West Boldon
Tyne And Wear
NE36 0PL
Secretary Name | Elizabeth Jane Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 2003(4 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Correspondence Address | Boldon Mill 24 Mansfield Court West Boldon Tyne And Wear NE36 0PL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | gandrcontractorsltd.co.uk |
---|
Registered Address | Swallow House Parsons Road Washington Tyne And Wear NE37 1EZ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington West |
Built Up Area | Sunderland |
Address Matches | Over 200 other UK companies use this postal address |
10k at £1 | Elizabeth Jane Robinson 50.00% Ordinary |
---|---|
10k at £1 | Gary Robinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,292 |
Current Liabilities | £43,914 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
20 June 2006 | Delivered on: 29 June 2006 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
9 August 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
4 May 2023 | Confirmation statement made on 30 March 2023 with updates (4 pages) |
13 December 2022 | Cancellation of shares. Statement of capital on 31 August 2022
|
12 December 2022 | Cessation of Elizabeth Jane Robinson as a person with significant control on 31 August 2022 (1 page) |
12 December 2022 | Termination of appointment of Elizabeth Jane Robinson as a secretary on 31 August 2022 (1 page) |
25 October 2022 | Resolutions
|
25 October 2022 | Purchase of own shares.
|
28 June 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
12 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
2 August 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
13 April 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
2 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
31 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 April 2018 | Confirmation statement made on 30 March 2018 with updates (5 pages) |
1 November 2017 | Director's details changed for Mr Gary Robinson on 1 November 2017 (2 pages) |
1 November 2017 | Director's details changed for Mr Gary Robinson on 1 November 2017 (2 pages) |
1 November 2017 | Secretary's details changed for Elizabeth Jane Robinson on 1 November 2017 (1 page) |
1 November 2017 | Secretary's details changed for Elizabeth Jane Robinson on 1 November 2017 (1 page) |
26 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
26 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
6 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
5 August 2014 | Secretary's details changed for Elizabeth Jane Richardson on 4 August 2014 (1 page) |
5 August 2014 | Secretary's details changed for Elizabeth Jane Richardson on 4 August 2014 (1 page) |
5 August 2014 | Secretary's details changed for Elizabeth Jane Richardson on 4 August 2014 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
6 November 2012 | Registered office address changed from C/O Mitchells Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from C/O Mitchells Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from C/O Mitchells Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 6 November 2012 (1 page) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
17 May 2010 | Director's details changed for Gary Robinson on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Gary Robinson on 1 October 2009 (2 pages) |
17 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Gary Robinson on 1 October 2009 (2 pages) |
17 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 April 2009 | Return made up to 30/03/09; full list of members (5 pages) |
17 April 2009 | Return made up to 30/03/09; full list of members (5 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 August 2008 | Ad 31/03/08\gbp si 19999@1=19999\gbp ic 1/20000\ (2 pages) |
7 August 2008 | Nc inc already adjusted 31/03/08 (1 page) |
7 August 2008 | Resolutions
|
7 August 2008 | Resolutions
|
7 August 2008 | Ad 31/03/08\gbp si 19999@1=19999\gbp ic 1/20000\ (2 pages) |
7 August 2008 | Nc inc already adjusted 31/03/08 (1 page) |
9 May 2008 | Return made up to 30/03/08; no change of members (6 pages) |
9 May 2008 | Return made up to 30/03/08; no change of members (6 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 May 2007 | Return made up to 30/03/07; full list of members (6 pages) |
9 May 2007 | Return made up to 30/03/07; full list of members (6 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 June 2006 | Particulars of mortgage/charge (6 pages) |
29 June 2006 | Particulars of mortgage/charge (6 pages) |
6 April 2006 | Return made up to 30/03/06; full list of members (6 pages) |
6 April 2006 | Return made up to 30/03/06; full list of members (6 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 March 2005 | Return made up to 30/03/05; full list of members (6 pages) |
24 March 2005 | Return made up to 30/03/05; full list of members (6 pages) |
14 September 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (6 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 September 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (6 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 April 2004 | Return made up to 30/03/04; full list of members (6 pages) |
7 April 2004 | Return made up to 30/03/04; full list of members (6 pages) |
17 December 2003 | Company name changed spiriwell LIMITED\certificate issued on 17/12/03 (2 pages) |
17 December 2003 | Company name changed spiriwell LIMITED\certificate issued on 17/12/03 (2 pages) |
20 October 2003 | New secretary appointed (2 pages) |
20 October 2003 | New secretary appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: 6-8 underwood street london N1 7JQ (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: 6-8 underwood street london N1 7JQ (1 page) |
10 April 2003 | Incorporation (18 pages) |
10 April 2003 | Incorporation (18 pages) |