Richmond
North Yorkshire
DL10 7DY
Secretary Name | Cheryl Joanne Stelling |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 2006(6 days after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Secretary |
Correspondence Address | 40 St Nicholas Drive Richmond North Yorkshire DL10 7DY |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 91 Galgate Barnard Castle Co Durham DL12 8ES |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Barnard Castle |
Ward | Barnard Castle East |
Built Up Area | Barnard Castle |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Chery Joanne Stelling 50.00% Ordinary |
---|---|
50 at £1 | Graham Peter Stelling 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,623 |
Cash | £42,242 |
Current Liabilities | £5,617 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
1 August 2023 | Confirmation statement made on 21 July 2023 with updates (4 pages) |
---|---|
17 July 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
10 October 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
29 July 2022 | Confirmation statement made on 21 July 2022 with updates (4 pages) |
2 September 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
26 July 2021 | Confirmation statement made on 21 July 2021 with updates (4 pages) |
28 June 2021 | Notification of Cheryl Joanne Stelling as a person with significant control on 22 July 2020 (2 pages) |
30 July 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
30 July 2020 | Confirmation statement made on 21 July 2020 with updates (4 pages) |
7 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
13 August 2019 | Confirmation statement made on 21 July 2019 with updates (4 pages) |
7 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
31 July 2018 | Confirmation statement made on 21 July 2018 with updates (4 pages) |
24 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
24 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
26 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
21 July 2017 | Change of details for Mr Graham Peter Stelling as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Change of details for Mr Graham Peter Stelling as a person with significant control on 6 April 2016 (2 pages) |
28 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
5 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
5 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 August 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
4 August 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
23 July 2007 | Return made up to 21/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 21/07/07; full list of members (2 pages) |
7 August 2006 | Ad 27/07/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | New secretary appointed (2 pages) |
7 August 2006 | Ad 27/07/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
7 August 2006 | New secretary appointed (2 pages) |
7 August 2006 | New director appointed (2 pages) |
2 August 2006 | Resolutions
|
2 August 2006 | Resolutions
|
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
21 July 2006 | Incorporation (21 pages) |
21 July 2006 | Incorporation (21 pages) |