Rainton Bridge South Business Park
Houghton Le Spring
Tyne And Wear
DH4 5QY
Director Name | Mr Fred Gordon Hood |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2019(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | E.Volve Business Centre Cygnet Way Rainton Bridge South Business Park Houghton Le Spring Tyne And Wear DH4 5QY |
Director Name | Mrs Carol Cairns |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2019(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Strategic Planning Manager |
Country of Residence | England |
Correspondence Address | E.Volve Business Centre Cygnet Way Rainton Bridge South Business Park Houghton Le Spring Tyne And Wear DH4 5QY |
Secretary Name | Mrs Catriona Lingwood |
---|---|
Status | Current |
Appointed | 04 September 2019(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | E.Volve Business Centre Cygnet Way Rainton Bridge South Business Park Houghton Le Spring Tyne And Wear DH4 5QY |
Director Name | Mr George Lee Francis |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2022(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | E.Volve Business Centre Cygnet Way Rainton Bridge South Business Park Houghton Le Spring Tyne And Wear DH4 5QY |
Director Name | Mr Alexander Thomas Rayner |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2022(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | E.Volve Business Centre Cygnet Way Rainton Bridge South Business Park Houghton Le Spring Tyne And Wear DH4 5QY |
Director Name | Mr Richard Evan Farrey |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2022(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | E.Volve Business Centre Cygnet Way Rainton Bridge South Business Park Houghton Le Spring Tyne And Wear DH4 5QY |
Director Name | Mrs Angela Louise Carney |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2022(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | E.Volve Business Centre Cygnet Way Rainton Bridge South Business Park Houghton Le Spring Tyne And Wear DH4 5QY |
Director Name | Mr Mark Jonathan Gardham |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2022(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | E.Volve Business Centre Cygnet Way Rainton Bridge South Business Park Houghton Le Spring Tyne And Wear DH4 5QY |
Director Name | Mr Michael Iain Garfield |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2023(20 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | E.Volve Business Centre Cygnet Way Rainton Bridge South Business Park Houghton Le Spring Tyne And Wear DH4 5QY |
Director Name | Mr John William Cartwright |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2023(20 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | E.Volve Business Centre Cygnet Way Rainton Bridge South Business Park Houghton Le Spring Tyne And Wear DH4 5QY |
Director Name | Mrs Kathryn Gardner |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2023(20 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | E.Volve Business Centre Cygnet Way Rainton Bridge South Business Park Houghton Le Spring Tyne And Wear DH4 5QY |
Director Name | Mr Oliver George Jones |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2024(20 years, 11 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | E.Volve Business Centre Cygnet Way Rainton Bridge South Business Park Houghton Le Spring Tyne And Wear DH4 5QY |
Director Name | Mr Philip John Young |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Role | Chartered Civil Engineer |
Country of Residence | England |
Correspondence Address | 10 Baulkham Hills Penshaw Houghton Le Spring Tyne & Wear DH4 7RY |
Director Name | Mr Christopher Charles Harley Watson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Role | Investment Delivery Manager |
Country of Residence | England |
Correspondence Address | Lowgate House Allendale Road Hexham Northumberland NE46 2NJ |
Director Name | Mr Andrew Neil Ramsey |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Role | Chairman And Company Secretrar |
Country of Residence | England |
Correspondence Address | The Steading Wellburn Ovingham Northumberland NE42 6DE |
Director Name | Mr Ian James Larnach |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Role | Principle Sales Consultant |
Correspondence Address | 6 Cartmel Court Spennymoor County Durham DL16 6XZ |
Director Name | John Sheridan Burns |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Role | Chartered Architect |
Country of Residence | United Kingdom |
Correspondence Address | Ulgham Grange Ulgham Morpeth Northumberland NE61 3AU |
Secretary Name | Mr Andrew Neil Ramsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(4 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 04 September 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Steading Wellburn Ovingham Northumberland NE42 6DE |
Director Name | Mr David Wood |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 February 2008(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 October 2010) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 10 Hugill Close Yarm Cleveland TS15 9SS |
