Whitley Bay
Tyne And Wear
Tyne & Wear
NE26 2EP
Director Name | Grant Carruthers |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2004(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Granville Court Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1TQ |
Secretary Name | Yves Roger Joseph Broers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2004(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 51 Whitley Road Whitley Bay Tyne And Wear Tyne & Wear NE26 2EP |
Website | itsallabouted.co.uk |
---|---|
Telephone | 0845 0943669 |
Telephone region | Unknown |
Registered Address | Units 8 & 9 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Grant Carruthers 50.00% Ordinary |
---|---|
50 at £1 | Yves Roger Joseph Broers 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,609 |
Cash | £5,858 |
Current Liabilities | £7,400 |
Latest Accounts | 28 February 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
28 February 2021 | Micro company accounts made up to 28 February 2020 (4 pages) |
---|---|
13 February 2020 | Confirmation statement made on 13 February 2020 with updates (4 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
2 May 2019 | Registered office address changed from 3 Winton Terrace Old London Road St Albans Hertfordshire AL1 1PS England to Units 8 & 9 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE on 2 May 2019 (1 page) |
8 March 2019 | Change of details for Mr Yves Broers as a person with significant control on 8 March 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 23 February 2019 with updates (4 pages) |
8 March 2019 | Change of details for Mr Grant Carruthers as a person with significant control on 8 March 2019 (2 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
24 August 2017 | Registered office address changed from Unit 8 & 9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England to 3 Winton Terrace Old London Road St Albans Hertfordshire AL1 1PS on 24 August 2017 (1 page) |
24 August 2017 | Registered office address changed from Unit 8 & 9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England to 3 Winton Terrace Old London Road St Albans Hertfordshire AL1 1PS on 24 August 2017 (1 page) |
24 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
29 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
21 July 2015 | Registered office address changed from Studio 3 the Brick Works Hannington Street Ouseburn Newcastle upon Tyne Tyne and Wear NE6 1JT to Unit 8 & 9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE on 21 July 2015 (1 page) |
21 July 2015 | Registered office address changed from Studio 3 the Brick Works Hannington Street Ouseburn Newcastle upon Tyne Tyne and Wear NE6 1JT to Unit 8 & 9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE on 21 July 2015 (1 page) |
23 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
14 March 2014 | Registered office address changed from Studio 3 the Brick Works Hannington Street Ouseburn Newcastle upon Tyne Tyne and Wear NE6 1JT on 14 March 2014 (1 page) |
14 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Registered office address changed from Studio 3 the Brick Works Hannington Street Ouseburn Newcastle upon Tyne Tyne and Wear NE6 1JT on 14 March 2014 (1 page) |
14 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
22 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
6 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
9 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
9 August 2011 | Registered office address changed from Studio 7, the Brick Works Hannington Street Ouseburn Newcastle upon Tyne NE6 1JT England on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from Studio 7, the Brick Works Hannington Street Ouseburn Newcastle upon Tyne NE6 1JT England on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from Studio 7, the Brick Works Hannington Street Ouseburn Newcastle upon Tyne NE6 1JT England on 9 August 2011 (1 page) |
25 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
8 June 2010 | Registered office address changed from Suite 1.2 Howard House Howard Street North Shields Tyne & Wear NE30 1AR Uk on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from Suite 1.2 Howard House Howard Street North Shields Tyne & Wear NE30 1AR Uk on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from Suite 1.2 Howard House Howard Street North Shields Tyne & Wear NE30 1AR Uk on 8 June 2010 (1 page) |
26 February 2010 | Director's details changed for Grant Carruthers on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Grant Carruthers on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Yves Roger Joseph Broers on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Yves Roger Joseph Broers on 26 February 2010 (2 pages) |
2 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
2 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
23 April 2009 | Return made up to 23/02/09; full list of members (4 pages) |
23 April 2009 | Return made up to 23/02/09; full list of members (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
27 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from suite 9 saville exchange howard street north shields tyne & wear NE30 1SE (1 page) |
27 November 2008 | Return made up to 23/02/08; full list of members (4 pages) |
27 November 2008 | Return made up to 23/02/08; full list of members (4 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from suite 9 saville exchange howard street north shields tyne & wear NE30 1SE (1 page) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
29 June 2007 | Amended accounts made up to 28 February 2006 (6 pages) |
29 June 2007 | Amended accounts made up to 28 February 2006 (6 pages) |
29 March 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
29 March 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
9 March 2007 | Return made up to 23/02/07; full list of members
|
9 March 2007 | Return made up to 23/02/07; full list of members
|
22 November 2006 | Registered office changed on 22/11/06 from: office 5 holy jesus hospital city road newcastle upon tyne NE1 2AS (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: office 5 holy jesus hospital city road newcastle upon tyne NE1 2AS (1 page) |
16 May 2006 | Return made up to 23/02/06; full list of members
|
16 May 2006 | Return made up to 23/02/06; full list of members
|
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
6 April 2005 | Company name changed fieldwork agency LIMITED\certificate issued on 06/04/05 (3 pages) |
6 April 2005 | Company name changed fieldwork agency LIMITED\certificate issued on 06/04/05 (3 pages) |
11 March 2005 | Return made up to 23/02/05; full list of members (3 pages) |
11 March 2005 | Return made up to 23/02/05; full list of members (3 pages) |
23 February 2004 | Incorporation (20 pages) |
23 February 2004 | Incorporation (20 pages) |