Harraton Village
Washington
Tyne And Wear
NE38 9BW
Director Name | Mr Peter Ramsay Fergusson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2002(1 week, 3 days after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 82 The Generals Wood Washington Tyne & Wear NE38 9BW |
Secretary Name | Mr Peter Ramsay Fergusson |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 2002(1 week, 3 days after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 82 The Generals Wood Washington Tyne & Wear NE38 9BW |
Director Name | Mr Anthony Mark Fergusson |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2021(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 The Generals Wood Washington NE38 9BW |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2002(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 | 29 April 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 82 The Generals Wood Washington NE38 9BW |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington East |
Built Up Area | Sunderland |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £835,080 |
Cash | £13 |
Current Liabilities | £740,031 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
8 November 2004 | Delivered on: 24 December 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: A standard security which was presented for registration in scotland on 10 december 2004 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Rosemount haughmill lane windygates. Outstanding |
---|---|
8 November 2004 | Delivered on: 24 December 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: A standard security which was presented for registration in scotland on 10 december 2004 and Secured details: All monies due or to become due from the company to the chargee. Particulars: 26 garvald way glenrothes fife. Outstanding |
22 October 2004 | Delivered on: 23 October 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 82 the generals wood, harraton, washington t/no. TY29922. Outstanding |
10 March 2022 | Delivered on: 11 March 2022 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: A legal charge over the freehold property known as roslyn fatfield road washington NE38 7DS registered at hm land registry with title number TY163868 and a legal charge over the leasehold property known as 94 dunstanburgh close, oxclose, washington NE38 0JG registered at hm land registry with title number TY309094. Outstanding |
8 December 2006 | Delivered on: 6 January 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A standard security which was presented for registration in scotland on the 22/12/2006 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Three gairs buildings milton road windygates leven t/no FFE16267. Outstanding |
8 December 2006 | Delivered on: 22 December 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 94 dunstanburgh close washington tyne & wear the rental income and the property rights. Outstanding |
8 December 2006 | Delivered on: 9 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1 & 2 north terrace, gainford, darlington, county durham t/no DU138566 and DU208320. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
17 November 2006 | Delivered on: 22 November 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 council terrace concord washington tyne & wear, the rental income by way of first fixed charge. The property rights by way of first fixed charge. Outstanding |
10 November 2006 | Delivered on: 11 November 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 edward street durham county durham, the rental income by way of first fixed charge. The property rights,by way of first fixed charge. Outstanding |
15 September 2006 | Delivered on: 14 November 2006 Persons entitled: Paragon Mortgages Limited Classification: A standard security which was presented for registration in scotland on 09 november 2006 and Secured details: All monies due or to become due from the company to the chargee. Particulars: 26 garvald way glenrothes t/no ffe 52464. Outstanding |
15 September 2006 | Delivered on: 14 November 2006 Persons entitled: Paragon Mortgages Limited Classification: A standard security which was presented for registration in scotland on 9 november 2006 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Rosemount haughmill lane windygates leven t/no ffe 57053. Outstanding |
27 October 2006 | Delivered on: 6 November 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 11 poplar drive gilesgate, durham the rental income by way of first fixed charge. The property rights by way of first fixed charge. Outstanding |
24 October 2006 | Delivered on: 1 November 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Belmont cottage, belmont, durham. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
17 October 2006 | Delivered on: 18 October 2006 Persons entitled: Paragon Mortgages Limited Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 kirkstone close houghton le spring tyne & wear. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
15 September 2006 | Delivered on: 11 October 2006 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A standard security which was presented for registration in scotland on the 4TH october 2006 and Secured details: All monies due or to become due from the company to the chargee. Particulars: The property k/a 1 blackwood road, eastfield industrial estate, glenrothes and unit 6, 1 blackwood road, eastfield industrial estate, glenthrothes. Outstanding |