Director Name | Mrs Catriona Lingwood |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2010(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 04 September 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | E.Volve Business Centre Cygnet Way Rainton Bridge South Business Park Houghton Le Spring Tyne And Wear DH4 5QY |
Director Name | Mr John Edward McGovern |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(8 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 17 November 2020) |
Role | Chartered Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | E.Volve Business Centre Cygnet Way Rainton Bridge South Business Park Houghton Le Spring Tyne And Wear DH4 5QY |
Director Name | Mr John Paul Gregers Nielsen |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2015(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 November 2020) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | E.Volve Business Centre Cygnet Way Rainton Bridge South Business Park Houghton Le Spring Tyne And Wear DH4 5QY |
Director Name | Mr Kevin James Byrne |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2019(16 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 June 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | E.Volve Business Centre Cygnet Way Rainton Bridge South Business Park Houghton Le Spring Tyne And Wear DH4 5QY |
Director Name | Mr Jeffrey Robson Alexander |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2019(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | E.Volve Business Centre Cygnet Way Rainton Bridge South Business Park Houghton Le Spring Tyne And Wear DH4 5QY |
Director Name | Mr Timothy Guy Bailey |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2019(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 February 2024) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | E.Volve Business Centre Cygnet Way Rainton Bridge South Business Park Houghton Le Spring Tyne And Wear DH4 5QY |
Director Name | Mr David Pearson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2019(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 April 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | E.Volve Business Centre Cygnet Way Rainton Bridge South Business Park Houghton Le Spring Tyne And Wear DH4 5QY |
Director Name | Mrs Susan Dawson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2022(18 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | E.Volve Business Centre Cygnet Way Rainton Bridge South Business Park Houghton Le Spring Tyne And Wear DH4 5QY |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Website | cene.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 5007880 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | E.Volve Business Centre Cygnet Way Rainton Bridge South Business Park Houghton Le Spring Tyne And Wear DH4 5QY |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | -£22,621 |
Cash | £3,611 |
Current Liabilities | £50,421 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
9 April 2024 | Appointment of Mr Oliver George Jones as a director on 27 February 2024 (2 pages) |
---|---|
9 April 2024 | Confirmation statement made on 27 March 2024 with no updates (3 pages) |
2 April 2024 | Termination of appointment of Timothy Guy Bailey as a director on 27 February 2024 (1 page) |
2 April 2024 | Appointment of Mr John William Cartwright as a director on 20 June 2023 (2 pages) |
2 April 2024 | Appointment of Mrs Kathryn Gardner as a director on 19 September 2023 (2 pages) |
2 April 2024 | Termination of appointment of David Pearson as a director on 18 April 2023 (1 page) |
2 April 2024 | Appointment of Mr Michael Iain Garfield as a director on 20 June 2023 (2 pages) |
8 December 2023 | Micro company accounts made up to 31 July 2023 (4 pages) |
21 April 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
11 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
4 April 2023 | Appointment of Mr Mark Jonathan Gardham as a director on 29 November 2022 (2 pages) |
4 April 2023 | Director's details changed for Mr George Lee Francis on 30 November 2022 (2 pages) |
3 April 2023 | Termination of appointment of Susan Dawson as a director on 29 November 2022 (1 page) |
31 March 2023 | Director's details changed for Mrs Nicola Turner on 26 March 2023 (2 pages) |
11 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
8 April 2022 | Appointment of Mrs Angela Louise Carney as a director on 25 January 2022 (2 pages) |
8 April 2022 | Appointment of Mr Alexander Thomas Rayner as a director on 25 January 2022 (2 pages) |
8 April 2022 | Termination of appointment of Jeffrey Robson Alexander as a director on 25 January 2022 (1 page) |
8 April 2022 | Appointment of Mr George Lee Francis as a director on 25 January 2022 (2 pages) |
8 April 2022 | Director's details changed for Mr Fred Gordon Hood on 25 January 2022 (2 pages) |
