Spittal
Berwick Upon Tweed
Northumberland
TD15 2JS
Scotland
Secretary Name | GWA Cosec Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 16 April 2007(1 week, 6 days after company formation) |
Appointment Duration | 16 years, 11 months |
Correspondence Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Website | northfield-homes.com |
---|---|
Email address | [email protected] |
Telephone | 01289 303785 |
Telephone region | Berwick-on-Tweed |
Registered Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Billy Clegg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,961 |
Cash | £814 |
Current Liabilities | £210,830 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 April 2023 (12 months ago) |
---|---|
Next Return Due | 17 April 2024 (2 weeks, 4 days from now) |
17 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
16 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
15 January 2020 | Resolutions
|
15 January 2020 | Change of name notice (2 pages) |
2 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
5 April 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
12 September 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
9 April 2018 | Confirmation statement made on 3 April 2018 with updates (4 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
7 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
13 February 2017 | Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page) |
13 February 2017 | Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page) |
11 February 2017 | Secretary's details changed for Gwa Cosec Ltd on 9 February 2017 (1 page) |
11 February 2017 | Secretary's details changed for Gwa Cosec Ltd on 9 February 2017 (1 page) |
14 July 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
14 July 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
11 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
21 December 2015 | Micro company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Micro company accounts made up to 31 March 2015 (4 pages) |
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
2 November 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
2 November 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
25 April 2012 | Director's details changed for Mr Billy Clegg on 15 February 2012 (2 pages) |
25 April 2012 | Director's details changed for Mr Billy Clegg on 15 February 2012 (2 pages) |
19 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
7 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
15 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (14 pages) |
15 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (14 pages) |
15 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (14 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (14 pages) |
11 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (14 pages) |
11 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (14 pages) |
17 October 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
17 October 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
17 April 2009 | Return made up to 03/04/09; full list of members (5 pages) |
17 April 2009 | Return made up to 03/04/09; full list of members (5 pages) |
24 September 2008 | Director's change of particulars / billy clegg / 24/06/2008 (1 page) |
24 September 2008 | Director's change of particulars / billy clegg / 24/06/2008 (1 page) |
31 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
31 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
7 May 2008 | Return made up to 03/04/08; full list of members (5 pages) |
7 May 2008 | Return made up to 03/04/08; full list of members (5 pages) |
25 April 2008 | Director's change of particulars / william clegg / 17/04/2008 (1 page) |
25 April 2008 | Director's change of particulars / william clegg / 17/04/2008 (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
29 June 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
29 June 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | New secretary appointed (2 pages) |
25 April 2007 | Registered office changed on 25/04/07 from: 4 park road, moseley, birmingham, west midlands, B13 8AB (1 page) |
25 April 2007 | New secretary appointed (2 pages) |
25 April 2007 | Registered office changed on 25/04/07 from: 4 park road, moseley, birmingham, west midlands, B13 8AB (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
3 April 2007 | Incorporation (14 pages) |
3 April 2007 | Incorporation (14 pages) |