Eighton Banks
Gateshead
Tyne & Wear
NE9 7YN
Secretary Name | Brian Lawless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 High Field Court High Heworth Gateshead Tyne & Wear NE10 9LH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 0191 4695227 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Heworth Way Green Lane Industrial Estate Pelaw, Gateshead Tyne & Wear NE10 0UW |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Pelaw and Heworth |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | -£25,777 |
Cash | £10,814 |
Current Liabilities | £66,331 |
Latest Accounts | 30 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
19 January 2017 | Delivered on: 25 January 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
31 July 2020 | Total exemption full accounts made up to 30 October 2019 (11 pages) |
---|---|
20 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
11 June 2019 | Total exemption full accounts made up to 30 October 2018 (10 pages) |
25 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
11 October 2018 | Director's details changed for Mr Albert Robert Atkinson on 11 October 2018 (2 pages) |
11 October 2018 | Change of details for Mr Albert Robert Atkinson as a person with significant control on 11 October 2018 (2 pages) |
11 October 2018 | Change of details for Mrs Marie Atkinson as a person with significant control on 11 October 2018 (2 pages) |
11 October 2018 | Change of details for Mr Albert Robert Atkinson as a person with significant control on 11 October 2018 (2 pages) |
11 October 2018 | Director's details changed for Mr Albert Robert Atkinson on 11 October 2018 (2 pages) |
11 October 2018 | Change of details for Mrs Marie Atkinson as a person with significant control on 11 October 2018 (2 pages) |
12 June 2018 | Total exemption full accounts made up to 30 October 2017 (13 pages) |
14 March 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
23 January 2018 | Termination of appointment of Brian Lawless as a secretary on 21 December 2017 (1 page) |
23 January 2018 | Termination of appointment of Brian Lawless as a secretary on 21 December 2017 (1 page) |
8 January 2018 | Change of details for Mr Albert Robert Atkinson as a person with significant control on 21 December 2017 (2 pages) |
8 January 2018 | Notification of Marie Atkinson as a person with significant control on 21 December 2017 (2 pages) |
8 January 2018 | Change of details for Mr Albert Robert Atkinson as a person with significant control on 21 December 2017 (2 pages) |
8 January 2018 | Notification of Marie Atkinson as a person with significant control on 21 December 2017 (2 pages) |
8 September 2017 | Total exemption small company accounts made up to 30 October 2016 (9 pages) |
8 September 2017 | Total exemption small company accounts made up to 30 October 2016 (9 pages) |
31 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
31 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
24 March 2017 | Confirmation statement made on 10 March 2017 with updates (7 pages) |
24 March 2017 | Confirmation statement made on 10 March 2017 with updates (7 pages) |
25 January 2017 | Registration of charge 057382840001, created on 19 January 2017 (18 pages) |
25 January 2017 | Registration of charge 057382840001, created on 19 January 2017 (18 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
6 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
21 October 2015 | Change of share class name or designation (2 pages) |
21 October 2015 | Particulars of variation of rights attached to shares (3 pages) |
21 October 2015 | Particulars of variation of rights attached to shares (3 pages) |
21 October 2015 | Change of share class name or designation (2 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
10 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
7 July 2014 | Company name changed toon skips (newcastle) LIMITED\certificate issued on 07/07/14
|
7 July 2014 | Change of name notice (2 pages) |
7 July 2014 | Company name changed toon skips (newcastle) LIMITED\certificate issued on 07/07/14
|
7 July 2014 | Change of name notice (2 pages) |
29 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 10 March 2014 (16 pages) |
29 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 10 March 2014 (16 pages) |
23 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
26 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 10 March 2013 (16 pages) |
26 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 10 March 2013 (16 pages) |
4 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders
|
4 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders
|
28 March 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
26 March 2012 | Previous accounting period shortened from 31 March 2012 to 31 October 2011 (1 page) |
26 March 2012 | Previous accounting period shortened from 31 March 2012 to 31 October 2011 (1 page) |
21 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
11 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
4 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
4 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
22 March 2010 | Director's details changed for Albert Atkinson on 15 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Albert Atkinson on 15 March 2010 (2 pages) |
23 November 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
23 November 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
12 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
28 July 2008 | Return made up to 10/03/08; full list of members (3 pages) |
28 July 2008 | Return made up to 10/03/08; full list of members (3 pages) |
8 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
8 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: unit 2, parkview coal depot, sunderland road, felling, gateshead, tyne & wear NE10 9LR (1 page) |
20 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: unit 2, parkview coal depot, sunderland road, felling, gateshead, tyne & wear NE10 9LR (1 page) |
20 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
17 July 2006 | Ad 09/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 July 2006 | Ad 09/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | New secretary appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | New secretary appointed (2 pages) |
10 March 2006 | Incorporation (19 pages) |
10 March 2006 | Incorporation (19 pages) |