8 April 2022 | Appointment of Mrs Susan Dawson as a director on 25 January 2022 (2 pages) |
8 April 2022 | Appointment of Mr Richard Evan Farrey as a director on 25 January 2022 (2 pages) |
28 February 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
28 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
11 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
25 November 2020 | Termination of appointment of John Paul Gregers Nielsen as a director on 17 November 2020 (1 page) |
25 November 2020 | Termination of appointment of John Edward Mcgovern as a director on 17 November 2020 (1 page) |
10 June 2020 | Termination of appointment of Kevin James Byrne as a director on 9 June 2020 (1 page) |
13 May 2020 | Appointment of Mr Timothy Guy Bailey as a director on 4 September 2019 (2 pages) |
13 May 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 31 July 2019 (4 pages) |
20 September 2019 | Appointment of Mr Jeffrey Robson Alexander as a director on 4 September 2019 (2 pages) |
18 September 2019 | Appointment of Mrs Catriona Lingwood as a secretary on 4 September 2019 (2 pages) |
18 September 2019 | Appointment of Mrs Carol Cairns as a director on 4 September 2019 (2 pages) |
18 September 2019 | Appointment of Mr Kevin James Byrne as a director on 4 September 2019 (2 pages) |
18 September 2019 | Appointment of Mrs Nicola Turner as a director on 4 September 2019 (2 pages) |
18 September 2019 | Appointment of Mr Fred Gordon Hood as a director on 4 September 2019 (2 pages) |
18 September 2019 | Termination of appointment of Catriona Lingwood as a director on 4 September 2019 (1 page) |
18 September 2019 | Termination of appointment of Andrew Neil Ramsey as a secretary on 4 September 2019 (1 page) |
18 September 2019 | Appointment of Mr David Pearson as a director on 4 September 2019 (2 pages) |
24 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
12 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
27 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
4 April 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
6 April 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
6 April 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
12 April 2016 | Register inspection address has been changed from Allergate House Belmont Business Park Belmont Durham County Durham DH1 5TW England to E.Volve Business Centre Cygnet Way Houghton Le Spring Tyne and Wear DH4 5QY (1 page) |
12 April 2016 | Annual return made up to 27 March 2016 no member list (4 pages) |
12 April 2016 | Register inspection address has been changed from Allergate House Belmont Business Park Belmont Durham County Durham DH1 5TW England to E.Volve Business Centre Cygnet Way Houghton Le Spring Tyne and Wear DH4 5QY (1 page) |
12 April 2016 | Annual return made up to 27 March 2016 no member list (4 pages) |
10 February 2016 | Appointment of Mr John Paul Gregers Nielsen as a director on 30 November 2015 (2 pages) |
10 February 2016 | Termination of appointment of Philip John Young as a director on 30 November 2015 (1 page) |
10 February 2016 | Registered office address changed from Allergate House Belmont Business Park Belmont Durham County Durham DH1 1TW to E.Volve Business Centre Cygnet Way Rainton Bridge South Business Park Houghton Le Spring Tyne and Wear DH4 5QY on 10 February 2016 (1 page) |
10 February 2016 | Appointment of Mr John Paul Gregers Nielsen as a director on 30 November 2015 (2 pages) |
10 February 2016 | Registered office address changed from Allergate House Belmont Business Park Belmont Durham County Durham DH1 1TW to E.Volve Business Centre Cygnet Way Rainton Bridge South Business Park Houghton Le Spring Tyne and Wear DH4 5QY on 10 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Philip John Young as a director on 30 November 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
29 April 2015 | Annual return made up to 27 March 2015 no member list (4 pages) |
29 April 2015 | Annual return made up to 27 March 2015 no member list (4 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
14 April 2014 | Annual return made up to 27 March 2014 no member list (4 pages) |
14 April 2014 | Annual return made up to 27 March 2014 no member list (4 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
22 April 2013 | Annual return made up to 27 March 2013 no member list (4 pages) |
22 April 2013 | Termination of appointment of John Burns as a director (1 page) |
22 April 2013 | Termination of appointment of John Burns as a director (1 page) |
22 April 2013 | Annual return made up to 27 March 2013 no member list (4 pages) |
12 September 2012 | Annual return made up to 27 March 2012 no member list (5 pages) |
12 September 2012 | Annual return made up to 27 March 2012 no member list (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
9 December 2011 | Previous accounting period extended from 31 March 2011 to 31 July 2011 (1 page) |
9 December 2011 | Previous accounting period extended from 31 March 2011 to 31 July 2011 (1 page) |
