Orchard Close, Dalton On Tees
Darlington
County Durham
DL2 2PY
Director Name | Mrs Lynda Ann Hughes |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkgate Orchard Close, Dalton On Tees Darlington County Durham DL2 2PY |
Secretary Name | Mr Ian Arthur Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkgate Orchard Close, Dalton On Tees Darlington County Durham DL2 2PY |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 11,12,12a Bondgate Darlington DL3 7JE |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Year | 2014 |
---|---|
Net Worth | -£2,266 |
Cash | £10,971 |
Current Liabilities | £77,532 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
26 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
---|---|
3 May 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
17 November 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
25 April 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
24 February 2022 | Registered office address changed from C/O the Art Shop 12 Bondgate Darlington County Durham DL3 7JE to 11,12,12a Bondgate Darlington DL3 7JE on 24 February 2022 (1 page) |
16 November 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
23 March 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
5 January 2021 | Confirmation statement made on 14 October 2020 with updates (4 pages) |
7 September 2020 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
6 April 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
6 September 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
25 March 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
5 September 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
26 April 2018 | Amended micro company accounts made up to 31 January 2018 (5 pages) |
27 March 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
30 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
13 April 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
13 April 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
1 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
15 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
21 April 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
22 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
27 March 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
18 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
11 March 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
19 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
16 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
17 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Director's details changed for Ian Arthur Hughes on 27 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Ian Arthur Hughes on 27 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Lynda Ann Hughes on 27 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Lynda Ann Hughes on 27 August 2010 (2 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
22 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
22 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
18 September 2008 | Return made up to 27/08/08; full list of members (4 pages) |
18 September 2008 | Return made up to 27/08/08; full list of members (4 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
26 September 2007 | Return made up to 27/08/07; no change of members (7 pages) |
26 September 2007 | Return made up to 27/08/07; no change of members (7 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
21 September 2006 | Return made up to 27/08/06; full list of members (7 pages) |
21 September 2006 | Return made up to 27/08/06; full list of members (7 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 January 2006 (9 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 January 2006 (9 pages) |
19 September 2005 | Return made up to 27/08/05; full list of members (7 pages) |
19 September 2005 | Return made up to 27/08/05; full list of members (7 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 January 2005 (9 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 January 2005 (9 pages) |
17 September 2004 | Return made up to 27/08/04; full list of members (7 pages) |
17 September 2004 | Return made up to 27/08/04; full list of members (7 pages) |
22 October 2003 | Accounting reference date extended from 31/08/04 to 31/01/05 (1 page) |
22 October 2003 | Accounting reference date extended from 31/08/04 to 31/01/05 (1 page) |
11 September 2003 | Ad 27/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 September 2003 | Ad 27/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 September 2003 | New secretary appointed;new director appointed (2 pages) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | Registered office changed on 10/09/03 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | New secretary appointed;new director appointed (2 pages) |
10 September 2003 | Registered office changed on 10/09/03 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
27 August 2003 | Incorporation (9 pages) |
27 August 2003 | Incorporation (9 pages) |