Ryton
NE40 3TP
Secretary Name | Mr Ian James Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Appletree Gardens Whitley Bay Tyne And Wear NE25 8XD |
Registered Address | 103 Station Road Ashington NE63 8RS |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Jill Bennison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £838 |
Cash | £7,871 |
Current Liabilities | £7,502 |
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
23 December 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
1 October 2020 | Director's details changed for Mrs Jill Bennison on 1 October 2020 (2 pages) |
28 May 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
6 May 2020 | Registered office address changed from C/O Walshco Office 7 Tst House Cumberland Road North Shields NE29 8rd to 103 Station Road Ashington NE63 8RS on 6 May 2020 (1 page) |
24 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
19 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
21 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
24 November 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
13 July 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
7 August 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
10 June 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
31 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
12 June 2012 | Registered office address changed from First Floor Offices 59 Appletree Gardens Whitley Bay Tyne and Wear NE25 8XD on 12 June 2012 (1 page) |
12 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Registered office address changed from First Floor Offices 59 Appletree Gardens Whitley Bay Tyne and Wear NE25 8XD on 12 June 2012 (1 page) |
12 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
21 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
8 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Jill Bennison on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Jill Bennison on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Jill Bennison on 1 January 2010 (2 pages) |
8 June 2010 | Termination of appointment of Ian Walsh as a secretary (1 page) |
8 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Termination of appointment of Ian Walsh as a secretary (1 page) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
14 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
14 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
5 March 2009 | Return made up to 21/04/08; full list of members (3 pages) |
5 March 2009 | Return made up to 21/04/08; full list of members (3 pages) |
19 February 2009 | Company name changed jill bennison & associates LIMITED\certificate issued on 20/02/09 (2 pages) |
19 February 2009 | Company name changed jill bennison & associates LIMITED\certificate issued on 20/02/09 (2 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
30 October 2007 | Accounting reference date extended from 30/04/07 to 31/05/07 (1 page) |
30 October 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
30 October 2007 | Accounting reference date extended from 30/04/07 to 31/05/07 (1 page) |
30 October 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
25 April 2007 | Return made up to 21/04/07; full list of members (2 pages) |
25 April 2007 | Return made up to 21/04/07; full list of members (2 pages) |
25 April 2007 | Secretary's particulars changed (1 page) |
25 April 2007 | Secretary's particulars changed (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: first floor offices 3 thorntree drive whitley bay tyne and wear NE25 9NN (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: first floor offices 3 thorntree drive whitley bay tyne and wear NE25 9NN (1 page) |
21 April 2006 | Incorporation (14 pages) |
21 April 2006 | Incorporation (14 pages) |