Wideopen
Newcastle Upon Tyne
NE13 6AJ
Secretary Name | Mr Paul Edward Howells |
---|---|
Status | Current |
Appointed | 28 April 2010(6 years, 11 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | 68 Rayleigh Drive Wideopen Newcastle Upon Tyne NE13 6AJ |
Director Name | Michael John Woodhall |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2003(same day as company formation) |
Role | Property Improvement Company |
Correspondence Address | Basement Flat 29 Montpelier Road Brighton East Sussex BN1 2LQ |
Secretary Name | Eleanor Jane Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Basement Flat 29 Montpelier Road Brighton East Sussex BN1 2LQ |
Secretary Name | Mandy Jane Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 May 2010) |
Role | Cabin Crew |
Correspondence Address | Flat 9 8 Eaton Road Sutton Surrey SM2 5DN |
Telephone | 07 717411361 |
---|---|
Telephone region | Mobile |
Registered Address | 68 Rayleigh Drive Wideopen Newcastle Upon Tyne NE13 6AJ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Weetslade |
Built Up Area | Wideopen |
100 at £1 | Paul Edward Howells 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£275 |
Current Liabilities | £275 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 1 week from now) |
25 September 2020 | Confirmation statement made on 25 September 2020 with updates (4 pages) |
---|---|
24 June 2020 | Resolutions
|
18 June 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
11 June 2020 | Director's details changed for Mr Paul Edward Howells on 29 May 2020 (2 pages) |
29 May 2020 | Change of details for Mr Paul Edward Howells as a person with significant control on 29 May 2020 (2 pages) |
27 May 2020 | Registered office address changed from 68 Rayleigh Drive Wideopen Newcastle upon Tyne NE13 6AJ England to 68 Rayleigh Drive Wideopen Newcastle upon Tyne NE13 6AJ on 27 May 2020 (1 page) |
27 May 2020 | Registered office address changed from 3 Newton Road Billinge Wigan Lancashire WN5 7LA to 68 Rayleigh Drive Wideopen Newcastle upon Tyne NE13 6AJ on 27 May 2020 (1 page) |
25 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
8 August 2019 | Change of details for Mr Paul Edward Howells as a person with significant control on 8 August 2019 (2 pages) |
7 June 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
22 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
26 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
10 May 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
5 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
5 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
26 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
20 January 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
15 June 2015 | Current accounting period extended from 31 May 2015 to 30 September 2015 (1 page) |
15 June 2015 | Current accounting period extended from 31 May 2015 to 30 September 2015 (1 page) |
20 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
26 April 2015 | Registered office address changed from 1a Kendal Drive Rainford St. Helens Merseyside WA11 7LE to 3 Newton Road Billinge Wigan Lancashire WN5 7LA on 26 April 2015 (1 page) |
26 April 2015 | Registered office address changed from 1a Kendal Drive Rainford St. Helens Merseyside WA11 7LE to 3 Newton Road Billinge Wigan Lancashire WN5 7LA on 26 April 2015 (1 page) |
17 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
4 June 2014 | Secretary's details changed for Mr Paul Edward Howells on 24 February 2014 (1 page) |
4 June 2014 | Secretary's details changed for Mr Paul Edward Howells on 24 February 2014 (1 page) |
3 June 2014 | Director's details changed for Mr Paul Edward Howells on 24 February 2014 (2 pages) |
3 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Secretary's details changed for Mr Paul Edward Howells on 24 February 2014 (1 page) |
3 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Secretary's details changed for Mr Paul Edward Howells on 24 February 2014 (1 page) |
3 June 2014 | Director's details changed for Mr Paul Edward Howells on 24 February 2014 (2 pages) |
24 April 2014 | Registered office address changed from 47B Jesmond Road Hove East Sussex BN3 5LN on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from 47B Jesmond Road Hove East Sussex BN3 5LN on 24 April 2014 (1 page) |
20 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
25 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
25 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
9 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
9 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
10 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
11 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Secretary's details changed for Mr Paul Edward Howells on 18 May 2010 (1 page) |
11 June 2010 | Director's details changed for Paul Edward Howells on 18 May 2010 (2 pages) |
11 June 2010 | Termination of appointment of Mandy Arnold as a secretary (1 page) |
11 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Paul Edward Howells on 18 May 2010 (2 pages) |
11 June 2010 | Termination of appointment of Mandy Arnold as a secretary (1 page) |
11 June 2010 | Secretary's details changed for Mr Paul Edward Howells on 18 May 2010 (1 page) |
28 April 2010 | Appointment of Mr Paul Edward Howells as a secretary (1 page) |
28 April 2010 | Appointment of Mr Paul Edward Howells as a secretary (1 page) |
19 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
4 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
27 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
27 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
30 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
14 June 2006 | Return made up to 18/05/06; full list of members (6 pages) |
14 June 2006 | Return made up to 18/05/06; full list of members (6 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
18 June 2005 | Return made up to 18/05/05; full list of members (6 pages) |
18 June 2005 | Return made up to 18/05/05; full list of members (6 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
3 June 2004 | Return made up to 18/05/04; full list of members
|
3 June 2004 | Return made up to 18/05/04; full list of members
|
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | New secretary appointed (2 pages) |
7 December 2003 | Secretary resigned (1 page) |
7 December 2003 | Secretary resigned (1 page) |
7 December 2003 | Director resigned (1 page) |
7 December 2003 | Director resigned (1 page) |
1 December 2003 | Registered office changed on 01/12/03 from: basement flat 29 montpelier road brighton east sussex BN1 2LQ (1 page) |
1 December 2003 | Registered office changed on 01/12/03 from: basement flat 29 montpelier road brighton east sussex BN1 2LQ (1 page) |
28 May 2003 | Company name changed apex property improvements limit ed\certificate issued on 28/05/03 (2 pages) |
28 May 2003 | Company name changed apex property improvements limit ed\certificate issued on 28/05/03 (2 pages) |
18 May 2003 | Incorporation (15 pages) |
18 May 2003 | Incorporation (15 pages) |