Birches Nook
Stocksfield
Northumberland
NE43 7JP
Secretary Name | Andrea Bullock |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Ford Rise Birches Nook Stocksfield Northumberland NE43 7JP |
Director Name | Miss Andrea Bullock |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2015(8 years after company formation) |
Appointment Duration | 9 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 13 Ford Rise Birches Nook Stocksfield Northumberland NE43 7JP |
Director Name | Filetravel Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | 240 Hawthorne Road Liverpool L20 3AS |
Secretary Name | Filetravel Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | 240 Hawthorne Road Liverpool L20 3AS |
Registered Address | 13 Ford Rise Birches Nook Stocksfield Northumberland NE43 7JP |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Broomley and Stocksfield |
Ward | Stocksfield and Broomhaugh |
Built Up Area | Stocksfield |
2 at £1 | Alistair Milligan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £148,889 |
Cash | £178,079 |
Current Liabilities | £72,026 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 3 weeks from now) |
16 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
6 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
16 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 April 2016 | Register(s) moved to registered office address 13 Ford Rise Birches Nook Stocksfield Northumberland NE43 7JP (1 page) |
8 April 2016 | Register(s) moved to registered office address 13 Ford Rise Birches Nook Stocksfield Northumberland NE43 7JP (1 page) |
8 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 June 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
11 June 2015 | Resolutions
|
11 June 2015 | Resolutions
|
11 June 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
30 April 2015 | Appointment of Miss Andrea Bullock as a director on 31 March 2015 (2 pages) |
30 April 2015 | Appointment of Miss Andrea Bullock as a director on 31 March 2015 (2 pages) |
20 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 April 2010 | Director's details changed for Alistair Milligan on 1 January 2010 (2 pages) |
15 April 2010 | Register(s) moved to registered inspection location (1 page) |
15 April 2010 | Register(s) moved to registered inspection location (1 page) |
15 April 2010 | Director's details changed for Alistair Milligan on 1 January 2010 (2 pages) |
15 April 2010 | Register inspection address has been changed (1 page) |
15 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Register inspection address has been changed (1 page) |
15 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Alistair Milligan on 1 January 2010 (2 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 May 2009 | Return made up to 23/03/09; full list of members (3 pages) |
7 May 2009 | Return made up to 23/03/09; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 May 2008 | Return made up to 23/03/08; full list of members (3 pages) |
23 May 2008 | Return made up to 23/03/08; full list of members (3 pages) |
30 April 2007 | Registered office changed on 30/04/07 from: 240 hawthorne road liverpool L20 3AS (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: 240 hawthorne road liverpool L20 3AS (1 page) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | New secretary appointed (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | New director appointed (1 page) |
2 April 2007 | New director appointed (1 page) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | New secretary appointed (1 page) |
23 March 2007 | Incorporation (12 pages) |
23 March 2007 | Incorporation (12 pages) |