Etal Road Tweedmouth
Berwick Upon Tweed
Northumberland
TD15 2ND
Scotland
Secretary Name | Margaret Sheppard |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 2007(1 year after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Magpie Way Winslow Buckingham MK18 3JT |
Secretary Name | Mr Iain Fraser Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 The Meadows West Rainton Houghton Le Spring Tyne & Wear DH4 6NP |
Director Name | Mr David Foreman |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 & 8 The Chandlery Quayside, Berwick Upon Tweed Northumberland TD15 1HE Scotland |
Director Name | Mrs Susan Steven |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 & 8 The Chandlery Quayside, Berwick Upon Tweed Northumberland TD15 1HE Scotland |
Website | foxtonswinebar.blogspot.co.uk |
---|---|
Telephone | 01289 303939 |
Telephone region | Berwick-on-Tweed |
Registered Address | Unit 7 & 8 The Chandlery Quayside, Berwick Upon Tweed Northumberland TD15 1HE Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
750 at £0.1 | Cheswick Capital LTD 75.00% Ordinary |
---|---|
250 at £0.1 | David Foreman 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£73,598 |
Cash | £11,848 |
Current Liabilities | £110,579 |
Latest Accounts | 30 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
19 February 2021 | Total exemption full accounts made up to 30 May 2020 (8 pages) |
---|---|
18 May 2020 | Total exemption full accounts made up to 30 May 2019 (7 pages) |
13 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
20 February 2020 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page) |
13 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
18 July 2018 | Termination of appointment of Susan Steven as a director on 17 July 2018 (1 page) |
25 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
7 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
20 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
5 June 2015 | Termination of appointment of David Foreman as a director on 5 June 2015 (1 page) |
5 June 2015 | Termination of appointment of David Foreman as a director on 5 June 2015 (1 page) |
5 June 2015 | Termination of appointment of David Foreman as a director on 5 June 2015 (1 page) |
15 May 2015 | Secretary's details changed for Margaret Sheppard on 13 June 2014 (1 page) |
15 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Secretary's details changed for Margaret Sheppard on 13 June 2014 (1 page) |
15 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
21 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
21 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
6 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
28 February 2014 | Total exemption full accounts made up to 31 May 2013 (19 pages) |
28 February 2014 | Total exemption full accounts made up to 31 May 2013 (19 pages) |
17 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Appointment of Mr David Foreman as a director (2 pages) |
25 March 2013 | Appointment of Mrs Susan Steven as a director (2 pages) |
25 March 2013 | Appointment of Mr David Foreman as a director (2 pages) |
25 March 2013 | Appointment of Mrs Susan Steven as a director (2 pages) |
15 November 2012 | Company name changed debtless LIMITED\certificate issued on 15/11/12
|
15 November 2012 | Change of name notice (2 pages) |
15 November 2012 | Company name changed debtless LIMITED\certificate issued on 15/11/12
|
15 November 2012 | Change of name notice (2 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
29 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Secretary's details changed for Margaret Sheppard on 23 March 2012 (2 pages) |
29 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Secretary's details changed for Margaret Sheppard on 23 March 2012 (2 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
27 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
27 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
27 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
27 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
9 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
9 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
16 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
16 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
26 June 2007 | Return made up to 11/05/07; full list of members (2 pages) |
26 June 2007 | Ad 11/05/06-11/05/06 £ si [email protected]=100 £ ic 100/200 (1 page) |
26 June 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
26 June 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
26 June 2007 | Ad 11/05/06-11/05/06 £ si [email protected]=100 £ ic 100/200 (1 page) |
26 June 2007 | Return made up to 11/05/07; full list of members (2 pages) |
1 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | New secretary appointed (2 pages) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | Secretary resigned (1 page) |
11 May 2006 | Incorporation (11 pages) |
11 May 2006 | Incorporation (11 pages) |