Cramlington
Northumberland
NE23 1WQ
Director Name | Mr Mark Dolder |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Easter Park Nelson Park West Cramlington Northumberland NE23 1WQ |
Secretary Name | Mrs Jayne Helen Dolder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Easter Park Nelson Park West Cramlington Northumberland NE23 1WQ |
Website | www.thebazaargroup.com/ |
---|---|
Telephone | 01670 594137 |
Telephone region | Morpeth |
Registered Address | Unit 3 Easter Park Nelson Park West Cramlington Northumberland NE23 1WQ |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Jayne Dolder 50.00% Ordinary |
---|---|
50 at £1 | Mark Dolder 50.00% Ordinary |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
14 December 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
---|---|
26 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
9 December 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
22 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
4 December 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
25 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
18 May 2017 | Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne Tyne and Wear NE20 9BD to Unit 3 Easter Park Nelson Park West Cramlington Northumberland NE23 1WQ on 18 May 2017 (1 page) |
18 May 2017 | Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne Tyne and Wear NE20 9BD to Unit 3 Easter Park Nelson Park West Cramlington Northumberland NE23 1WQ on 18 May 2017 (1 page) |
5 April 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
11 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
11 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
11 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
15 July 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
15 July 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
10 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
2 June 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
2 June 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
28 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
29 January 2014 | Resolutions
|
29 January 2014 | Resolutions
|
29 January 2014 | Change of name notice (2 pages) |
29 January 2014 | Change of name notice (2 pages) |
15 January 2014 | Change of name notice (2 pages) |
15 January 2014 | Change of name notice (2 pages) |
15 January 2014 | Resolutions
|
15 January 2014 | Resolutions
|
15 July 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
15 July 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
4 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
31 October 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
1 May 2012 | Director's details changed for Jayne Dolder on 5 April 2012 (2 pages) |
1 May 2012 | Director's details changed for Mark Dolder on 5 April 2012 (2 pages) |
1 May 2012 | Director's details changed for Jayne Dolder on 5 April 2012 (2 pages) |
1 May 2012 | Director's details changed for Mark Dolder on 5 April 2012 (2 pages) |
1 May 2012 | Director's details changed for Jayne Dolder on 5 April 2012 (2 pages) |
1 May 2012 | Director's details changed for Mark Dolder on 5 April 2012 (2 pages) |
5 April 2012 | Secretary's details changed for Jayne Dolder on 21 March 2012 (1 page) |
5 April 2012 | Director's details changed for Mark Dolder on 21 March 2012 (2 pages) |
5 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Director's details changed for Mark Dolder on 21 March 2012 (2 pages) |
5 April 2012 | Director's details changed for Jayne Dolder on 21 March 2012 (2 pages) |
5 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Director's details changed for Jayne Dolder on 21 March 2012 (2 pages) |
5 April 2012 | Secretary's details changed for Jayne Dolder on 21 March 2012 (1 page) |
4 October 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
4 October 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
6 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
6 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
6 April 2010 | Director's details changed for Mark Dolder on 1 October 2009 (2 pages) |
6 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Mark Dolder on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Mark Dolder on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Jayne Dolder on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Jayne Dolder on 1 October 2009 (2 pages) |
6 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Jayne Dolder on 1 October 2009 (2 pages) |
15 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
15 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from croft stairs city road newcastle upon tyne tyne & wear NE1 2HG (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from croft stairs city road newcastle upon tyne tyne & wear NE1 2HG (1 page) |
14 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
24 April 2008 | Director and secretary's change of particulars / jayne massey / 26/12/2007 (1 page) |
24 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
24 April 2008 | Director and secretary's change of particulars / jayne massey / 26/12/2007 (1 page) |
24 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
24 April 2007 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
24 April 2007 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
21 March 2007 | Incorporation (12 pages) |
21 March 2007 | Incorporation (12 pages) |