Stainmore Road, Bowes
Barnard Castle
Co Durham
DL12 9RH
Secretary Name | Adrian Bryce Coleman |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Winston Road Staindrop Darlington County Durham DL2 3NN |
Registered Address | Blue Cap Hall, Stainmore Hall Bowes Barnard Castle Co Durham DL12 9RH |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bowes |
Ward | Barnard Castle West |
90 at £1 | Damian Andrew Coleman 90.00% Ordinary |
---|---|
10 at £1 | Adrian Bryce Coleman 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,618 |
Current Liabilities | £59,701 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 17 March 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 31 March 2025 (1 year from now) |
27 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
---|---|
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
29 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
24 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
20 April 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
30 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
23 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
1 April 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
27 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
22 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
8 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
25 March 2015 | Register inspection address has been changed from C/O King, Hope & Co 31-33 Victoria Road Darlington County Durham DL1 5SB United Kingdom to King Hope 31-33 Victoria Road Darlington County Durham DL1 5SB (1 page) |
25 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Register inspection address has been changed from C/O King, Hope & Co 31-33 Victoria Road Darlington County Durham DL1 5SB United Kingdom to King Hope 31-33 Victoria Road Darlington County Durham DL1 5SB (1 page) |
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
14 April 2014 | Secretary's details changed for Adrian Bryce Coleman on 14 April 2014 (1 page) |
14 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Secretary's details changed for Adrian Bryce Coleman on 14 April 2014 (1 page) |
14 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
24 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
27 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
29 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
8 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Register inspection address has been changed (1 page) |
8 April 2010 | Register(s) moved to registered inspection location (1 page) |
8 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Damien Andrew Coleman on 1 October 2009 (2 pages) |
8 April 2010 | Register inspection address has been changed (1 page) |
8 April 2010 | Director's details changed for Damien Andrew Coleman on 1 October 2009 (2 pages) |
8 April 2010 | Register(s) moved to registered inspection location (1 page) |
8 April 2010 | Director's details changed for Damien Andrew Coleman on 1 October 2009 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
8 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
8 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
10 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
10 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
15 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
15 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
22 September 2007 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
22 September 2007 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
23 March 2007 | Return made up to 17/03/07; full list of members (3 pages) |
23 March 2007 | Return made up to 17/03/07; full list of members (3 pages) |
11 April 2006 | Ad 29/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2006 | Ad 29/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 March 2006 | Incorporation (17 pages) |
17 March 2006 | Incorporation (17 pages) |