6 October 2006 | Delivered on: 10 October 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Roslyn fatfield road washington tyne & wear. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
26 September 2006 | Delivered on: 6 October 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 firtree avenue harraton washington tyne & wear and the rental income and property rights by way of first fixed charge. Outstanding |
26 September 2006 | Delivered on: 5 October 2006 Persons entitled: Paragon Mortgages Limited Paragon Mortgages Limited Paragon Mortgages Limited Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 281 horsley road barmston washington tyne & wear the rental income by way of first fixed charge the property rights way of first fixed charge. Outstanding |
26 September 2006 | Delivered on: 29 September 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 waskerley road barmston washington tyne & wear the rental income and property rights. Outstanding |
10 November 2003 | Delivered on: 18 November 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 9 kirkstone close, the grange, houghton le spring. T/n TY321948,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
26 September 2006 | Delivered on: 29 September 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 162 waskerley road barmston washington tyne & wear the rental income & property rights. Outstanding |
26 September 2006 | Delivered on: 29 September 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41 ennerdale washington tyne & wear the rental income and property rights. Outstanding |
26 September 2006 | Delivered on: 29 September 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 106 hornsley road washington tyne & wear the rental income and property rights. Outstanding |
26 September 2006 | Delivered on: 29 September 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 78 stridingedge blackfell washington tyne & wear the rental income and property rights. Outstanding |
8 September 2006 | Delivered on: 15 September 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 10 linden terrace springwell village washington tyne & wear t/no TY11659. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
8 September 2006 | Delivered on: 14 September 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property known as 94 dunstaburgh close oxclose washington tyne & wear t/n TY309094, fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
1 April 2003 | Delivered on: 15 April 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being 82 the generals wood washington tyne & wear. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
11 November 2005 | Delivered on: 23 November 2005 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: £58,000.00 due or to become due from the company to the chargee. Particulars: 13 station terrace & f/h reversion of 14 station terrace washington tyne & wear. Outstanding |
14 October 2005 | Delivered on: 21 October 2005 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: £40,020.00 due or to become due from the company to. Particulars: 13 station terrace & f/h reversion of 14 station terrace sulgrave washington tyne & wear TY313336 & TY312210. Outstanding |
8 November 2004 | Delivered on: 24 December 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: A standard security which was presented for registration in scotland on 02 december 2004 and Secured details: All monies due or to become due from the company to the chargee. Particulars: 3 gairs buildings milton road windygates fife. Outstanding |
7 February 2003 | Delivered on: 26 February 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 162 waskerley road barmston. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
30 September 2004 | Delivered on: 1 December 2004 Satisfied on: 8 September 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security which was presented for registration in scotland on 22 november 2004 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 6 , 1 blackwood road eastfield industrial estate glenrothes in the county of fife. Fully Satisfied |
22 October 2004 | Delivered on: 23 October 2004 Satisfied on: 27 October 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 kirkstone close, the grange, houghton-le-spring t/no. TY321948. Fully Satisfied |
22 October 2004 | Delivered on: 23 October 2004 Satisfied on: 21 October 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 162 waskerley road, barmston, washington t/no. TY294394. Fully Satisfied |
21 May 2006 | Delivered on: 30 May 2006 Satisfied on: 17 October 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: £51,665.00 due or to become due from the company to. Particulars: 281 horsley road, barmston, washington, tyne & wear. Fully Satisfied |
30 March 2006 | Delivered on: 1 April 2006 Satisfied on: 17 October 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: £52,500 due or to become due from the company to. Particulars: 33 waskerley road barmston washington tyne & wear. Fully Satisfied |
