Widdrington
Morpeth
Northumberland
NE61 5LX
Director Name | Barbara Maria Smiles |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Role | Accountant |
Correspondence Address | 40 Elsdon Road Whickham Newcastle Upon Tyne Tyne & Wear NE16 5HZ |
Secretary Name | Andrew Purvis |
---|---|
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Victoria House Bondgate Within Alnwick Northumberland NE66 1TA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | beyondlimitstraining.co.uk |
---|---|
Telephone | 020 82426046 |
Telephone region | London |
Registered Address | Victoria House Bondgate Within Alnwick Northumberland NE66 1TA |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
Address Matches | Over 50 other UK companies use this postal address |
75 at £1 | Adrian Brown 75.00% Ordinary |
---|---|
25 at £1 | Barbara Maria Smiles 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,866 |
Cash | £7 |
Current Liabilities | £18,999 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 27 October 2023 (5 months ago) |
---|---|
Next Return Due | 10 November 2024 (7 months, 2 weeks from now) |
14 July 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
---|---|
26 March 2020 | Termination of appointment of Andrew Purvis as a secretary on 4 December 2019 (1 page) |
19 February 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
3 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
1 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
9 June 2016 | Director's details changed for Mr Adrian Brown on 8 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Mr Adrian Brown on 8 June 2016 (2 pages) |
24 March 2016 | Registered office address changed from Unit 4 Eshott Heugh Farm Felton Morpeth Northumberland NE65 9QH to Victoria House Bondgate within Alnwick Northumberland NE66 1TA on 24 March 2016 (1 page) |
24 March 2016 | Registered office address changed from Unit 4 Eshott Heugh Farm Felton Morpeth Northumberland NE65 9QH to Victoria House Bondgate within Alnwick Northumberland NE66 1TA on 24 March 2016 (1 page) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
24 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
17 October 2013 | Secretary's details changed for Andrew Purvis on 1 July 2013 (2 pages) |
17 October 2013 | Secretary's details changed for Andrew Purvis on 1 July 2013 (2 pages) |
17 October 2013 | Director's details changed for Mr Adrian Brown on 1 August 2013 (2 pages) |
17 October 2013 | Director's details changed for Mr Adrian Brown on 1 August 2013 (2 pages) |
17 October 2013 | Secretary's details changed for Andrew Purvis on 1 July 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr Adrian Brown on 1 August 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr Adrian Brown on 1 August 2013 (2 pages) |
2 October 2013 | Register inspection address has been changed from Victoria House Bondgate within Alnwick Northumberland NE66 1TA England (1 page) |
2 October 2013 | Register inspection address has been changed from Victoria House Bondgate within Alnwick Northumberland NE66 1TA England (1 page) |
1 October 2013 | Registered office address changed from Unit 4 Eshott Heugh Farm, Felton Morpeth Northumberland NE65 9QH on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from Unit 4 Eshott Heugh Farm, Felton Morpeth Northumberland NE65 9QH on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from Unit 4 Eshott Heugh Farm, Felton Morpeth Northumberland NE65 9QH on 1 October 2013 (1 page) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 November 2012 | Director's details changed for Adrian Brown on 29 October 2012 (2 pages) |
19 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Director's details changed for Adrian Brown on 29 October 2012 (2 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Register(s) moved to registered inspection location (1 page) |
25 January 2011 | Register(s) moved to registered inspection location (1 page) |
25 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
5 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Adrian Brown on 11 February 2010 (2 pages) |
4 March 2010 | Register inspection address has been changed (1 page) |
4 March 2010 | Register inspection address has been changed (1 page) |
4 March 2010 | Secretary's details changed for Andrew Purvis on 11 February 2010 (1 page) |
4 March 2010 | Secretary's details changed for Andrew Purvis on 11 February 2010 (1 page) |
4 March 2010 | Director's details changed for Adrian Brown on 11 February 2010 (2 pages) |
1 April 2009 | Appointment terminated director barbara smiles (1 page) |
1 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
1 April 2009 | Appointment terminated director barbara smiles (1 page) |
30 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 May 2008 | Return made up to 17/04/08; full list of members (4 pages) |
9 May 2008 | Return made up to 17/04/08; full list of members (4 pages) |
7 November 2007 | Secretary's particulars changed (1 page) |
7 November 2007 | Secretary's particulars changed (1 page) |
11 October 2007 | Registered office changed on 11/10/07 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
11 October 2007 | Registered office changed on 11/10/07 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
4 July 2007 | New secretary appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | New secretary appointed (2 pages) |
4 July 2007 | Director resigned (1 page) |
29 June 2007 | Location of register of members (1 page) |
29 June 2007 | Ad 18/05/07--------- £ si 100@1=100 £ ic 1/101 (1 page) |
29 June 2007 | Accounting reference date extended from 31/05/08 to 30/06/08 (1 page) |
29 June 2007 | Accounting reference date extended from 31/05/08 to 30/06/08 (1 page) |
29 June 2007 | Location of register of members (1 page) |
29 June 2007 | Ad 18/05/07--------- £ si 100@1=100 £ ic 1/101 (1 page) |
18 May 2007 | Incorporation (16 pages) |
18 May 2007 | Incorporation (16 pages) |