Birtley
Chester Le Street
County Durham
DH3 1GH
Secretary Name | Christine Cockburn |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 November 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 42 Elm Crescent Birtley Chester Le Street County Durham DH3 1GH |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 42 Elm Crescent Birtley Chester Le Street County Durham DH3 1GH |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
1 at £1 | Darren Cockburn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,703 |
Cash | £10,097 |
Current Liabilities | £11,413 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 6 December 2024 (7 months from now) |
15 February 2021 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
---|---|
27 October 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
29 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
17 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 December 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
4 December 2018 | Register inspection address has been changed from 25 Merevale Close Washington Tyne and Wear NE37 3LP United Kingdom to 42 Elm Crescent Birtley Chester Le Street DH3 1GH (1 page) |
4 December 2018 | Register(s) moved to registered office address 42 Elm Crescent Birtley Chester Le Street County Durham DH3 1GH (1 page) |
21 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 September 2018 | Change of details for Mr Darren Laurance Cockburn as a person with significant control on 12 September 2018 (2 pages) |
21 September 2018 | Registered office address changed from 25 Merevale Close Usworth Hall Washington Tyne & Wear NE37 3LP to 42 Elm Crescent Birtley Chester Le Street County Durham DH3 1GH on 21 September 2018 (1 page) |
21 September 2018 | Secretary's details changed for Christine Cockburn on 12 September 2018 (1 page) |
21 September 2018 | Director's details changed for Mr Darren Laurance Cockburn on 12 September 2018 (2 pages) |
6 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
5 December 2017 | Cessation of Darren Laurance Cockburn as a person with significant control on 21 November 2017 (1 page) |
5 December 2017 | Notification of Darren Laurance Cockburn as a person with significant control on 21 November 2017 (2 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 December 2017 | Cessation of Darren Laurance Cockburn as a person with significant control on 21 November 2017 (1 page) |
5 December 2017 | Notification of Darren Laurance Cockburn as a person with significant control on 21 November 2017 (2 pages) |
6 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 September 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
7 September 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
16 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
3 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
27 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 July 2011 | Change of name notice (2 pages) |
15 July 2011 | Company name changed D. cockburn LIMITED\certificate issued on 15/07/11
|
15 July 2011 | Company name changed D. cockburn LIMITED\certificate issued on 15/07/11
|
15 July 2011 | Change of name notice (2 pages) |
24 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
19 January 2010 | Director's details changed for Darren Cockburn on 1 November 2009 (2 pages) |
19 January 2010 | Director's details changed for Darren Cockburn on 1 November 2009 (2 pages) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Director's details changed for Darren Cockburn on 1 November 2009 (2 pages) |
19 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 December 2008 | Return made up to 22/11/08; full list of members (3 pages) |
1 December 2008 | Return made up to 22/11/08; full list of members (3 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 November 2007 | Return made up to 22/11/07; full list of members (2 pages) |
23 November 2007 | Return made up to 22/11/07; full list of members (2 pages) |
20 March 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
20 March 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
22 November 2006 | Incorporation (13 pages) |
22 November 2006 | Incorporation (13 pages) |