Harraton
Washington
Tyne And Wear
NE38 9BL
Secretary Name | Mrs Kay Duthie |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 The Generals Wood Harraton Washington Tyne And Wear NE38 9BL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 12 The Generals Wood Harraton Washington Tyne And Wear NE38 9BL |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington East |
Built Up Area | Sunderland |
Year | 2013 |
---|---|
Net Worth | £3,348 |
Cash | £5,901 |
Current Liabilities | £19,313 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 3 weeks from now) |
1 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
22 August 2020 | Second filing of Confirmation Statement dated 28 March 2017 (7 pages) |
14 April 2020 | Confirmation statement made on 28 March 2020 with updates (4 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
17 April 2019 | Confirmation statement made on 28 March 2019 with updates (5 pages) |
16 April 2019 | Secretary's details changed for Kay Batey on 29 March 2018 (1 page) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
10 December 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
10 December 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
2 May 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 28 March 2017 with updates
|
7 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
7 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
11 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Director's details changed for Stephen Duthie on 1 April 2011 (3 pages) |
8 April 2011 | Secretary's details changed for Kay Batey on 1 April 2011 (3 pages) |
8 April 2011 | Registered office address changed from 21 Aydon Gardens Somevyl Mews Longbenton Newcastle upon Tyne NE12 8WE England on 8 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Stephen Duthie on 1 April 2011 (3 pages) |
8 April 2011 | Registered office address changed from 21 Aydon Gardens Somevyl Mews Longbenton Newcastle upon Tyne NE12 8WE England on 8 April 2011 (2 pages) |
8 April 2011 | Secretary's details changed for Kay Batey on 1 April 2011 (3 pages) |
8 April 2011 | Director's details changed for Stephen Duthie on 1 April 2011 (3 pages) |
8 April 2011 | Registered office address changed from 21 Aydon Gardens Somevyl Mews Longbenton Newcastle upon Tyne NE12 8WE England on 8 April 2011 (2 pages) |
8 April 2011 | Secretary's details changed for Kay Batey on 1 April 2011 (3 pages) |
12 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 June 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Stephen Duthie on 1 October 2009 (2 pages) |
3 June 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Stephen Duthie on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Stephen Duthie on 1 October 2009 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 May 2009 | Return made up to 28/03/09; full list of members (3 pages) |
19 May 2009 | Return made up to 28/03/09; full list of members (3 pages) |
6 November 2008 | Director's change of particulars / stephen duthie / 20/10/2008 (1 page) |
6 November 2008 | Director's change of particulars / stephen duthie / 20/10/2008 (1 page) |
6 November 2008 | Secretary's change of particulars / kay batey / 20/10/2008 (1 page) |
6 November 2008 | Secretary's change of particulars / kay batey / 20/10/2008 (1 page) |
14 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 May 2008 | Return made up to 28/03/08; full list of members (3 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from 37 commissioners wharf north shields tyne & wear NE29 6DN (1 page) |
8 May 2008 | Return made up to 28/03/08; full list of members (3 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from 37 commissioners wharf north shields tyne & wear NE29 6DN (1 page) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 May 2007 | Return made up to 28/03/07; full list of members (2 pages) |
15 May 2007 | Return made up to 28/03/07; full list of members (2 pages) |
10 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 July 2006 | Return made up to 28/03/06; full list of members (2 pages) |
24 July 2006 | Return made up to 28/03/06; full list of members (2 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 June 2005 | Return made up to 28/03/05; full list of members (2 pages) |
27 June 2005 | Return made up to 28/03/05; full list of members (2 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
22 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | New director appointed (2 pages) |
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
25 April 2003 | Registered office changed on 25/04/03 from: 1 langholm road east boldon tyne & wear NE36 0ED (1 page) |
25 April 2003 | Registered office changed on 25/04/03 from: 1 langholm road east boldon tyne & wear NE36 0ED (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Secretary resigned (1 page) |
28 March 2003 | Incorporation (9 pages) |
28 March 2003 | Incorporation (9 pages) |