Newton Aycliffe
County Durham
DL5 5LG
Secretary Name | Margaret Logan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Role | Manager |
Correspondence Address | 2 Isherwood Close Newton Aycliffe County Durham DL5 5LG |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 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 | 19 March 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 4 Tyne View Newcastle Upon Tyne NE15 8DE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Arthur Lancelot Nichols 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,144 |
Cash | £5,351 |
Current Liabilities | £54,976 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
7 September 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
---|---|
23 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
17 June 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
20 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
21 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
23 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
29 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
17 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
4 April 2014 | Termination of appointment of Margaret Logan as a secretary (1 page) |
4 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Termination of appointment of Margaret Logan as a secretary (1 page) |
4 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
30 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
28 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Registered office address changed from 2a Spencer House Market Lane Swalwell Newcastle upon Tyne NE16 3DS on 19 December 2011 (1 page) |
19 December 2011 | Registered office address changed from 2a Spencer House Market Lane Swalwell Newcastle upon Tyne NE16 3DS on 19 December 2011 (1 page) |
20 July 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
19 March 2010 | Director's details changed for Arthur Lancelot Nichols on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for Arthur Lancelot Nichols on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
29 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
29 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
20 April 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
20 April 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
10 April 2008 | Full accounts made up to 28 February 2008 (11 pages) |
10 April 2008 | Full accounts made up to 28 February 2008 (11 pages) |
4 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
8 June 2007 | Full accounts made up to 28 February 2007 (11 pages) |
8 June 2007 | Full accounts made up to 28 February 2007 (11 pages) |
29 March 2007 | Return made up to 19/03/07; full list of members (6 pages) |
29 March 2007 | Return made up to 19/03/07; full list of members (6 pages) |
3 August 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
3 August 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
22 March 2006 | Return made up to 19/03/06; full list of members (6 pages) |
22 March 2006 | Return made up to 19/03/06; full list of members (6 pages) |
27 April 2005 | Return made up to 19/03/05; full list of members (2 pages) |
27 April 2005 | Return made up to 19/03/05; full list of members (2 pages) |
13 April 2005 | Total exemption full accounts made up to 28 February 2005 (5 pages) |
13 April 2005 | Total exemption full accounts made up to 28 February 2005 (5 pages) |
8 June 2004 | Return made up to 19/03/04; full list of members (6 pages) |
8 June 2004 | Return made up to 19/03/04; full list of members (6 pages) |
5 April 2004 | Total exemption full accounts made up to 29 February 2004 (5 pages) |
5 April 2004 | Total exemption full accounts made up to 29 February 2004 (5 pages) |
23 July 2003 | Accounting reference date shortened from 31/03/04 to 28/02/04 (1 page) |
23 July 2003 | Accounting reference date shortened from 31/03/04 to 28/02/04 (1 page) |
29 May 2003 | Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 May 2003 | Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | Registered office changed on 09/04/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Registered office changed on 09/04/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | New secretary appointed (2 pages) |
19 March 2003 | Incorporation (16 pages) |
19 March 2003 | Incorporation (16 pages) |