North Shields
Tyne & Wear
NE30 1AY
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 April 2006(same day as company formation) |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Director Name | Norham House Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2006(same day as company formation) |
Correspondence Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne & Wear NE1 8AS |
Registered Address | The Old Post Office 63 Saville Street North Shields Tyne & Wear NE30 1AY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Ronald Ralph Bowey & Diana Louise Bowey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,000 |
Latest Accounts | 31 October 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
2 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
---|---|
30 January 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
29 April 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
15 January 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
28 January 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
30 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
31 December 2013 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
30 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
1 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
3 May 2011 | Director's details changed for Ronald Ralph Bowey on 3 May 2011 (2 pages) |
3 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Secretary's details changed for Muckle Secretary Limited on 3 May 2011 (2 pages) |
3 May 2011 | Secretary's details changed for Muckle Secretary Limited on 3 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Ronald Ralph Bowey on 3 May 2011 (2 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
21 July 2010 | Director's details changed for Ronald Ralph Bowey on 1 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Ronald Ralph Bowey on 1 July 2010 (2 pages) |
29 April 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
29 April 2009 | Return made up to 29/04/09; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
6 May 2008 | Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page) |
29 April 2008 | Return made up to 29/04/08; full list of members (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
11 January 2008 | Secretary's particulars changed (1 page) |
24 August 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
30 April 2007 | Return made up to 29/04/07; full list of members (2 pages) |
8 November 2006 | Company name changed norham house 1071 LIMITED\certificate issued on 08/11/06 (2 pages) |
19 June 2006 | Resolutions
|
19 June 2006 | New director appointed (3 pages) |
19 June 2006 | Accounting reference date shortened from 30/04/07 to 31/10/06 (1 page) |
19 June 2006 | Director resigned (1 page) |
29 April 2006 | Incorporation (16 pages) |