Tow Law
Bishop Auckland
DL13 4NH
Director Name | Mrs Valerie June Eist |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2013(7 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 164 Stanstead Road London SE23 1HP |
Director Name | Mr Lloyd Charles Joseph Eist |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 August 2012) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Lorne Avenue Croydon CR0 7RQ |
Secretary Name | Mrs Karly Eist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(1 year, 3 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 25 April 2022) |
Role | Co Secretary |
Correspondence Address | 17 Lorne Avenue Croydon CR0 7RQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 3 Elm Park Terrace Tow Law Bishop Auckland DL13 4NH |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Wolsingham |
Ward | Tow Law |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Karly Eist 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £130,180 |
Cash | £33,303 |
Current Liabilities | £5,673 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 26 April 2024 (2 days ago) |
---|---|
Next Return Due | 10 May 2025 (1 year from now) |
3 January 2024 | Micro company accounts made up to 31 December 2023 (3 pages) |
---|---|
26 April 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
5 January 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
29 December 2022 | Termination of appointment of Valerie June Eist as a director on 1 December 2022 (1 page) |
26 April 2022 | Director's details changed for Mrs Karly Patricia Eist on 14 April 2022 (2 pages) |
26 April 2022 | Termination of appointment of Karly Eist as a secretary on 25 April 2022 (1 page) |
26 April 2022 | Confirmation statement made on 26 April 2022 with updates (3 pages) |
26 April 2022 | Registered office address changed from Valan House 146-154 Wells Way Camberwell London SE5 7SY to 3 Elm Park Terrace Tow Law Bishop Auckland DL13 4NH on 26 April 2022 (1 page) |
27 January 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
20 August 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
3 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
3 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
3 February 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
6 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
4 February 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
2 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
2 February 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
3 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
3 February 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
3 February 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
9 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
4 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
3 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
3 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
8 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
13 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
9 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 January 2013 | Appointment of Mrs Valerie Eist as a director (2 pages) |
22 January 2013 | Appointment of Mrs Valerie Eist as a director (2 pages) |
3 September 2012 | Termination of appointment of Lloyd Eist as a director (1 page) |
3 September 2012 | Termination of appointment of Lloyd Eist as a director (1 page) |
3 September 2012 | Appointment of Mrs Karly Patricia Eist as a director (2 pages) |
3 September 2012 | Appointment of Mrs Karly Patricia Eist as a director (2 pages) |
28 June 2012 | Secretary's details changed for Karly Abbott on 27 June 2012 (2 pages) |
28 June 2012 | Secretary's details changed for Karly Abbott on 27 June 2012 (2 pages) |
28 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Director's details changed for Lloyd Charles Joseph Eist on 27 June 2012 (3 pages) |
27 June 2012 | Director's details changed for Lloyd Charles Joseph Eist on 27 June 2012 (3 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 February 2010 | Previous accounting period shortened from 31 July 2010 to 31 December 2009 (1 page) |
12 February 2010 | Previous accounting period shortened from 31 July 2010 to 31 December 2009 (1 page) |
24 August 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
11 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
11 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
16 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
16 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
17 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
10 December 2006 | Return made up to 13/07/06; full list of members
|
10 December 2006 | Return made up to 13/07/06; full list of members
|
15 November 2006 | New secretary appointed (2 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: 5 robin hood lane sutton surrey SM1 2SW (1 page) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New secretary appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
15 November 2006 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: 5 robin hood lane sutton surrey SM1 2SW (1 page) |
12 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
13 July 2005 | Incorporation (20 pages) |
13 July 2005 | Incorporation (20 pages) |