010 | Director's details changed for Mr William Robert Andrew Dick on 21 December 2010 (2 pages) |
21 December 2010 | Secretary's details changed for Anne Maria Dick on 21 December 2010 (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for George William Dick on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for William Robert Andrew Dick on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for George William Dick on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for William Robert Andrew Dick on 14 January 2010 (2 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 December 2008 | Return made up to 21/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 21/12/08; full list of members (4 pages) |
12 March 2008 | Company name changed bill dick LTD\certificate issued on 14/03/08 (2 pages) |
12 March 2008 | Company name changed bill dick LTD\certificate issued on 14/03/08 (2 pages) |
27 February 2008 | Company name changed G.W. dick & co. LTD\certificate issued on 03/03/08 (2 pages) |
27 February 2008 | Company name changed G.W. dick & co. LTD\certificate issued on 03/03/08 (2 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
24 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 January 2007 | Return made up to 21/12/06; full list of members (7 pages) |
23 January 2007 | Return made up to 21/12/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 December 2005 | Return made up to 21/12/05; full list of members (7 pages) |
14 December 2005 | Return made up to 21/12/05; full list of members (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 January 2005 | Return made up to 21/12/04; full list of members
|
12 January 2005 | Return made up to 21/12/04; full list of members
|
4 August 2004 | Director's particulars changed (1 page) |
4 August 2004 | Director's particulars changed (1 page) |
23 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
23 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 December 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
16 December 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
16 December 2002 | Ad 10/01/02--------- £ si 98@1 (2 pages) |
16 December 2002 | Return made up to 21/12/02; full list of members (7 pages) |
16 December 2002 | Return made up to 21/12/02; full list of members (7 pages) |
16 December 2002 | Ad 10/01/02--------- £ si 98@1 (2 pages) |
4 January 2002 | Resolutions
|
4 January 2002 | Resolutions
|
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | Secretary resigned (1 page) |
21 December 2001 | Incorporation (23 pages) |
21 December 2001 | Incorporation (23 pages) |