Bournmoor
County Durham
DH4 6HH
Director Name | Mr Gordon Goodwell Joice |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(13 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Polar House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Mr Neil Arthur Jones |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(8 months, 1 week after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Canterbury Road Newton Hall Durham County Durham DH1 5PY |
Director Name | David Newton + Co. Nominees (ONE) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Correspondence Address | Lawrence House James Nicolson Link, Clifton Moor York YO30 4WG |
Secretary Name | David Newton + Co. Nominees (TWO) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Correspondence Address | Lawrence House James Nicolson Link, Clifton Moor York YO30 4WG |
Registered Address | Polar House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Cassop-cum-Quarrington |
Ward | Coxhoe |
Built Up Area | Bowburn |
1 at £1 | Gordon Goodwell Joice 50.00% Ordinary |
---|---|
1 at £1 | Neil Arthur Jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,682 |
Cash | £2 |
Current Liabilities | £2,684 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 5 days from now) |
2 February 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
3 July 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
4 June 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
4 June 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
27 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
16 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
14 March 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
14 March 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
16 May 2016 | Register(s) moved to registered inspection location 50 Canterbury Road Durham DH1 5PY (1 page) |
16 May 2016 | Register(s) moved to registered inspection location 50 Canterbury Road Durham DH1 5PY (1 page) |
16 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
14 May 2016 | Register inspection address has been changed to 50 Canterbury Road Durham DH1 5PY (1 page) |
14 May 2016 | Register inspection address has been changed to 50 Canterbury Road Durham DH1 5PY (1 page) |
12 March 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
12 March 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
4 March 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
5 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
5 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
27 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
2 July 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
1 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
1 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
1 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
27 July 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
20 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom (1 page) |
15 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
15 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom (1 page) |
14 May 2009 | Secretary's change of particulars / gordon joice / 16/01/2008 (1 page) |
14 May 2009 | Director's change of particulars / neil jones / 16/01/2008 (1 page) |
14 May 2009 | Director's change of particulars / neil jones / 16/01/2008 (1 page) |
14 May 2009 | Secretary's change of particulars / gordon joice / 16/01/2008 (1 page) |
11 July 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
11 July 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
26 June 2008 | Accounting reference date shortened from 31/05/2008 to 31/01/2008 (1 page) |
26 June 2008 | Accounting reference date shortened from 31/05/2008 to 31/01/2008 (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from lawrence house james nicolson link clifton link york north yorkshire YO30 4WG (1 page) |
9 May 2008 | Secretary's change of particulars / gordon joice / 16/01/2008 (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from lawrence house james nicolson link clifton link york north yorkshire YO30 4WG (1 page) |
9 May 2008 | Director's change of particulars / neil jones / 16/01/2008 (1 page) |
9 May 2008 | Secretary's change of particulars / gordon joice / 16/01/2008 (1 page) |
9 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
9 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
9 May 2008 | Director's change of particulars / neil jones / 16/01/2008 (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: lawrence house, james nicolson link, clifton moor york north yorkshire YO30 4WG (1 page) |
6 February 2008 | New secretary appointed (2 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: lawrence house, james nicolson link, clifton moor york north yorkshire YO30 4WG (1 page) |
6 February 2008 | Ad 16/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 February 2008 | Ad 16/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | New secretary appointed (2 pages) |
22 January 2008 | Company name changed davidnewton 2 LIMITED\certificate issued on 22/01/08 (2 pages) |
22 January 2008 | Company name changed davidnewton 2 LIMITED\certificate issued on 22/01/08 (2 pages) |
8 May 2007 | Incorporation (12 pages) |
8 May 2007 | Incorporation (12 pages) |