Fourstones
Hexham
Northumberland
NE47 5LW
Secretary Name | Janice Vida Baylis |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 2006(2 days after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Correspondence Address | 8 Broadacres Fourstones Hexham Northumberland NE47 5LW |
Director Name | Mrs Janice Vida Baylis |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2010(4 years after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Broadacres Fourstones Hexham Northumberland NE47 5LW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 01434 674010 |
---|---|
Telephone region | Bellingham / Haltwhistle / Hexham |
Registered Address | 8 Broadacres, Fourstones Hexham Northumberland NE47 5LW |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Warden |
Ward | Humshaugh |
50 at £1 | Mr Christopher Stanford Baylis 50.00% Ordinary |
---|---|
50 at £1 | Mrs Janice Vida Baylis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,398 |
Current Liabilities | £30,750 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 18 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 1 February 2023 (overdue) |
2 February 2021 | Confirmation statement made on 18 January 2021 with updates (5 pages) |
---|---|
21 December 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
27 January 2020 | Confirmation statement made on 18 January 2020 with updates (5 pages) |
12 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
28 January 2019 | Confirmation statement made on 18 January 2019 with updates (5 pages) |
15 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
18 January 2018 | Confirmation statement made on 18 January 2018 with updates (5 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (7 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (7 pages) |
28 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
5 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
29 December 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
26 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Register inspection address has been changed from Kiln Cottage Fourstones Hexham Northumberland NE475DH England (1 page) |
3 January 2013 | Register inspection address has been changed from Kiln Cottage Fourstones Hexham Northumberland NE475DH England (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 February 2010 | Appointment of Janice Vida Baylis as a director (3 pages) |
9 February 2010 | Appointment of Janice Vida Baylis as a director (3 pages) |
1 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Statement of capital following an allotment of shares on 28 January 2010
|
31 January 2010 | Statement of capital following an allotment of shares on 28 January 2010
|
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Return made up to 23/01/09; full list of members (3 pages) |
30 January 2009 | Return made up to 23/01/09; full list of members (3 pages) |
3 April 2008 | Return made up to 23/01/08; no change of members (3 pages) |
3 April 2008 | Return made up to 23/01/08; no change of members (3 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 March 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
20 March 2007 | Resolutions
|
20 March 2007 | Resolutions
|
20 March 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
7 February 2007 | Location of debenture register (1 page) |
7 February 2007 | Return made up to 23/01/07; full list of members (3 pages) |
7 February 2007 | Location of register of members (1 page) |
7 February 2007 | Location of register of members (1 page) |
7 February 2007 | Return made up to 23/01/07; full list of members (3 pages) |
7 February 2007 | Location of debenture register (1 page) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
23 January 2006 | Incorporation (9 pages) |
23 January 2006 | Incorporation (9 pages) |