Wooler
Northumberland
NE71 6QS
Secretary Name | Jayne Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Cloverdale Haugh Head Wooler Northumberland NE71 6QS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Victoria House, Bondgate Within Alnwick Northumberland NE66 1TA |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
Address Matches | 7 other UK companies use this postal address |
10 at £1 | Stephens James Wood 9.09% Ordinary A |
---|---|
70 at £1 | Stephen James Wood 63.64% Ordinary |
30 at £1 | Jayne Wood 27.27% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,929 |
Cash | £9,706 |
Current Liabilities | £37,395 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
26 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
3 April 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Director's details changed for Stephen James Wood on 23 June 2011 (2 pages) |
23 June 2011 | Secretary's details changed for Jayne Wood on 23 June 2011 (2 pages) |
23 June 2011 | Secretary's details changed for Jayne Wood on 23 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Stephen James Wood on 23 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Stephen James Wood on 23 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Stephen James Wood on 23 June 2011 (2 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 October 2010 | Secretary's details changed for Jayne Wood on 18 October 2010 (2 pages) |
18 October 2010 | Secretary's details changed for Jayne Wood on 18 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Stephen James Wood on 18 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Stephen James Wood on 18 October 2010 (2 pages) |
13 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Statement of capital following an allotment of shares on 13 April 2010
|
14 May 2010 | Statement of capital following an allotment of shares on 13 April 2010
|
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
24 November 2009 | Director's details changed for Stephen James Wood on 3 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Director's details changed for Stephen James Wood on 3 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Stephen James Wood on 3 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
22 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
6 March 2007 | Registered office changed on 06/03/07 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
6 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Location of register of members (1 page) |
6 March 2007 | Location of register of members (1 page) |
6 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
6 March 2007 | Secretary's particulars changed (1 page) |
6 March 2007 | Secretary's particulars changed (1 page) |
11 April 2006 | Ad 21/03/06--------- £ si 100@1=100 £ ic 1/101 (1 page) |
11 April 2006 | Location of register of members (1 page) |
11 April 2006 | Ad 21/03/06--------- £ si 100@1=100 £ ic 1/101 (1 page) |
11 April 2006 | Location of register of members (1 page) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
21 March 2006 | Incorporation (16 pages) |
21 March 2006 | Incorporation (16 pages) |