Blyth Riverside Business Park
Blyth
NE24 4RS
Secretary Name | George Henry Norvell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 9 Riverside Court, Coniston Road Blyth Riverside Business Park Blyth NE24 4RS |
Website | binboutique.biz |
---|---|
Telephone | 0800 9881672 |
Telephone region | Freephone |
Registered Address | Unit 9 Riverside Court, Coniston Road Blyth Riverside Business Park Blyth NE24 4RS |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Kitty Brewster |
Built Up Area | Blyth (Northumberland) |
100 at £1 | Peter Norvell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,245 |
Current Liabilities | £13,442 |
Latest Accounts | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 5 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 6 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months, 3 weeks from now) |
7 December 2023 | Micro company accounts made up to 5 April 2023 (3 pages) |
---|---|
18 July 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
31 January 2023 | Micro company accounts made up to 5 April 2022 (3 pages) |
18 July 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
3 March 2022 | Micro company accounts made up to 5 April 2021 (3 pages) |
3 March 2022 | Director's details changed for Mr Peter Norvell on 23 December 2021 (2 pages) |
3 March 2022 | Termination of appointment of George Henry Norvell as a secretary on 23 December 2021 (1 page) |
27 July 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
3 December 2020 | Micro company accounts made up to 5 April 2020 (3 pages) |
30 July 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 5 April 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 5 April 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
5 December 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
5 December 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
25 July 2017 | Notification of Peter Norvell as a person with significant control on 1 July 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
25 July 2017 | Notification of Peter Norvell as a person with significant control on 1 July 2016 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
16 December 2016 | Registered office address changed from The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY United Kingdom to Unit 9 Riverside Court, Coniston Road Blyth Riverside Business Park Blyth NE24 4RS on 16 December 2016 (1 page) |
16 December 2016 | Registered office address changed from The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY United Kingdom to Unit 9 Riverside Court, Coniston Road Blyth Riverside Business Park Blyth NE24 4RS on 16 December 2016 (1 page) |
23 June 2016 | Director's details changed for Mr Peter Norvell on 1 April 2016 (2 pages) |
23 June 2016 | Secretary's details changed for George Henry Norvell on 1 April 2016 (1 page) |
23 June 2016 | Director's details changed for Mr Peter Norvell on 1 April 2016 (2 pages) |
23 June 2016 | Secretary's details changed for George Henry Norvell on 1 April 2016 (1 page) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
8 June 2016 | Registered office address changed from 9 Stanley Street Blyth Northumberland NE24 2BS to The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY on 8 June 2016 (1 page) |
8 June 2016 | Registered office address changed from 9 Stanley Street Blyth Northumberland NE24 2BS to The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY on 8 June 2016 (1 page) |
9 January 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
9 January 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
9 January 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
26 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
23 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
2 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
2 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
2 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
25 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
25 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
27 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
23 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
23 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from 9A stanley street blyth northumberland NE24 2BS (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 9A stanley street blyth northumberland NE24 2BS (1 page) |
20 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from, 9 stanley street, blyth, northumberland, NE24 2BS (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from, 9 stanley street, blyth, northumberland, NE24 2BS (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from, 9 north farm, pegswood, morpeth, northumberland, NE61 6RE (1 page) |
1 August 2008 | Location of register of members (1 page) |
1 August 2008 | Location of debenture register (1 page) |
1 August 2008 | Return made up to 23/06/08; full list of members (3 pages) |
1 August 2008 | Registered office changed on 01/08/2008 from, 9 north farm, pegswood, morpeth, northumberland, NE61 6RE (1 page) |
1 August 2008 | Return made up to 23/06/08; full list of members (3 pages) |
1 August 2008 | Location of register of members (1 page) |
1 August 2008 | Location of debenture register (1 page) |
11 February 2008 | Return made up to 23/06/07; full list of members
|
11 February 2008 | Return made up to 23/06/07; full list of members
|
8 January 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
4 September 2007 | Registered office changed on 04/09/07 from: 22 croome gardens, pegswood, morpeth, northumberland, NE61 6TP (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: 22 croome gardens, pegswood, morpeth, northumberland, NE61 6TP (1 page) |
23 February 2007 | Company name changed norvell's LIMITED\certificate issued on 23/02/07 (2 pages) |
23 February 2007 | Company name changed norvell's LIMITED\certificate issued on 23/02/07 (2 pages) |
6 July 2006 | Accounting reference date shortened from 30/06/07 to 05/04/07 (1 page) |
6 July 2006 | Accounting reference date shortened from 30/06/07 to 05/04/07 (1 page) |
23 June 2006 | Incorporation (17 pages) |
23 June 2006 | Incorporation (17 pages) |