Stockton-On-Tees
TS18 4JD
Secretary Name | Peter Hobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Oxbridge Avenue Stockton-On-Tees TS18 4JD |
Telephone | 01642 676380 |
---|---|
Telephone region | Middlesbrough |
Registered Address | Unit 8, Woodstock Court Bowesfield Crescent Stockton-On-Tees Cleveland TS18 3BL |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
200 at £1 | Graeme Hobson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,860 |
Cash | £6,208 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 2 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 16 February 2024 (overdue) |
23 November 2020 | Micro company accounts made up to 31 May 2020 (4 pages) |
---|---|
10 March 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
16 August 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
20 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
20 July 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
25 September 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
18 February 2016 | Registered office address changed from 23 Oxbridge Avenue Stockton-on-Tees TS18 4JD to Unit 8, Woodstock Court Bowesfield Crescent Stockton-on-Tees Cleveland TS18 3BL on 18 February 2016 (1 page) |
18 February 2016 | Registered office address changed from 23 Oxbridge Avenue Stockton-on-Tees TS18 4JD to Unit 8, Woodstock Court Bowesfield Crescent Stockton-on-Tees Cleveland TS18 3BL on 18 February 2016 (1 page) |
18 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
7 September 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
12 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
3 October 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
18 November 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
9 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
16 February 2012 | Termination of appointment of Peter Hobson as a secretary (1 page) |
16 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Termination of appointment of Peter Hobson as a secretary (1 page) |
16 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
8 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
18 February 2010 | Director's details changed for Graeme Hobson on 2 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Graeme Hobson on 2 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Graeme Hobson on 2 February 2010 (2 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
4 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
4 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
1 August 2008 | Return made up to 02/02/08; full list of members (3 pages) |
1 August 2008 | Return made up to 02/02/08; full list of members (3 pages) |
28 March 2008 | Prev ext from 29/02/2008 to 31/05/2008 (1 page) |
28 March 2008 | Prev ext from 29/02/2008 to 31/05/2008 (1 page) |
2 February 2007 | Incorporation (16 pages) |
2 February 2007 | Incorporation (16 pages) |