Blaydon-On-Tyne
NE21 6EQ
Secretary Name | Rachel Susan Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Bramfield Way Ingleby Barwick Stockton On Tees Cleveland TS17 5AU |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 8 Silverdale Drive Blaydon-On-Tyne NE21 6EQ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Winlaton and High Spen |
Built Up Area | Tyneside |
100 at £1 | Steven John Wright 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £777 |
Cash | £2,547 |
Current Liabilities | £16,135 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (3 weeks, 5 days from now) |
13 November 2023 | Registered office address changed from 38 Atlas Wynd Yarm TS15 9AD England to 8 Silverdale Drive Blaydon-on-Tyne NE21 6EQ on 13 November 2023 (1 page) |
---|---|
10 November 2023 | Director's details changed for Steven John Wright on 10 November 2023 (2 pages) |
10 November 2023 | Change of details for Mr Steven John Wright as a person with significant control on 10 November 2023 (2 pages) |
15 August 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
2 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
14 September 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
16 May 2022 | Registered office address changed from 4 Bramfield Way Ingleby Barwick Stockton on Tees Cleveland TS17 5AU to 38 Atlas Wynd Yarm TS15 9AD on 16 May 2022 (1 page) |
16 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
16 May 2022 | Director's details changed for Steven John Wright on 16 May 2022 (2 pages) |
16 May 2022 | Director's details changed for Steven John Wright on 16 May 2022 (2 pages) |
18 March 2022 | Termination of appointment of Rachel Susan Wright as a secretary on 15 March 2022 (1 page) |
16 September 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
21 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
22 June 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
11 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
13 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
15 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
11 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
14 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
14 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
22 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Director's details changed for Steven John Wright on 15 May 2011 (2 pages) |
4 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Director's details changed for Steven John Wright on 15 May 2011 (2 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 September 2010 | Annual return made up to 15 May 2010 (14 pages) |
7 September 2010 | Annual return made up to 15 May 2010 (14 pages) |
4 September 2009 | Location of register of members (1 page) |
4 September 2009 | Return made up to 15/05/09; no change of members (5 pages) |
4 September 2009 | Return made up to 15/05/09; no change of members (5 pages) |
4 September 2009 | Secretary's change of particulars / rachel smith / 03/02/2009 (1 page) |
4 September 2009 | Location of register of members (1 page) |
4 September 2009 | Secretary's change of particulars / rachel smith / 03/02/2009 (1 page) |
21 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 November 2008 | Return made up to 15/05/08; full list of members (6 pages) |
3 November 2008 | Return made up to 15/05/08; full list of members (6 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
5 August 2007 | Director's particulars changed (1 page) |
5 August 2007 | Director's particulars changed (1 page) |
25 June 2007 | Ad 15/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 June 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
25 June 2007 | Ad 15/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 June 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Secretary resigned (1 page) |
15 May 2007 | Incorporation (13 pages) |
15 May 2007 | Incorporation (13 pages) |