Bellingham
Northumberland
NE48 2AZ
Secretary Name | Judith Ann Cockburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(same day as company formation) |
Role | Teacher |
Correspondence Address | 14 Robson Drive Beaumont Park Hexham Northumberland NE46 2HZ |
Secretary Name | Heritage Accountancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2012(7 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 May 2016) |
Correspondence Address | 76 Front Street Prudhoe Northumberland NE42 5PU |
Telephone | 01434 602999 |
---|---|
Telephone region | Bellingham / Haltwhistle / Hexham |
Registered Address | Lloyds House Bellingham Northumberland NE48 2AZ |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Bellingham |
Ward | Bellingham |
Built Up Area | Bellingham |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Michael Cockburn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £8,627 |
Current Liabilities | £26,908 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
5 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
25 September 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
2 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
2 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
3 August 2018 | Registered office address changed from Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG England to Lloyds House Bellingham Northumberland NE48 2AZ on 3 August 2018 (1 page) |
29 June 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
3 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
25 July 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
25 July 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
3 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 June 2016 | Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU to Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG on 21 June 2016 (1 page) |
21 June 2016 | Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU to Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG on 21 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Heritage Accountancy Limited as a secretary on 1 May 2016 (1 page) |
20 June 2016 | Termination of appointment of Heritage Accountancy Limited as a secretary on 1 May 2016 (1 page) |
14 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
28 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 January 2013 | Appointment of Heritage Accountancy Limited as a secretary (2 pages) |
9 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Appointment of Heritage Accountancy Limited as a secretary (2 pages) |
9 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Termination of appointment of Judith Cockburn as a secretary (1 page) |
3 October 2012 | Termination of appointment of Judith Cockburn as a secretary (1 page) |
14 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 July 2012 | Registered office address changed from 80a Front Street Prudhoe Northumberland NE42 5PU England on 16 July 2012 (1 page) |
16 July 2012 | Registered office address changed from 80a Front Street Prudhoe Northumberland NE42 5PU England on 16 July 2012 (1 page) |
18 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
18 January 2012 | Registered office address changed from 14 Robson Drive Hexham Northumberland NE46 2HZ England on 18 January 2012 (1 page) |
18 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
18 January 2012 | Registered office address changed from 14 Robson Drive Hexham Northumberland NE46 2HZ England on 18 January 2012 (1 page) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 February 2011 | Registered office address changed from Boatside Business Centre Warden Hexham Northumberland NE46 4SH on 22 February 2011 (1 page) |
22 February 2011 | Registered office address changed from Boatside Business Centre Warden Hexham Northumberland NE46 4SH on 22 February 2011 (1 page) |
12 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (3 pages) |
12 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (3 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 January 2010 | Director's details changed for Michael Cockburn on 1 October 2009 (2 pages) |
13 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Director's details changed for Michael Cockburn on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Michael Cockburn on 1 October 2009 (2 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
9 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 December 2007 (13 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 December 2007 (13 pages) |
11 July 2008 | Registered office changed on 11/07/2008 from 14 robson drive, beaumont park hexham northumberland NE46 2HZ (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from 14 robson drive, beaumont park hexham northumberland NE46 2HZ (1 page) |
9 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 December 2006 | Return made up to 20/12/06; full list of members (2 pages) |
22 December 2006 | Return made up to 20/12/06; full list of members (2 pages) |
24 October 2006 | Resolutions
|
24 October 2006 | Nc inc already adjusted 12/10/06 (2 pages) |
24 October 2006 | Resolutions
|
24 October 2006 | Nc inc already adjusted 12/10/06 (2 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 January 2006 | Return made up to 20/12/05; full list of members (2 pages) |
3 January 2006 | Secretary's particulars changed (1 page) |
3 January 2006 | Return made up to 20/12/05; full list of members (2 pages) |
3 January 2006 | Secretary's particulars changed (1 page) |
20 December 2004 | Incorporation (6 pages) |
20 December 2004 | Incorporation (6 pages) |