Northallerton
DL6 3HP
Secretary Name | Paul Verrill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Brook House Potto Northallerton DL6 3HP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2003(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 | 24 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | ceeda.co.uk/ |
---|
Registered Address | Blenheim House Falcon Court Preston Farm Industrial Estate Stockton-On-Tees TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Joanne Verrill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,617 |
Cash | £1,862 |
Current Liabilities | £28,839 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 March 2023 (1 year ago) |
---|---|
Next Return Due | 19 March 2024 (overdue) |
21 February 2024 | Application to strike the company off the register (1 page) |
---|---|
20 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
16 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
16 November 2022 | Termination of appointment of Paul Verrill as a secretary on 16 November 2022 (1 page) |
28 June 2022 | Registered office address changed from Winpenny House Unit 201-202 135-137 High Street Yarm Stockton on Tees TS15 9AY England to Blenheim House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS on 28 June 2022 (1 page) |
18 March 2022 | Secretary's details changed for Paul Verrill on 18 March 2022 (1 page) |
18 March 2022 | Director's details changed for Dr Joanne Verrill on 18 March 2022 (2 pages) |
18 March 2022 | Confirmation statement made on 5 March 2022 with updates (5 pages) |
23 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
14 April 2021 | Change of details for Dr Joanne Verrill as a person with significant control on 6 November 2020 (2 pages) |
16 March 2021 | Confirmation statement made on 5 March 2021 with updates (5 pages) |
22 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
18 March 2020 | Confirmation statement made on 5 March 2020 with updates (5 pages) |
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with updates (5 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
1 October 2018 | Registered office address changed from 1st Floor 14 High Street Yarm Stockton on Tees Cleveland TS15 9AE to Winpenny House Unit 201-202 135-137 High Street Yarm Stockton on Tees TS15 9AY on 1 October 2018 (1 page) |
6 March 2018 | Confirmation statement made on 6 March 2018 with updates (5 pages) |
23 January 2018 | Resolutions
|
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
5 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Director's details changed for Dr Joanne Verrill on 3 December 2012 (2 pages) |
22 April 2013 | Secretary's details changed for Paul Verrill on 3 December 2012 (2 pages) |
22 April 2013 | Director's details changed for Dr Joanne Verrill on 3 December 2012 (2 pages) |
22 April 2013 | Director's details changed for Dr Joanne Verrill on 3 December 2012 (2 pages) |
22 April 2013 | Secretary's details changed for Paul Verrill on 3 December 2012 (2 pages) |
22 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Secretary's details changed for Paul Verrill on 3 December 2012 (2 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 November 2012 | Registered office address changed from Arnison House 139B High Street Yarm Stockton on Tees TS15 9AY on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Arnison House 139B High Street Yarm Stockton on Tees TS15 9AY on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Arnison House 139B High Street Yarm Stockton on Tees TS15 9AY on 5 November 2012 (1 page) |
29 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Joanne Verrill on 1 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Joanne Verrill on 1 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Joanne Verrill on 1 April 2010 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 May 2009 | Return made up to 24/03/09; full list of members (3 pages) |
13 May 2009 | Return made up to 24/03/09; full list of members (3 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from durham tees valley bus centre primrose hill ind estate orde wingate way stockton on tees cleveland TS19 0GA (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from durham tees valley bus centre primrose hill ind estate orde wingate way stockton on tees cleveland TS19 0GA (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 May 2008 | Return made up to 24/03/08; full list of members (3 pages) |
8 May 2008 | Return made up to 24/03/08; full list of members (3 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from durham and tees valley business centre primrose hill industrial estate orde wingate waystockton on tees cleveland TS19 0GA (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from durham and tees valley business centre primrose hill industrial estate orde wingate waystockton on tees cleveland TS19 0GA (1 page) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: lord nelson house 21 high street yarm stockton cleveland TS15 9BW (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: lord nelson house 21 high street yarm stockton cleveland TS15 9BW (1 page) |
29 April 2007 | Return made up to 24/03/07; full list of members (6 pages) |
29 April 2007 | Return made up to 24/03/07; full list of members (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 June 2006 | Return made up to 24/03/06; full list of members (6 pages) |
8 June 2006 | Return made up to 24/03/06; full list of members (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 April 2005 | Return made up to 20/02/05; full list of members (6 pages) |
12 April 2005 | Return made up to 20/02/05; full list of members (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 April 2004 | Return made up to 24/03/04; full list of members (6 pages) |
29 April 2004 | Return made up to 24/03/04; full list of members (6 pages) |
25 April 2003 | New director appointed (1 page) |
25 April 2003 | Registered office changed on 25/04/03 from: lord nelson house 21 the high street yarm stockton-on-tees TS15 9QU (1 page) |
25 April 2003 | New secretary appointed (1 page) |
25 April 2003 | Ad 24/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 April 2003 | Ad 24/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 April 2003 | Registered office changed on 25/04/03 from: lord nelson house 21 the high street yarm stockton-on-tees TS15 9QU (1 page) |
25 April 2003 | New director appointed (1 page) |
25 April 2003 | New secretary appointed (1 page) |
24 March 2003 | Incorporation (9 pages) |
24 March 2003 | Secretary resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Secretary resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Incorporation (9 pages) |