High Etherley
Bishop Auckland
County Durham
DL14 0HZ
Director Name | John Dinsley |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Ladysmith Close Bishop Auckland Co Durham DL14 7RQ |
Secretary Name | Ann Doreen Dinsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Walmer Avenue Bishop Auckland County Durham DL14 6NW |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | jamesdinsleysonbishopauckland.co |
---|
Registered Address | Dere Street Works, Tindale Dere Street Works, Tindale Crescent, Bishop Auckland Co Durham DL14 9SS |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Woodhouse Close |
Built Up Area | Bishop Auckland |
500 at £1 | Heather Jayne Dinsley 50.00% Ordinary |
---|---|
500 at £1 | James Andrew Dinsley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,943 |
Cash | £54,628 |
Current Liabilities | £21,391 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
12 July 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
9 January 2023 | Confirmation statement made on 9 January 2023 with updates (4 pages) |
13 June 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
25 January 2022 | Confirmation statement made on 13 January 2022 with updates (4 pages) |
22 October 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
27 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
3 March 2021 | Confirmation statement made on 13 January 2021 with updates (4 pages) |
13 January 2020 | Confirmation statement made on 13 January 2020 with updates (4 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
27 January 2019 | Confirmation statement made on 13 January 2019 with updates (4 pages) |
25 January 2019 | Registered office address changed from Dere Street Works, Tindale Crescent, Bishop Auckland Co Durham DL14 9SS to Dere Street Works, Tindale Dere Street Works, Tindale Crescent, Bishop Auckland Co Durham DL14 9SS on 25 January 2019 (1 page) |
25 January 2019 | Termination of appointment of Ann Doreen Dinsley as a secretary on 4 January 2019 (1 page) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
22 January 2018 | Confirmation statement made on 13 January 2018 with updates (4 pages) |
20 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
20 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
16 January 2017 | Confirmation statement made on 13 January 2017 with updates (8 pages) |
16 January 2017 | Confirmation statement made on 13 January 2017 with updates (8 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 April 2016 | Director's details changed for Mr James Andrew Dinsley on 25 April 2016 (2 pages) |
25 April 2016 | Director's details changed for Mr James Andrew Dinsley on 25 April 2016 (2 pages) |
15 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 13 January 2015 (16 pages) |
18 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 13 January 2015 (16 pages) |
12 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Secretary's details changed for Ann Doreen Dinsley on 17 January 2013 (2 pages) |
17 January 2013 | Secretary's details changed for Ann Doreen Dinsley on 17 January 2013 (2 pages) |
17 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 February 2011 | Director's details changed for James Andrew Dinsley on 9 February 2011 (3 pages) |
9 February 2011 | Director's details changed for James Andrew Dinsley on 9 February 2011 (3 pages) |
9 February 2011 | Director's details changed for James Andrew Dinsley on 9 February 2011 (3 pages) |
9 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Termination of appointment of John Dinsley as a director (2 pages) |
30 December 2010 | Termination of appointment of John Dinsley as a director (2 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 January 2010 | Director's details changed for John Dinsley on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for John Dinsley on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for James Andrew Dinsley on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for James Andrew Dinsley on 15 January 2010 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
13 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
13 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
14 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
27 February 2007 | Return made up to 13/01/07; full list of members (2 pages) |
27 February 2007 | Return made up to 13/01/07; full list of members (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2006 | Return made up to 13/01/06; full list of members (2 pages) |
1 February 2006 | Return made up to 13/01/06; full list of members (2 pages) |
22 August 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
22 August 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
19 January 2005 | Resolutions
|
19 January 2005 | Resolutions
|
14 January 2005 | Secretary resigned (1 page) |
14 January 2005 | Secretary resigned (1 page) |
13 January 2005 | Incorporation (11 pages) |
13 January 2005 | Incorporation (11 pages) |