Cramlington
Northumberland
NE23 1WP
Secretary Name | Hilary Christine Bainbridge |
---|---|
Status | Current |
Appointed | 13 May 2010(7 years, 5 months after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Company Director |
Correspondence Address | 29 Atley Business Park Cramlington Northumberland NE23 1WP |
Secretary Name | Lynn Ann Hempstead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Role | Book Keeper |
Correspondence Address | Thatched Cottage Park Road, Ardleigh Colchester Essex CO7 7SS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | thepolishingcompany.com |
---|
Registered Address | 29 Atley Business Park Cramlington Northumberland NE23 1WP |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
100 at £1 | Michael Milbourne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,370 |
Cash | £792 |
Current Liabilities | £84,091 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 21 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 5 December 2024 (7 months from now) |
21 January 2021 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
---|---|
29 October 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
26 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
4 December 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
30 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
30 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
16 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
15 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
5 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
22 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
22 November 2011 | Termination of appointment of Lynn Hempstead as a secretary (1 page) |
22 November 2011 | Director's details changed for Michael Milbourne on 1 November 2011 (2 pages) |
22 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Director's details changed for Michael Milbourne on 1 November 2011 (2 pages) |
22 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Director's details changed for Michael Milbourne on 1 November 2011 (2 pages) |
22 November 2011 | Termination of appointment of Lynn Hempstead as a secretary (1 page) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
12 January 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
20 May 2010 | Appointment of Hilary Christine Bainbridge as a secretary (1 page) |
20 May 2010 | Appointment of Hilary Christine Bainbridge as a secretary (1 page) |
24 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (3 pages) |
24 November 2009 | Director's details changed for Michael Milbourne on 1 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (3 pages) |
24 November 2009 | Director's details changed for Michael Milbourne on 1 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Michael Milbourne on 1 November 2009 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from the magpies, 26 factory lane diss norfolk IP22 4EG (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from the magpies, 26 factory lane diss norfolk IP22 4EG (1 page) |
25 November 2008 | Return made up to 21/11/08; full list of members (3 pages) |
25 November 2008 | Return made up to 21/11/08; full list of members (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
3 December 2007 | Return made up to 21/11/07; full list of members (2 pages) |
3 December 2007 | Return made up to 21/11/07; full list of members (2 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
13 December 2006 | Location of register of members (1 page) |
13 December 2006 | Return made up to 21/11/06; full list of members (2 pages) |
13 December 2006 | Location of debenture register (1 page) |
13 December 2006 | Location of debenture register (1 page) |
13 December 2006 | Return made up to 21/11/06; full list of members (2 pages) |
13 December 2006 | Location of register of members (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: 22 friars street sudbury suffolk CO10 2AA (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: 22 friars street sudbury suffolk CO10 2AA (1 page) |
27 March 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
14 December 2005 | Return made up to 21/11/05; full list of members (2 pages) |
14 December 2005 | Return made up to 21/11/05; full list of members (2 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
14 December 2004 | Return made up to 21/11/04; full list of members (6 pages) |
14 December 2004 | Return made up to 21/11/04; full list of members (6 pages) |
30 April 2004 | Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page) |
30 April 2004 | Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page) |
22 April 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
15 December 2003 | Return made up to 21/11/03; full list of members (6 pages) |
15 December 2003 | Return made up to 21/11/03; full list of members (6 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | Ad 18/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | Ad 18/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 March 2003 | Company name changed english custom polish LIMITED\certificate issued on 25/03/03 (2 pages) |
25 March 2003 | Company name changed english custom polish LIMITED\certificate issued on 25/03/03 (2 pages) |
29 November 2002 | Secretary resigned (1 page) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Secretary resigned (1 page) |
29 November 2002 | Director resigned (1 page) |
21 November 2002 | Incorporation (16 pages) |
21 November 2002 | Incorporation (16 pages) |