Wylam
Northumberland
NE41 8HS
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | Elm Bank Cottage Elm Bank Road Wylam Northumberland NE41 8HS |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Wylam |
Ward | Bywell |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Jeremy Cameron Bacon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £261 |
Cash | £45 |
Current Liabilities | £10,753 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (1 week, 5 days from now) |
23 May 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
---|---|
25 April 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
28 April 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
25 April 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
28 April 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
22 April 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
28 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
28 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
29 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
26 April 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
26 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
18 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
26 April 2016 | Register inspection address has been changed from 1 Dene Terrace East Wylam Northumberland NE41 8AY England to Elm Bank Cottage Elm Bank Road Wylam Northumberland NE41 8HS (1 page) |
26 April 2016 | Register inspection address has been changed from 1 Dene Terrace East Wylam Northumberland NE41 8AY England to Elm Bank Cottage Elm Bank Road Wylam Northumberland NE41 8HS (1 page) |
25 April 2016 | Director's details changed for Mr Jeremy Cameron Bacon on 1 January 2016 (2 pages) |
25 April 2016 | Director's details changed for Mr Jeremy Cameron Bacon on 1 January 2016 (2 pages) |
22 February 2016 | Registered office address changed from 1 Dene Terrace East Wylam Northumberland NE41 8AY to Elm Bank Cottage Elm Bank Road Wylam Northumberland NE41 8HS on 22 February 2016 (1 page) |
22 February 2016 | Registered office address changed from 1 Dene Terrace East Wylam Northumberland NE41 8AY to Elm Bank Cottage Elm Bank Road Wylam Northumberland NE41 8HS on 22 February 2016 (1 page) |
22 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
22 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
14 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
10 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Register(s) moved to registered office address (1 page) |
10 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
10 June 2013 | Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
10 June 2013 | Register(s) moved to registered office address (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
7 August 2012 | Registered office address changed from Central Square South Orchard Street Newcastle upon Tyne NE1 3XX on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from Central Square South Orchard Street Newcastle upon Tyne NE1 3XX on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from Central Square South Orchard Street Newcastle upon Tyne NE1 3XX on 7 August 2012 (1 page) |
24 July 2012 | Termination of appointment of Eversecretary Limited as a secretary (1 page) |
24 July 2012 | Termination of appointment of Eversecretary Limited as a secretary (1 page) |
4 July 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
3 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
20 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Register inspection address has been changed (1 page) |
16 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
15 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
15 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
14 May 2008 | Return made up to 18/04/08; full list of members (3 pages) |
14 May 2008 | Return made up to 18/04/08; full list of members (3 pages) |
13 May 2008 | Director's change of particulars / jeremy bacon / 01/07/2007 (1 page) |
13 May 2008 | Director's change of particulars / jeremy bacon / 01/07/2007 (1 page) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
11 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
11 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
12 May 2006 | Return made up to 18/04/06; full list of members (2 pages) |
12 May 2006 | Return made up to 18/04/06; full list of members (2 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
3 February 2006 | Accounting reference date extended from 30/04/05 to 31/07/05 (1 page) |
3 February 2006 | Accounting reference date extended from 30/04/05 to 31/07/05 (1 page) |
16 May 2005 | Return made up to 18/04/05; full list of members (2 pages) |
16 May 2005 | Return made up to 18/04/05; full list of members (2 pages) |
1 March 2005 | Secretary's particulars changed (1 page) |
1 March 2005 | Secretary's particulars changed (1 page) |
16 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
16 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
22 April 2004 | Return made up to 18/04/04; full list of members (6 pages) |
22 April 2004 | Return made up to 18/04/04; full list of members (6 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | New director appointed (2 pages) |
16 June 2003 | Resolutions
|
16 June 2003 | Resolutions
|
11 June 2003 | Company name changed ever 2084 LIMITED\certificate issued on 11/06/03 (3 pages) |
11 June 2003 | Company name changed ever 2084 LIMITED\certificate issued on 11/06/03 (3 pages) |
18 April 2003 | Incorporation (29 pages) |
18 April 2003 | Incorporation (29 pages) |