Bowsden
Berwick Upon Tweed
Northumberland
TD15 2TG
Scotland
Secretary Name | Alice Fiona Mary Elsworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 2006(1 week, 1 day after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Correspondence Address | Whistlebare Bowsden Berwick Upon Tweed Northumberland TD15 2TG Scotland |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 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 | 18 April 2006(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Website | heip.co.uk |
---|---|
Telephone | 0191 2695477 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 26 Northumberland Square North Shields Tyne & Wear NE30 1PW |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
1 at £1 | Dominic Stephen Elsworth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,440 |
Cash | £6,937 |
Current Liabilities | £147,246 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 May 2024 (1 month from now) |
29 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
---|---|
29 April 2020 | Register(s) moved to registered inspection location 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ (1 page) |
30 January 2020 | Micro company accounts made up to 31 March 2019 (5 pages) |
17 April 2019 | Confirmation statement made on 17 April 2019 with updates (4 pages) |
30 January 2019 | Micro company accounts made up to 31 March 2018 (5 pages) |
20 April 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
31 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
8 August 2017 | Registered office address changed from Cooper's Studios 14-18 Westgate Road Newcastle upon Tyne Tyne & Wear NE1 3NN to 26 Northumberland Square North Shields Tyne & Wear NE30 1PW on 8 August 2017 (2 pages) |
8 August 2017 | Registered office address changed from Cooper's Studios 14-18 Westgate Road Newcastle upon Tyne Tyne & Wear NE1 3NN to 26 Northumberland Square North Shields Tyne & Wear NE30 1PW on 8 August 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
13 February 2017 | Register inspection address has been changed from 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ (1 page) |
13 February 2017 | Register inspection address has been changed from 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ (1 page) |
30 January 2017 | Micro company accounts made up to 31 March 2016 (5 pages) |
30 January 2017 | Micro company accounts made up to 31 March 2016 (5 pages) |
27 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
29 March 2016 | Amended total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 March 2016 | Amended total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 January 2016 | Micro company accounts made up to 31 March 2015 (5 pages) |
29 January 2016 | Micro company accounts made up to 31 March 2015 (5 pages) |
27 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 January 2012 | Registered office address changed from 6 Charlotte Square Newcastle upon Tyne Tyne & Wear NE1 4XF on 17 January 2012 (1 page) |
17 January 2012 | Registered office address changed from 6 Charlotte Square Newcastle upon Tyne Tyne & Wear NE1 4XF on 17 January 2012 (1 page) |
3 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (14 pages) |
3 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (14 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (14 pages) |
4 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (14 pages) |
4 May 2010 | Register(s) moved to registered inspection location (2 pages) |
4 May 2010 | Register(s) moved to registered inspection location (2 pages) |
30 April 2010 | Register inspection address has been changed (2 pages) |
30 April 2010 | Register inspection address has been changed (2 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 May 2009 | Return made up to 18/04/09; full list of members (5 pages) |
22 May 2009 | Return made up to 18/04/09; full list of members (5 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 July 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
10 July 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
16 May 2008 | Return made up to 18/04/08; full list of members (5 pages) |
16 May 2008 | Return made up to 18/04/08; full list of members (5 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
31 January 2008 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
31 January 2008 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
29 May 2007 | Return made up to 18/04/07; full list of members (5 pages) |
29 May 2007 | Return made up to 18/04/07; full list of members (5 pages) |
5 May 2006 | New secretary appointed (2 pages) |
5 May 2006 | Registered office changed on 05/05/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | New secretary appointed (2 pages) |
5 May 2006 | Registered office changed on 05/05/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
5 May 2006 | New director appointed (2 pages) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
18 April 2006 | Incorporation (14 pages) |
18 April 2006 | Incorporation (14 pages) |