Cleadon
Tyne & Wear
SR6 7SY
Secretary Name | Alyson Bissett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 May 2009) |
Role | Clerical Officer |
Correspondence Address | 14 Baltic Court South Shields Tyne & Wear NE33 3NT |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Website | ab-trading.co.uk |
---|
Registered Address | 30 Cleadon Lea Cleadon Tyne & Wear SR6 7TQ |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
1 at £1 | Anthony James Bissett 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 1 week from now) |
7 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
---|---|
21 November 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
28 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
19 September 2018 | Notification of Lynn Bissett as a person with significant control on 25 March 2018 (2 pages) |
19 September 2018 | Director's details changed for Anthony James Bissett on 19 September 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 24 March 2018 with updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
22 December 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
22 December 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
30 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
18 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 May 2013 | Director's details changed for Anthony James Bissett on 14 May 2013 (2 pages) |
23 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Director's details changed for Anthony James Bissett on 14 May 2013 (2 pages) |
14 May 2013 | Registered office address changed from 14 Baltic Court South Shields Tyne & Wear NE33 3NT on 14 May 2013 (1 page) |
14 May 2013 | Registered office address changed from 14 Baltic Court South Shields Tyne & Wear NE33 3NT on 14 May 2013 (1 page) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
5 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
8 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
24 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
24 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
10 May 2010 | Director's details changed for Anthony James Bissett on 24 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Anthony James Bissett on 24 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
13 May 2009 | Appointment terminated secretary alyson bissett (1 page) |
13 May 2009 | Return made up to 24/03/09; full list of members (3 pages) |
13 May 2009 | Return made up to 24/03/09; full list of members (3 pages) |
13 May 2009 | Appointment terminated secretary alyson bissett (1 page) |
3 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
3 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
22 September 2008 | Return made up to 24/03/08; no change of members (6 pages) |
22 September 2008 | Return made up to 24/03/08; no change of members (6 pages) |
15 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
15 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
31 May 2007 | Return made up to 24/03/07; full list of members (7 pages) |
31 May 2007 | Return made up to 24/03/07; full list of members (7 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
19 June 2006 | New secretary appointed (2 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
19 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
24 March 2006 | Incorporation (14 pages) |
24 March 2006 | Incorporation (14 pages) |