Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Secretary Name | Katharine Elizabeth Allister |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 2005(5 days after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Correspondence Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Website | woodendhomes.co.uk |
---|---|
Telephone | 01899 229383 |
Telephone region | Biggar |
Registered Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,504 |
Cash | £3,077 |
Current Liabilities | £12,445 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (4 days from now) |
21 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
---|---|
4 January 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
28 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
18 February 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
22 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
29 January 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
28 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
8 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
15 April 2019 | Confirmation statement made on 15 April 2019 with updates (4 pages) |
11 October 2018 | Micro company accounts made up to 31 July 2018 (5 pages) |
18 April 2018 | Confirmation statement made on 15 April 2018 with updates (4 pages) |
7 December 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
7 December 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
21 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
13 February 2017 | Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page) |
13 February 2017 | Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page) |
12 December 2016 | Micro company accounts made up to 31 July 2016 (5 pages) |
12 December 2016 | Micro company accounts made up to 31 July 2016 (5 pages) |
25 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
10 February 2016 | Micro company accounts made up to 31 July 2015 (5 pages) |
10 February 2016 | Micro company accounts made up to 31 July 2015 (5 pages) |
22 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
13 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
16 June 2014 | Director's details changed for Mr James Grant Allister on 4 June 2014 (2 pages) |
16 June 2014 | Director's details changed for Mr James Grant Allister on 4 June 2014 (2 pages) |
16 June 2014 | Director's details changed for Mr James Grant Allister on 4 June 2014 (2 pages) |
13 June 2014 | Secretary's details changed for Katharine Elizabeth Allister on 4 June 2014 (1 page) |
13 June 2014 | Director's details changed for Mr James Grant Allister on 4 June 2014 (2 pages) |
13 June 2014 | Director's details changed for Mr James Grant Allister on 4 June 2014 (2 pages) |
13 June 2014 | Secretary's details changed for Katharine Elizabeth Allister on 4 June 2014 (1 page) |
13 June 2014 | Secretary's details changed for Katharine Elizabeth Allister on 4 June 2014 (1 page) |
13 June 2014 | Director's details changed for Mr James Grant Allister on 4 June 2014 (2 pages) |
15 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
13 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
17 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
18 September 2012 | Secretary's details changed for Katharine Elizabeth Allister on 12 September 2012 (2 pages) |
18 September 2012 | Secretary's details changed for Katharine Elizabeth Allister on 12 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr James Grant Allister on 12 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr James Grant Allister on 12 September 2012 (2 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
19 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (14 pages) |
17 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (14 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
12 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (14 pages) |
12 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (14 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
27 April 2009 | Return made up to 15/04/09; full list of members (5 pages) |
27 April 2009 | Return made up to 15/04/09; full list of members (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
12 May 2008 | Return made up to 15/04/08; full list of members (5 pages) |
12 May 2008 | Return made up to 15/04/08; full list of members (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
23 May 2007 | Return made up to 15/04/07; full list of members (5 pages) |
23 May 2007 | Return made up to 15/04/07; full list of members (5 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
26 January 2007 | Accounting reference date extended from 30/04/06 to 31/07/06 (1 page) |
26 January 2007 | Accounting reference date extended from 30/04/06 to 31/07/06 (1 page) |
3 May 2006 | Return made up to 15/04/06; full list of members (5 pages) |
3 May 2006 | Return made up to 15/04/06; full list of members (5 pages) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | Registered office changed on 25/04/05 from: ruskin chambers, 191 corporation street, birmingham, west midlands B4 6RP (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: ruskin chambers, 191 corporation street, birmingham, west midlands B4 6RP (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
15 April 2005 | Incorporation (14 pages) |
15 April 2005 | Incorporation (14 pages) |