Brunswick Village
Newcastle Upon Tyne
NE13 7EH
Secretary Name | Mrs Janet Theresa Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Dene Avenue Brunswick Village Newcastle Upon Tyne Tyne & Wear NE13 7EH |
Website | www.dmchale.co.uk/ |
---|---|
Telephone | 07 841515842 |
Telephone region | Mobile |
Registered Address | Rwco Valley House Kingsway South, Tvte Gateshead NE11 0JW |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Damien Mchale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £466 |
Cash | £542 |
Current Liabilities | £9,755 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (5 months from now) |
24 October 2023 | Registered office address changed from Suite 4, Earlshouse, Earlsway Team Valley Gateshead Tyne & Wear NE11 0RY to Rwco Valley House Kingsway South, Tvte Gateshead NE11 0JW on 24 October 2023 (1 page) |
---|---|
21 September 2023 | Confirmation statement made on 4 September 2023 with no updates (3 pages) |
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
16 September 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
9 June 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
17 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
25 June 2021 | Micro company accounts made up to 30 September 2020 (2 pages) |
6 October 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
2 October 2020 | Change of details for Mr Damien Mchale as a person with significant control on 2 October 2020 (2 pages) |
2 October 2020 | Director's details changed for Mr Damien Mchale on 2 October 2020 (2 pages) |
16 September 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
17 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
14 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
18 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
26 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
18 September 2017 | Confirmation statement made on 4 September 2017 with updates (3 pages) |
18 September 2017 | Confirmation statement made on 4 September 2017 with updates (3 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
20 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
22 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
19 May 2015 | Termination of appointment of Janet Theresa Gibson as a secretary on 15 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Janet Theresa Gibson as a secretary on 15 May 2015 (1 page) |
10 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
9 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
3 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
19 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Director's details changed for Damien Mchale on 3 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Damien Mchale on 3 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Damien Mchale on 3 September 2010 (2 pages) |
20 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
19 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
16 October 2008 | Return made up to 04/09/08; full list of members (3 pages) |
16 October 2008 | Return made up to 04/09/08; full list of members (3 pages) |
4 September 2007 | Incorporation (17 pages) |
4 September 2007 | Incorporation (17 pages) |