Barnard Castle
Co. Durham
DL12 8DY
Secretary Name | Carolann Winter |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Woodside Barnard Castle Co. Durham DL12 8DY |
Telephone | 01833 637061 |
---|---|
Telephone region | Barnard Castle |
Registered Address | 3 Woodside Barnard Castle Co. Durham DL12 8DY |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Barnard Castle |
Ward | Barnard Castle West |
Built Up Area | Barnard Castle |
10 at £1 | Mark Anthony Winter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £278 |
Cash | £9,848 |
Current Liabilities | £54,633 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 26 July 2023 (8 months ago) |
---|---|
Next Return Due | 9 August 2024 (4 months, 1 week from now) |
7 August 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
22 September 2022 | Registered office address changed from Strathmore Lawn 79 Galgate Barnard Castle Durham DL12 8ES United Kingdom to 3 Woodside Barnard Castle Co. Durham DL12 8DY on 22 September 2022 (1 page) |
20 September 2022 | Director's details changed for Mr Mark Anthony Winter on 29 July 2022 (2 pages) |
20 September 2022 | Change of details for Mr Mark Anthony Winter as a person with significant control on 29 July 2022 (2 pages) |
9 August 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
30 May 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
6 August 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
1 June 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
8 September 2020 | Confirmation statement made on 26 July 2020 with updates (4 pages) |
21 July 2020 | Registered office address changed from Unit 14 Stainton Grove Industrial Estate Stainton Grove Barnard Castle Co Durham DL12 8UH England to Strathmore Lawn 79 Galgate Barnard Castle Durham DL12 8ES on 21 July 2020 (1 page) |
19 May 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
3 September 2019 | Confirmation statement made on 26 July 2019 with updates (4 pages) |
29 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
9 August 2018 | Confirmation statement made on 26 July 2018 with updates (4 pages) |
29 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
7 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
9 August 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
9 August 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
29 February 2016 | Registered office address changed from Strathmore Lawn 79 Galgate Barnard Castle Durham DL12 8ES to Unit 14 Stainton Grove Industrial Estate Stainton Grove Barnard Castle Co Durham DL12 8UH on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from Strathmore Lawn 79 Galgate Barnard Castle Durham DL12 8ES to Unit 14 Stainton Grove Industrial Estate Stainton Grove Barnard Castle Co Durham DL12 8UH on 29 February 2016 (1 page) |
16 September 2015 | Amended total exemption small company accounts made up to 31 August 2014 (7 pages) |
16 September 2015 | Amended total exemption small company accounts made up to 31 August 2014 (7 pages) |
20 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
29 January 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
4 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
27 January 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
16 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
3 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
13 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
17 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Director's details changed for Mark Anthony Winter on 17 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Mark Anthony Winter on 17 August 2011 (2 pages) |
17 August 2011 | Secretary's details changed for Carolann Winter on 17 August 2011 (1 page) |
17 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Secretary's details changed for Carolann Winter on 17 August 2011 (1 page) |
13 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 July 2010 | Director's details changed for Mark Anthony Winter on 26 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Mark Anthony Winter on 26 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
8 September 2009 | Return made up to 26/07/09; full list of members (3 pages) |
8 September 2009 | Return made up to 26/07/09; full list of members (3 pages) |
17 August 2009 | Registered office changed on 17/08/2009 from 21 marwood drive barnard castle county durham DL12 8DF (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from 21 marwood drive barnard castle county durham DL12 8DF (1 page) |
8 December 2008 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
8 December 2008 | Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page) |
8 December 2008 | Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page) |
29 July 2008 | Return made up to 26/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 26/07/08; full list of members (3 pages) |
26 July 2007 | Incorporation (21 pages) |
26 July 2007 | Incorporation (21 pages) |