25 November 2005 | Delivered on: 26 November 2005 Satisfied on: 17 October 2006 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: £55,000 due or to become due from the company to. Particulars: 41 ennerdale, albany, washington. Fully Satisfied |
11 November 2005 | Delivered on: 24 November 2005 Satisfied on: 27 October 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: £58,800.00 due or to become due from the company to. Particulars: 18 firtree ave harraton washington tyne & wear. Fully Satisfied |
11 November 2005 | Delivered on: 23 November 2005 Satisfied on: 17 October 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: £47,600.00 due or to become due from the company to. Particulars: 78 stridingedge blackfell washington tyne & wear. Fully Satisfied |
24 October 2005 | Delivered on: 11 November 2005 Satisfied on: 17 October 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: £48,750.00 due or to become due from the company to. Particulars: 106 horsley road, barmston, washington, tyne & wear. Fully Satisfied |
30 September 2005 | Delivered on: 18 October 2005 Satisfied on: 27 October 2006 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: £47,600 due or to become due from the company to. Particulars: 78 stridingedge blackfell washington tyne and wear TY259584. Fully Satisfied |
30 September 2005 | Delivered on: 18 October 2005 Satisfied on: 17 October 2006 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: £58,800 due or to become due from the company to. Particulars: 18 firtree avenue harraton washington tyne and wear t/no TY383257. Fully Satisfied |
28 January 2024 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
1 November 2023 | Registered office address changed from Bede House 3 Belmont Business Park Durham DH1 1TW England to 82 the Generals Wood Washington NE38 9BW on 1 November 2023 (1 page) |
31 October 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
12 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
13 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
11 March 2022 | Registration of charge 044271930045, created on 10 March 2022 (38 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
9 June 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
8 March 2021 | Appointment of Mr Anthony Mark Fergusson as a director on 8 March 2021 (2 pages) |
6 May 2020 | Confirmation statement made on 29 April 2020 with updates (5 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
2 October 2019 | Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street Co Durham DH3 2RY to Bede House 3 Belmont Business Park Durham DH1 1TW on 2 October 2019 (1 page) |
30 April 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
1 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
2 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
31 January 2017 | Micro company accounts made up to 31 March 2016 (4 pages) |
31 January 2017 | Micro company accounts made up to 31 March 2016 (4 pages) |
12 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 May 2010 | Director's details changed for Kathleen Dianne Fergusson on 29 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Kathleen Dianne Fergusson on 29 April 2010 (2 pages) |
23 April 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
23 April 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
7 April 2010 | Accounts for a small company made up to 30 April 2009 (5 pages) |
7 April 2010 | Accounts for a small company made up to 30 April 2009 (5 pages) |
9 November 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
9 November 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
30 April 2009 | Return made up to 29/04/09; full list of members (3 pages) |
30 April 2009 | Director's change of particulars / kathleen fergusson / 10/05/2008 (1 page) |
30 April 2009 | Return made up to 29/04/09; full list of members (3 pages) |
30 April 2009 | Director's change of particulars / kathleen fergusson / 10/05/2008 (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from enigma house, bell street columbia washington tyne and wear NE38 8NF (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from enigma house, bell street columbia washington tyne and wear NE38 8NF (1 page) |
8 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
8 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
28 February 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
28 February 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
1 May 2007 | Director's particulars changed (1 page) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
6 January 2007 | Particulars of mortgage/charge (4 pages) |
6 January 2007 | Particulars of mortgage/charge (4 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
9 December 2006 | Particulars of mortgage/charge (4 pages) |
9 December 2006 | Particulars of mortgage/charge (4 pages) |
22 November 2006 | Particulars of mortgage/charge (3 pages) |
22 November 2006 | Particulars of mortgage/charge (3 pages) |
14 November 2006 | Particulars of mortgage/charge (5 pages) |
14 November 2006 | Particulars of mortgage/charge (5 pages) |
14 November 2006 | Particulars of mortgage/charge (5 pages) |
14 November 2006 | Particulars of mortgage/charge (5 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
