Darlington
DL3 8TJ
Secretary Name | Claire Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 4a Bridge Road Darlington DL3 8TJ |
Website | blackwellheating.co.uk |
---|---|
Telephone | 01325 481956 |
Telephone region | Darlington |
Registered Address | 29 High Northgate Darlington County Durham DL1 1UQ |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Northgate |
Built Up Area | Darlington |
1 at £1 | Andrew Thomas 50.00% Ordinary |
---|---|
1 at £1 | Claire Louise Thomas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,806 |
Current Liabilities | £91,404 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 2 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (3 weeks from now) |
19 September 2011 | Delivered on: 28 September 2011 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
15 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
15 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
2 April 2015 | Secretary's details changed for Clare Thomas on 6 October 2009 (1 page) |
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Secretary's details changed for Clare Thomas on 6 October 2009 (1 page) |
2 April 2015 | Secretary's details changed for Clare Thomas on 6 October 2009 (1 page) |
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
14 June 2013 | Annual return made up to 2 April 2013 with a full list of shareholders
|
14 June 2013 | Annual return made up to 2 April 2013 with a full list of shareholders
|
14 June 2013 | Annual return made up to 2 April 2013 with a full list of shareholders
|
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
20 July 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Registered office address changed from 4a Bridge Road Darlington DL3 8TJ on 20 July 2012 (1 page) |
20 July 2012 | Registered office address changed from 4a Bridge Road Darlington DL3 8TJ on 20 July 2012 (1 page) |
20 July 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
22 May 2009 | Return made up to 02/04/09; full list of members (3 pages) |
22 May 2009 | Return made up to 02/04/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
12 June 2008 | Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page) |
12 June 2008 | Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page) |
30 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
30 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
3 March 2008 | Curr sho from 30/04/2008 to 31/03/2008 (1 page) |
3 March 2008 | Curr sho from 30/04/2008 to 31/03/2008 (1 page) |
2 April 2007 | Incorporation (17 pages) |
2 April 2007 | Incorporation (17 pages) |