Bishop Auckland
Co. Durham
DL14 6TZ
Director Name | Robert Anthony Oliver |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2002(same day as company formation) |
Role | Draughtsman |
Correspondence Address | 12 Claxton Court Newton Aycliffe Co. Durham DL5 7LA |
Secretary Name | Mr Michael Hardy |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 2002(same day as company formation) |
Role | Draughtsman |
Country of Residence | England |
Correspondence Address | 84 Escomb Road Bishop Auckland Co. Durham DL14 6TZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | sd-draughting.co.uk |
---|---|
Telephone | 01388 777258 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | Innovation House 26 Longfield Road South Church Enterprise Park Bishop Auckland Co Durham DL14 6XB |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Dene Valley |
Ward | Shildon and Dene Valley |
Built Up Area | Bishop Auckland |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £249 |
Cash | £7,191 |
Current Liabilities | £56,994 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 4 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 4 weeks from now) |
10 July 2023 | Confirmation statement made on 4 July 2023 with updates (4 pages) |
---|---|
28 February 2023 | Unaudited abridged accounts made up to 30 September 2022 (9 pages) |
4 July 2022 | Confirmation statement made on 4 July 2022 with updates (4 pages) |
24 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (9 pages) |
13 July 2021 | Confirmation statement made on 4 July 2021 with updates (4 pages) |
10 May 2021 | Unaudited abridged accounts made up to 30 September 2020 (9 pages) |
6 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
15 June 2020 | Director's details changed for Robert Anthony Oliver on 8 June 2020 (2 pages) |
15 June 2020 | Director's details changed for Mr Michael Hardy on 18 November 2019 (2 pages) |
15 June 2020 | Change of details for Raoeo Ltd as a person with significant control on 28 April 2020 (2 pages) |
15 June 2020 | Secretary's details changed for Mr Michael Hardy on 18 November 2019 (1 page) |
15 June 2020 | Change of details for Mhdlh Ltd as a person with significant control on 18 November 2019 (2 pages) |
16 April 2020 | Unaudited abridged accounts made up to 30 September 2019 (9 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
22 January 2019 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
9 July 2018 | Confirmation statement made on 4 July 2018 with updates (4 pages) |
22 February 2018 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
6 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
15 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
26 April 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
16 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
8 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
21 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
17 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
24 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
24 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
23 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
25 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
12 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
6 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (14 pages) |
6 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (14 pages) |
6 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (14 pages) |
19 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
19 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
27 July 2009 | Return made up to 04/07/09; full list of members (5 pages) |
27 July 2009 | Return made up to 04/07/09; full list of members (5 pages) |
3 June 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
3 June 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
26 May 2009 | Registered office changed on 26/05/2009 from the offices george reynolds industrial estate shildon durham DL4 2RB (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from the offices george reynolds industrial estate shildon durham DL4 2RB (1 page) |
29 September 2008 | Return made up to 04/07/08; full list of members (7 pages) |
29 September 2008 | Return made up to 04/07/08; full list of members (7 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
21 November 2007 | Registered office changed on 21/11/07 from: wear valley business centre 27 longfield road south church enterprise park bishop auckland co durham DL14 6XB (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: wear valley business centre 27 longfield road south church enterprise park bishop auckland co durham DL14 6XB (1 page) |
3 August 2007 | Return made up to 04/07/07; full list of members (7 pages) |
3 August 2007 | Return made up to 04/07/07; full list of members (7 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
19 July 2006 | Return made up to 04/07/06; full list of members (7 pages) |
19 July 2006 | Return made up to 04/07/06; full list of members (7 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
22 July 2005 | Return made up to 04/07/05; full list of members (7 pages) |
22 July 2005 | Return made up to 04/07/05; full list of members (7 pages) |
17 January 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
17 January 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
22 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
22 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
26 January 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
26 January 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
24 July 2003 | Return made up to 04/07/03; full list of members
|
24 July 2003 | Return made up to 04/07/03; full list of members
|
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New secretary appointed;new director appointed (2 pages) |
23 July 2002 | Registered office changed on 23/07/02 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page) |
23 July 2002 | Ad 08/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 July 2002 | Registered office changed on 23/07/02 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page) |
23 July 2002 | New secretary appointed;new director appointed (2 pages) |
23 July 2002 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
23 July 2002 | Ad 08/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 July 2002 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Incorporation (9 pages) |
4 July 2002 | Incorporation (9 pages) |