Heighington
Darlington
County Durham
DL2 2XG
Director Name | Mr Charles Nicholas Carver |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2006(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Borwick Lodge Outgate Ambleside Cumbria LA22 0PU |
Secretary Name | Charles Nicholas Carver |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2006(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Borwick Lodge Outgate Ambleside Cumbria LA22 0PU |
Director Name | Mr Adam James Swalwell |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Mortgage Advisor |
Country of Residence | England |
Correspondence Address | 20 St. Cuthberts Way Darlington DL1 1GB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 20 St. Cuthberts Way Darlington DL1 1GB |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Year | 2013 |
---|---|
Net Worth | £44,883 |
Cash | £60,282 |
Current Liabilities | £28,236 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
15 February 2023 | Confirmation statement made on 31 January 2023 with updates (4 pages) |
---|---|
20 January 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
3 January 2023 | Appointment of Mr Adam James Swalwell as a director on 1 January 2023 (2 pages) |
15 February 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
14 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
13 July 2021 | Registered office address changed from 18 st. Cuthberts Way Darlington County Durham DL1 1GB to 20 st. Cuthberts Way Darlington DL1 1GB on 13 July 2021 (1 page) |
21 April 2021 | Memorandum and Articles of Association (20 pages) |
21 April 2021 | Resolutions
|
2 March 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
11 February 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
10 February 2021 | Change of details for Mr Charles Nicholas Carver as a person with significant control on 14 February 2020 (2 pages) |
10 February 2021 | Notification of James Gordon Carver as a person with significant control on 14 February 2020 (2 pages) |
14 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
5 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
17 January 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
23 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
2 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
17 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
1 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
16 February 2015 | Secretary's details changed for Charles Nicholas Carver on 1 December 2014 (1 page) |
16 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Director's details changed for Mr Charles Nicholas Carver on 1 December 2014 (2 pages) |
16 February 2015 | Secretary's details changed for Charles Nicholas Carver on 1 December 2014 (1 page) |
16 February 2015 | Secretary's details changed for Charles Nicholas Carver on 1 December 2014 (1 page) |
16 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Director's details changed for Mr Charles Nicholas Carver on 1 December 2014 (2 pages) |
16 February 2015 | Director's details changed for Mr Charles Nicholas Carver on 1 December 2014 (2 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
5 February 2014 | Secretary's details changed for Charles Nicholas Carver on 1 December 2013 (1 page) |
5 February 2014 | Secretary's details changed for Charles Nicholas Carver on 1 December 2013 (1 page) |
5 February 2014 | Secretary's details changed for Charles Nicholas Carver on 1 December 2013 (1 page) |
5 February 2014 | Director's details changed for Charles Nicholas Carver on 1 December 2013 (2 pages) |
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Director's details changed for Charles Nicholas Carver on 1 December 2013 (2 pages) |
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Director's details changed for Charles Nicholas Carver on 1 December 2013 (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
22 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
3 February 2010 | Director's details changed for Mr James Gordon Carver on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr James Gordon Carver on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Mr James Gordon Carver on 1 October 2009 (2 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
9 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
14 April 2008 | Return made up to 31/01/08; full list of members; amend (7 pages) |
14 April 2008 | Return made up to 31/01/08; full list of members; amend (7 pages) |
7 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
4 April 2007 | Return made up to 31/01/07; full list of members (3 pages) |
4 April 2007 | Return made up to 31/01/07; full list of members (3 pages) |
16 February 2006 | Accounting reference date extended from 31/01/07 to 31/05/07 (1 page) |
16 February 2006 | Accounting reference date extended from 31/01/07 to 31/05/07 (1 page) |
7 February 2006 | New secretary appointed;new director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New secretary appointed;new director appointed (2 pages) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | Incorporation (17 pages) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Incorporation (17 pages) |