Whitley Bay
Tyne & Wear
NE26 2TE
Secretary Name | Helen Elizabeth Chapman |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 256 Whitley Road Whitley Bay Tyne & Wear NE26 2TE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(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 | 26 February 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Telephone | 0191 2531094 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 256 Whitley Road Whitley Bay Tyne & Wear NE26 2TE |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
1 at £1 | Warren Neil Chapman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,018 |
Cash | £2,188 |
Current Liabilities | £44,412 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
7 February 2024 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
12 October 2023 | Confirmation statement made on 12 October 2023 with updates (3 pages) |
1 March 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
17 August 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
28 February 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
7 August 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
1 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
13 October 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
5 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
28 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
6 November 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
1 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
26 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
20 August 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
20 August 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
26 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
15 July 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
15 July 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
14 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
14 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
28 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
27 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
4 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
15 July 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 July 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
4 March 2010 | Secretary's details changed for Helen Elizabeth Chapman on 4 March 2010 (1 page) |
4 March 2010 | Secretary's details changed for Helen Elizabeth Chapman on 4 March 2010 (1 page) |
4 March 2010 | Director's details changed for Warren Neil Chapman on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Warren Neil Chapman on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Secretary's details changed for Helen Elizabeth Chapman on 4 March 2010 (1 page) |
4 March 2010 | Director's details changed for Warren Neil Chapman on 4 March 2010 (2 pages) |
10 August 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
10 August 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
28 February 2009 | Return made up to 26/02/09; full list of members (3 pages) |
28 February 2009 | Return made up to 26/02/09; full list of members (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
6 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
29 February 2008 | Return made up to 26/02/08; full list of members (3 pages) |
29 February 2008 | Return made up to 26/02/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
24 May 2007 | Return made up to 26/02/07; full list of members (2 pages) |
24 May 2007 | Return made up to 26/02/07; full list of members (2 pages) |
22 November 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
22 November 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
14 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
14 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
7 December 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
7 December 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
1 March 2005 | Return made up to 26/02/05; full list of members (2 pages) |
1 March 2005 | Return made up to 26/02/05; full list of members (2 pages) |
18 June 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
18 June 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
20 February 2004 | Return made up to 26/02/04; full list of members (6 pages) |
20 February 2004 | Return made up to 26/02/04; full list of members (6 pages) |
18 April 2003 | Ad 01/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 April 2003 | Ad 01/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 April 2003 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
15 April 2003 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | Registered office changed on 17/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | Registered office changed on 17/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
17 March 2003 | Secretary resigned (1 page) |
26 February 2003 | Incorporation (16 pages) |
26 February 2003 | Incorporation (16 pages) |