6 November 2006 | Particulars of mortgage/charge (3 pages) |
6 November 2006 | Particulars of mortgage/charge (3 pages) |
1 November 2006 | Particulars of mortgage/charge (3 pages) |
1 November 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
17 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2006 | Particulars of mortgage/charge (4 pages) |
11 October 2006 | Particulars of mortgage/charge (4 pages) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
29 September 2006 | Particulars of mortgage/charge (3 pages) |
29 September 2006 | Particulars of mortgage/charge (3 pages) |
29 September 2006 | Particulars of mortgage/charge (3 pages) |
29 September 2006 | Particulars of mortgage/charge (3 pages) |
29 September 2006 | Particulars of mortgage/charge (3 pages) |
29 September 2006 | Particulars of mortgage/charge (3 pages) |
29 September 2006 | Particulars of mortgage/charge (3 pages) |
29 September 2006 | Particulars of mortgage/charge (3 pages) |
29 September 2006 | Particulars of mortgage/charge (3 pages) |
29 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (4 pages) |
15 September 2006 | Particulars of mortgage/charge (4 pages) |
14 September 2006 | Particulars of mortgage/charge (4 pages) |
14 September 2006 | Particulars of mortgage/charge (4 pages) |
30 May 2006 | Particulars of mortgage/charge (3 pages) |
30 May 2006 | Particulars of mortgage/charge (3 pages) |
12 May 2006 | Director's particulars changed (1 page) |
12 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
12 May 2006 | Director's particulars changed (1 page) |
12 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: rowlands house, portobello road portobello trading estate, birtley, chester le street county durham DH3 2RY (1 page) |
12 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: rowlands house, portobello road portobello trading estate, birtley, chester le street county durham DH3 2RY (1 page) |
12 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
1 April 2006 | Particulars of mortgage/charge (3 pages) |
1 April 2006 | Particulars of mortgage/charge (3 pages) |
26 November 2005 | Particulars of mortgage/charge (3 pages) |
26 November 2005 | Particulars of mortgage/charge (3 pages) |
24 November 2005 | Particulars of mortgage/charge (4 pages) |
24 November 2005 | Particulars of mortgage/charge (4 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
11 November 2005 | Particulars of mortgage/charge (3 pages) |
11 November 2005 | Particulars of mortgage/charge (3 pages) |
21 October 2005 | Particulars of mortgage/charge (3 pages) |
21 October 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
18 May 2005 | Return made up to 29/04/05; full list of members
|
18 May 2005 | Return made up to 29/04/05; full list of members
|
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
24 December 2004 | Particulars of mortgage/charge (4 pages) |
24 December 2004 | Particulars of mortgage/charge (5 pages) |
24 December 2004 | Particulars of mortgage/charge (4 pages) |
24 December 2004 | Particulars of mortgage/charge (5 pages) |
24 December 2004 | Particulars of mortgage/charge (4 pages) |
24 December 2004 | Particulars of mortgage/charge (4 pages) |
1 December 2004 | Particulars of mortgage/charge (5 pages) |
1 December 2004 | Particulars of mortgage/charge (5 pages) |
23 October 2004 | Particulars of mortgage/charge (3 pages) |
23 October 2004 | Particulars of mortgage/charge (3 pages) |
23 October 2004 | Particulars of mortgage/charge (3 pages) |
23 October 2004 | Particulars of mortgage/charge (3 pages) |
23 October 2004 | Particulars of mortgage/charge (3 pages) |
23 October 2004 | Particulars of mortgage/charge (3 pages) |
14 October 2004 | Director's particulars changed (1 page) |
14 October 2004 | Director's particulars changed (1 page) |
16 June 2004 | Return made up to 29/04/04; full list of members
|
16 June 2004 | Return made up to 29/04/04; full list of members
|
3 March 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
3 March 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
18 November 2003 | Particulars of mortgage/charge (5 pages) |
18 November 2003 | Particulars of mortgage/charge (5 pages) |
24 June 2003 | Return made up to 29/04/03; full list of members
|
24 June 2003 | Return made up to 29/04/03; full list of members
|
15 April 2003 | Particulars of mortgage/charge (5 pages) |
15 April 2003 | Particulars of mortgage/charge (5 pages) |
26 February 2003 | Particulars of mortgage/charge (5 pages) |
26 February 2003 | Particulars of mortgage/charge (5 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New secretary appointed;new director appointed (2 pages) |
3 July 2002 | New secretary appointed;new director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Registered office changed on 21/06/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
21 June 2002 | Registered office changed on 21/06/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Secretary resigned (1 page) |
13 May 2002 | Company name changed claynew LIMITED\certificate issued on 13/05/02 (2 pages) |
13 May 2002 | Company name changed claynew LIMITED\certificate issued on 13/05/02 (2 pages) |
29 April 2002 | Incorporation (12 pages) |
29 April 2002 | Incorporation (12 pages) |