4 May 2011 | Termination of appointment of Christopher Watson as a director (1 page) |
4 May 2011 | Appointment of Mr John Edward Mcgovern as a director (2 pages) |
4 May 2011 | Termination of appointment of Christopher Watson as a director (1 page) |
4 May 2011 | Appointment of Mr John Edward Mcgovern as a director (2 pages) |
19 April 2011 | Annual return made up to 27 March 2011 no member list (6 pages) |
19 April 2011 | Annual return made up to 27 March 2011 no member list (6 pages) |
19 April 2011 | Registered office address changed from Allergate House Belmont Business Park Belmont Durham County Durham DH1 5TW England on 19 April 2011 (1 page) |
19 April 2011 | Registered office address changed from Allergate House Belmont Business Park Belmont Durham County Durham DH1 5TW England on 19 April 2011 (1 page) |
4 April 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
4 April 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
5 November 2010 | Termination of appointment of David Wood as a director (1 page) |
5 November 2010 | Termination of appointment of David Wood as a director (1 page) |
5 November 2010 | Appointment of Mrs Catriona Lingwood as a director (2 pages) |
5 November 2010 | Appointment of Mrs Catriona Lingwood as a director (2 pages) |
28 April 2010 | Annual return made up to 27 March 2010 no member list (5 pages) |
28 April 2010 | Register inspection address has been changed (1 page) |
28 April 2010 | Registered office address changed from the Rivergreen Centre Aykley Heads Durham Co Durham DH1 5TS on 28 April 2010 (1 page) |
28 April 2010 | Register inspection address has been changed (1 page) |
28 April 2010 | Registered office address changed from the Rivergreen Centre Aykley Heads Durham Co Durham DH1 5TS on 28 April 2010 (1 page) |
28 April 2010 | Annual return made up to 27 March 2010 no member list (5 pages) |
27 April 2010 | Director's details changed for Mr David Wood on 27 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Philip John Young on 27 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Christopher Charles Harley Watson on 27 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr David Wood on 27 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Christopher Charles Harley Watson on 27 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Philip John Young on 27 March 2010 (2 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
6 May 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
6 May 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
17 April 2009 | Annual return made up to 27/03/09 (3 pages) |
17 April 2009 | Annual return made up to 27/03/09 (3 pages) |
5 March 2009 | Annual return made up to 27/03/08 (3 pages) |
5 March 2009 | Director's change of particulars / christopher watson / 27/03/2008 (1 page) |
5 March 2009 | Annual return made up to 27/03/08 (3 pages) |
5 March 2009 | Director's change of particulars / david woop / 27/03/2008 (1 page) |
5 March 2009 | Director's change of particulars / christopher watson / 27/03/2008 (1 page) |
5 March 2009 | Director's change of particulars / david woop / 27/03/2008 (1 page) |
14 May 2008 | Appointment terminated director andrew ramsey (1 page) |
14 May 2008 | Director appointed david woop (2 pages) |
14 May 2008 | Appointment terminated director andrew ramsey (1 page) |
14 May 2008 | Director appointed david woop (2 pages) |
14 May 2008 | Appointment terminated director ian larnach (1 page) |
14 May 2008 | Appointment terminated director ian larnach (1 page) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
13 April 2007 | Accounts for a small company made up to 31 March 2005 (5 pages) |
13 April 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
13 April 2007 | Accounts for a small company made up to 31 March 2005 (5 pages) |
13 April 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
12 April 2007 | New secretary appointed (2 pages) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
12 April 2007 | New secretary appointed (2 pages) |
12 April 2007 | Secretary resigned (1 page) |
29 March 2007 | Annual return made up to 27/03/07 (2 pages) |
29 March 2007 | Annual return made up to 27/03/07 (2 pages) |
28 March 2006 | Annual return made up to 27/03/06 (2 pages) |
28 March 2006 | Annual return made up to 27/03/06 (2 pages) |
3 November 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
3 November 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
7 April 2005 | Annual return made up to 27/03/05 (3 pages) |
7 April 2005 | Annual return made up to 27/03/05 (3 pages) |
8 July 2004 | Company name changed rethinking construction north ea st LIMITED\certificate issued on 08/07/04 (2 pages) |
8 July 2004 | Company name changed rethinking construction north ea st LIMITED\certificate issued on 08/07/04 (2 pages) |
6 April 2004 | Annual return made up to 27/03/04 (5 pages) |
6 April 2004 | Annual return made up to 27/03/04 (5 pages) |
27 March 2003 | Incorporation (39 pages) |
27 March 2003 | Incorporation (39 pages) |