Bishop Auckland
County Durham
DL14 6HR
Director Name | Mr James Matthew Fenwick |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2004(1 year after company formation) |
Appointment Duration | 20 years |
Role | Tradesman |
Country of Residence | England |
Correspondence Address | 16 Surtees Street Bishop Auckland County Durham DL14 7DH |
Director Name | Kimberley Bell Fenwick |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Role | Training Consultant |
Correspondence Address | 12 Westcott Drive Bishop Auckland County Durham DL14 8SG |
Secretary Name | Andrew William Greenwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 January 2012) |
Role | Sales Executive |
Correspondence Address | 55 Shawbrow View Bishop Auckland County Durham DL14 6XH |
Registered Address | Unit 5 Catkin Way Bishop Auckland DL14 9TF |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Ward | West Auckland |
Built Up Area | Bishop Auckland |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £540 |
Cash | £489 |
Current Liabilities | £2,265 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 4 weeks from now) |
22 May 2023 | Registered office address changed from 72 Kingsway Bishop Auckland County Durham DL14 7JF to Unit 5 Catkin Way Bishop Auckland DL14 9TF on 22 May 2023 (1 page) |
---|---|
6 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
18 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
11 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
14 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
14 May 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
13 April 2021 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
22 February 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
7 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
15 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
4 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
24 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 October 2012 | Registered office address changed from C/O Unit 33 26 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB England on 18 October 2012 (1 page) |
18 October 2012 | Registered office address changed from 72 Kingsway Bishop Auckland County Durham DL14 7JF England on 18 October 2012 (1 page) |
18 October 2012 | Registered office address changed from 72 Kingsway Bishop Auckland County Durham DL14 7JF England on 18 October 2012 (1 page) |
18 October 2012 | Registered office address changed from C/O Unit 33 26 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB England on 18 October 2012 (1 page) |
4 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Director's details changed for Mr James Matthew Fenwick on 1 January 2012 (2 pages) |
1 August 2012 | Secretary's details changed for Mr James Matthew Fenwick on 1 January 2012 (2 pages) |
1 August 2012 | Termination of appointment of Andrew Greenwell as a secretary (1 page) |
1 August 2012 | Director's details changed for Mr James Matthew Fenwick on 1 January 2012 (2 pages) |
1 August 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Termination of appointment of Andrew Greenwell as a secretary (1 page) |
1 August 2012 | Director's details changed for Mr James Matthew Fenwick on 1 January 2012 (2 pages) |
1 August 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Secretary's details changed for Mr James Matthew Fenwick on 1 January 2012 (2 pages) |
1 August 2012 | Secretary's details changed for Mr James Matthew Fenwick on 1 January 2012 (2 pages) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 June 2011 | Registered office address changed from 5 Victoria Avenue Bishop Auckland DL14 7JH on 29 June 2011 (1 page) |
29 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Registered office address changed from 5 Victoria Avenue Bishop Auckland DL14 7JH on 29 June 2011 (1 page) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 May 2010 | Director's details changed for James Matthew Fenwick on 1 January 2010 (2 pages) |
14 May 2010 | Director's details changed for James Matthew Fenwick on 1 January 2010 (2 pages) |
14 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for James Matthew Fenwick on 1 January 2010 (2 pages) |
14 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 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) |
27 July 2009 | Return made up to 04/04/09; full list of members (3 pages) |
27 July 2009 | Return made up to 04/04/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 May 2008 | Return made up to 04/04/08; full list of members (3 pages) |
16 May 2008 | Return made up to 04/04/08; full list of members (3 pages) |
25 June 2007 | Return made up to 04/04/07; full list of members (2 pages) |
25 June 2007 | Return made up to 04/04/07; full list of members (2 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 August 2006 | New secretary appointed (1 page) |
7 August 2006 | New secretary appointed (1 page) |
14 July 2006 | Return made up to 04/04/06; full list of members (2 pages) |
14 July 2006 | Return made up to 04/04/06; full list of members (2 pages) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: 12 westcott drive bishop auckland county durham DL14 8SG (1 page) |
19 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: 12 westcott drive bishop auckland county durham DL14 8SG (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 January 2006 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
30 January 2006 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
15 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
15 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
5 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
5 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
24 May 2004 | Return made up to 04/04/04; full list of members
|
24 May 2004 | Return made up to 04/04/04; full list of members
|
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
5 May 2004 | Company name changed K.B.F. associates LIMITED\certificate issued on 05/05/04 (2 pages) |
5 May 2004 | Company name changed K.B.F. associates LIMITED\certificate issued on 05/05/04 (2 pages) |
4 April 2003 | Incorporation (10 pages) |
4 April 2003 | Incorporation (10 pages) |