Ashington
Northumberland
NE63 8NB
Director Name | Mr Brian James Hannaway |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Albermarle Avenue Newcastle Upon Tyne Tyne And Wear NE2 3NQ |
Director Name | Mrs Michelle Ann Brannigan |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Aintree Close Ashington Northumberland NE63 8NB |
Secretary Name | Mr Brian James Hannaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Albermarle Avenue Newcastle Upon Tyne Tyne And Wear NE2 3NQ |
Website | www.wecommunicate.co.uk |
---|---|
Telephone | 01670 719090 |
Telephone region | Morpeth |
Registered Address | 24 Acklington Court Ashington NE63 8UN |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Bothal |
Built Up Area | Ashington (Northumberland) |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£2,849 |
Cash | £6,406 |
Current Liabilities | £10,329 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 26 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 August 2024 (3 months from now) |
12 October 2020 | Confirmation statement made on 26 July 2020 with updates (3 pages) |
---|---|
23 June 2020 | Micro company accounts made up to 31 December 2019 (10 pages) |
18 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
17 August 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
10 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
5 February 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
27 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
27 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
4 July 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
4 July 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (7 pages) |
28 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
13 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
18 May 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
18 May 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
9 September 2014 | Register inspection address has been changed from C/O James Little & Co Leaside Whittingham Alnwick Northumberland NE66 4UP England to 2 Aintree Close Ashington Northumberland NE63 8NB (1 page) |
9 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Register inspection address has been changed from C/O James Little & Co Leaside Whittingham Alnwick Northumberland NE66 4UP England to 2 Aintree Close Ashington Northumberland NE63 8NB (1 page) |
9 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
20 October 2011 | Register(s) moved to registered inspection location (1 page) |
20 October 2011 | Register inspection address has been changed (1 page) |
20 October 2011 | Register(s) moved to registered inspection location (1 page) |
20 October 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Register inspection address has been changed (1 page) |
20 October 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 June 2011 | Director's details changed for Neil Stephen Brannigan on 1 February 2008 (2 pages) |
2 June 2011 | Termination of appointment of Brian Hannaway as a secretary (1 page) |
2 June 2011 | Director's details changed for Michelle Ann Brannigan on 1 February 2008 (2 pages) |
2 June 2011 | Director's details changed for Michelle Ann Brannigan on 1 February 2008 (2 pages) |
2 June 2011 | Director's details changed for Neil Stephen Brannigan on 1 February 2008 (2 pages) |
2 June 2011 | Registered office address changed from Wansbeck Enterprise Centre Lintonville Parkway Ashington Northumberland NE63 9JZ on 2 June 2011 (1 page) |
2 June 2011 | Termination of appointment of Brian Hannaway as a director (1 page) |
2 June 2011 | Director's details changed for Michelle Ann Brannigan on 1 February 2008 (2 pages) |
2 June 2011 | Termination of appointment of Brian Hannaway as a director (1 page) |
2 June 2011 | Registered office address changed from Wansbeck Enterprise Centre Lintonville Parkway Ashington Northumberland NE63 9JZ on 2 June 2011 (1 page) |
2 June 2011 | Director's details changed for Neil Stephen Brannigan on 1 February 2008 (2 pages) |
2 June 2011 | Termination of appointment of Brian Hannaway as a secretary (1 page) |
2 June 2011 | Registered office address changed from Wansbeck Enterprise Centre Lintonville Parkway Ashington Northumberland NE63 9JZ on 2 June 2011 (1 page) |
27 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Director's details changed for Neil Stephen Brannigan on 26 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Neil Stephen Brannigan on 26 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Michelle Ann Brannigan on 26 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Director's details changed for Michelle Ann Brannigan on 26 July 2010 (2 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 July 2009 | Return made up to 26/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 26/07/09; full list of members (4 pages) |
7 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
7 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from northumberland enterprise centre ashington northumberland NE63 9JZ (1 page) |
6 August 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
6 August 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from northumberland enterprise centre ashington northumberland NE63 9JZ (1 page) |
11 October 2007 | New director appointed (2 pages) |
11 October 2007 | New director appointed (2 pages) |
20 September 2007 | Particulars of contract relating to shares (2 pages) |
20 September 2007 | Ad 26/07/07-06/09/07 £ si 900@1=900 £ ic 2/902 (2 pages) |
20 September 2007 | Particulars of contract relating to shares (2 pages) |
20 September 2007 | Ad 26/07/07-06/09/07 £ si 900@1=900 £ ic 2/902 (2 pages) |
26 July 2007 | Incorporation (17 pages) |
26 July 2007 | Incorporation (17 pages) |