Newcastle Upon Tyne
NE2 1QP
Secretary Name | Mrs Lindsay Jayne Ruth Watson |
---|---|
Status | Current |
Appointed | 01 September 2013(8 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
Secretary Name | Richard Robert Charles Edward Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Lumby Court Lumby, South Milford Leeds West Yorkshire LS25 5JA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | nwarchitects.co.uk |
---|
Registered Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Nicholas Mark Watson 66.67% Ordinary |
---|---|
50 at £1 | Lindsay Watson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £63,775 |
Cash | £83,709 |
Current Liabilities | £62,331 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
30 January 2024 | Confirmation statement made on 28 January 2024 with no updates (3 pages) |
---|---|
24 January 2024 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
12 September 2023 | Change of details for Mr Nicholas Mark Watson as a person with significant control on 1 June 2023 (2 pages) |
11 September 2023 | Notification of Nicholas Mark Watson as a person with significant control on 6 April 2016 (2 pages) |
11 September 2023 | Notification of Lindsay Jayne Ruth Watson as a person with significant control on 6 April 2016 (2 pages) |
30 January 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
17 January 2023 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
31 January 2022 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
28 January 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
1 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
3 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
1 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
31 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
5 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
5 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
15 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
7 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
7 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
18 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Director's details changed for Nicholas Mark Watson on 1 June 2014 (2 pages) |
18 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Director's details changed for Nicholas Mark Watson on 1 June 2014 (2 pages) |
18 February 2015 | Director's details changed for Nicholas Mark Watson on 1 June 2014 (2 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
29 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
4 November 2013 | Appointment of Mrs Lindsay Jayne Ruth Watson as a secretary (1 page) |
4 November 2013 | Appointment of Mrs Lindsay Jayne Ruth Watson as a secretary (1 page) |
4 November 2013 | Termination of appointment of Richard Watson as a secretary (1 page) |
4 November 2013 | Termination of appointment of Richard Watson as a secretary (1 page) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
11 February 2013 | Director's details changed for Nicholas Mark Watson on 1 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Nicholas Mark Watson on 1 February 2013 (2 pages) |
11 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Director's details changed for Nicholas Mark Watson on 1 February 2013 (2 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
16 February 2012 | Registered office address changed from 49 Velocity West, 5 City Walk Sweet Street Leeds West Yorkshire LS11 9BG on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from 49 Velocity West, 5 City Walk Sweet Street Leeds West Yorkshire LS11 9BG on 16 February 2012 (1 page) |
16 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Statement of capital following an allotment of shares on 15 February 2012
|
15 February 2012 | Director's details changed for Nicholas Mark Watson on 15 February 2012 (2 pages) |
15 February 2012 | Statement of capital following an allotment of shares on 15 February 2012
|
15 February 2012 | Director's details changed for Nicholas Mark Watson on 15 February 2012 (2 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
22 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
11 March 2010 | Director's details changed for Nicholas Mark Watson on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Nicholas Mark Watson on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Nicholas Mark Watson on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
25 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
25 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
20 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
20 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
15 February 2007 | Return made up to 28/01/07; full list of members (6 pages) |
15 February 2007 | Return made up to 28/01/07; full list of members (6 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
14 February 2006 | Return made up to 28/01/06; full list of members (6 pages) |
14 February 2006 | Return made up to 28/01/06; full list of members (6 pages) |
14 February 2005 | Ad 28/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 February 2005 | Ad 28/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 February 2005 | New director appointed (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | New secretary appointed (1 page) |
2 February 2005 | New director appointed (1 page) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | Registered office changed on 02/02/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Registered office changed on 02/02/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 February 2005 | New secretary appointed (1 page) |
28 January 2005 | Incorporation (14 pages) |
28 January 2005 | Incorporation (14 pages) |