Newton Aycliffe
County Durham
DL5 4TL
Director Name | Jean Newall |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2004(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 11 Backmuir Place Whitehill Hamilton Lanarkshire ML3 0LP Scotland |
Secretary Name | Jean Newall |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2004(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 11 Backmuir Place Whitehill Hamilton Lanarkshire ML3 0LP Scotland |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ar Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | communicatorsltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01325 308840 |
Telephone region | Darlington |
Registered Address | 8 Stoneleigh Court Newton Aycliffe County Durham DL5 4TL |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe North and Middridge |
Built Up Area | Newton Aycliffe |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Communicators Training Associates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£158,063 |
Cash | £2,610 |
Current Liabilities | £480,445 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 8 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months, 3 weeks from now) |
1 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
---|---|
29 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
7 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
3 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
14 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
6 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
3 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
16 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
8 March 2011 | Change of name notice (2 pages) |
8 March 2011 | Company name changed aycliffe dance academy LIMITED\certificate issued on 08/03/11
|
8 March 2011 | Company name changed aycliffe dance academy LIMITED\certificate issued on 08/03/11
|
8 March 2011 | Change of name notice (2 pages) |
20 December 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
28 January 2010 | Company name changed business & property solutions (northeast) LIMITED\certificate issued on 28/01/10
|
28 January 2010 | Change of name notice (2 pages) |
28 January 2010 | Change of name notice (2 pages) |
28 January 2010 | Company name changed business & property solutions (northeast) LIMITED\certificate issued on 28/01/10
|
23 November 2009 | Director's details changed for Isabel Currie on 29 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Isabel Currie on 29 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Jean Newall on 29 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Jean Newall on 29 October 2009 (2 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
10 February 2009 | Return made up to 01/10/08; full list of members (3 pages) |
10 February 2009 | Return made up to 01/10/08; full list of members (3 pages) |
27 January 2009 | Return made up to 01/10/07; full list of members (3 pages) |
27 January 2009 | Return made up to 01/10/07; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
6 December 2006 | Return made up to 01/10/06; full list of members (2 pages) |
6 December 2006 | Return made up to 01/10/06; full list of members (2 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
29 December 2005 | Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page) |
29 December 2005 | Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page) |
16 December 2005 | Return made up to 01/10/05; full list of members (2 pages) |
16 December 2005 | Return made up to 01/10/05; full list of members (2 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | Registered office changed on 19/10/04 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
19 October 2004 | New secretary appointed;new director appointed (2 pages) |
19 October 2004 | New secretary appointed;new director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
1 October 2004 | Incorporation (8 pages) |
1 October 2004 | Incorporation (8 pages) |