Blaydon-On-Tyne
NE21 5NN
Secretary Name | June Christine Nicols |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Berkley Avenue Blaydon-On-Tyne NE21 5NN |
Registered Address | 13 Berkley Avenue Blaydon-On-Tyne NE21 5NN |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Blaydon |
Built Up Area | Tyneside |
1 at £1 | Michael Joseph Nicols 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £702 |
Cash | £8,226 |
Current Liabilities | £16,335 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (3 months from now) |
15 July 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
15 July 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
17 July 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
23 March 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
28 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
18 July 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
15 October 2018 | Amended accounts made up to 30 June 2017 (6 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
27 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (6 pages) |
3 July 2017 | Registered office address changed from 13 13, Berkley Avenue Blaydon-on-Tyne NE21 5NN England to 13 Berkley Avenue Blaydon-on-Tyne NE21 5NN on 3 July 2017 (1 page) |
3 July 2017 | Registered office address changed from 13 13, Berkley Avenue Blaydon-on-Tyne NE21 5NN England to 13 Berkley Avenue Blaydon-on-Tyne NE21 5NN on 3 July 2017 (1 page) |
20 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 February 2017 | Registered office address changed from 4 Oakham Avenue Fellside Park Whickham Tyne and Wear NE16 5YU to 13 13, Berkley Avenue Blaydon-on-Tyne NE21 5NN on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from 4 Oakham Avenue Fellside Park Whickham Tyne and Wear NE16 5YU to 13 13, Berkley Avenue Blaydon-on-Tyne NE21 5NN on 27 February 2017 (1 page) |
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
24 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
22 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
10 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
13 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Michael Joseph Nicols on 14 June 2010 (2 pages) |
12 July 2010 | Secretary's details changed for June Christine Nicols on 14 June 2010 (1 page) |
12 July 2010 | Director's details changed for Michael Joseph Nicols on 14 June 2010 (2 pages) |
12 July 2010 | Secretary's details changed for June Christine Nicols on 14 June 2010 (1 page) |
12 July 2010 | Director's details changed for Michael Joseph Nicols on 14 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Michael Joseph Nicols on 14 June 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
26 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
22 April 2009 | Amended accounts made up to 30 June 2008 (6 pages) |
22 April 2009 | Amended accounts made up to 30 June 2008 (6 pages) |
13 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
13 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
26 September 2008 | Return made up to 14/06/08; full list of members (3 pages) |
26 September 2008 | Return made up to 14/06/08; full list of members (3 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from 14 oakham avenue, fellside park whickham tyne and wear NE16 5YU (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from 14 oakham avenue, fellside park whickham tyne and wear NE16 5YU (1 page) |
14 June 2007 | Incorporation (13 pages) |
14 June 2007 | Incorporation (13 pages) |