Pond Dale Farm, Gilling West
Richmond
North Yorkshire
DL10 5LD
Secretary Name | Mr David Thomas Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Units 8/9 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 30 other UK companies use this postal address |
100 at £1 | Joanna Kate Gascoigne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £46 |
Cash | £13,169 |
Current Liabilities | £21,726 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
16 November 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
13 March 2020 | Confirmation statement made on 13 March 2020 with updates (4 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
20 March 2019 | Confirmation statement made on 16 March 2019 with updates (4 pages) |
6 February 2019 | Registered office address changed from 15 Staindrop Road West Auckland Co Durham DL14 9JU to Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE on 6 February 2019 (1 page) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
23 March 2018 | Change of details for Mrs Joanna Kate Bushell as a person with significant control on 6 April 2016 (2 pages) |
23 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
21 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 June 2016 | Director's details changed for Mrs Joanna Kate Bushell on 5 March 2016 (2 pages) |
11 June 2016 | Director's details changed for Mrs Joanna Kate Bushell on 5 March 2016 (2 pages) |
17 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 March 2014 | Secretary's details changed for Mr David Thomas Scott on 19 December 2012 (1 page) |
17 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Secretary's details changed for Mr David Thomas Scott on 19 December 2012 (1 page) |
17 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 November 2012 | Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX on 30 November 2012 (1 page) |
30 November 2012 | Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX on 30 November 2012 (1 page) |
14 May 2012 | Director's details changed for Mrs Joanna Kate Gascoigne on 1 April 2012 (2 pages) |
14 May 2012 | Director's details changed for Mrs Joanna Kate Gascoigne on 1 April 2012 (2 pages) |
14 May 2012 | Director's details changed for Mrs Joanna Kate Gascoigne on 1 April 2012 (2 pages) |
28 March 2012 | Company name changed bodyworks at tangles LIMITED\certificate issued on 28/03/12
|
28 March 2012 | Company name changed bodyworks at tangles LIMITED\certificate issued on 28/03/12
|
23 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
12 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 March 2010 | Director's details changed for Mrs Joanna Kate Gascoigne on 1 October 2009 (2 pages) |
20 March 2010 | Director's details changed for Mrs Joanna Kate Gascoigne on 1 October 2009 (2 pages) |
20 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
20 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
20 March 2010 | Director's details changed for Mrs Joanna Kate Gascoigne on 1 October 2009 (2 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 March 2009 | Director's change of particulars / joanna gascoigne / 30/11/2008 (1 page) |
26 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
26 March 2009 | Director's change of particulars / joanna gascoigne / 30/11/2008 (1 page) |
26 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
10 March 2008 | Director's change of particulars / joanna gascoigne / 28/02/2008 (2 pages) |
10 March 2008 | Director's change of particulars / joanna gascoigne / 28/02/2008 (2 pages) |
10 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
16 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
20 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
11 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
24 March 2005 | Ad 19/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Resolutions
|
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Ad 19/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 March 2005 | Registered office changed on 24/03/05 from: bodyworks at tangles LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: bodyworks at tangles LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Resolutions
|
19 March 2005 | Incorporation (18 pages) |
19 March 2005 | Incorporation (18 pages) |