Roddymoor
Crook
County Durham
DL15 9QG
Secretary Name | Kathleen Margaret Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | West Craig Lea Farm Roddymoor Crook County Durham DL15 9QG |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Kensington House 3 Kensington Bishop Auckland County Durham DL14 6HX |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Woodhouse Close |
Built Up Area | Bishop Auckland |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | David Ridley Walker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £524 |
Cash | £1,223 |
Current Liabilities | £177,413 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
12 September 2007 | Delivered on: 25 September 2007 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
16 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
---|---|
28 August 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
14 October 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
17 September 2018 | Change of details for Mr David Ridley Walker as a person with significant control on 17 September 2018 (2 pages) |
17 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
9 April 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
6 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
1 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
1 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
30 January 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
12 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders (3 pages) |
12 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders (3 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
3 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
8 February 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
31 August 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Termination of appointment of Kathleen Walker as a secretary (1 page) |
6 July 2012 | Termination of appointment of Kathleen Walker as a secretary (1 page) |
18 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
29 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
4 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
14 October 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
3 November 2008 | Return made up to 30/08/08; full list of members (3 pages) |
3 November 2008 | Return made up to 30/08/08; full list of members (3 pages) |
17 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
17 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
5 October 2007 | Return made up to 30/08/07; full list of members (2 pages) |
5 October 2007 | Return made up to 30/08/07; full list of members (2 pages) |
25 September 2007 | Particulars of mortgage/charge (7 pages) |
25 September 2007 | Particulars of mortgage/charge (7 pages) |
4 May 2007 | Registered office changed on 04/05/07 from: west craiglea farm roddymoor crook county durham DL15 9QG (1 page) |
4 May 2007 | Registered office changed on 04/05/07 from: west craiglea farm roddymoor crook county durham DL15 9QG (1 page) |
9 October 2006 | Secretary resigned (1 page) |
9 October 2006 | Secretary resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New secretary appointed (2 pages) |
6 October 2006 | New secretary appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
30 August 2006 | Incorporation (14 pages) |
30 August 2006 | Incorporation (14 pages) |