Preston Farm Business Park
Stockton-On-Tees
TS18 3TA
Secretary Name | Mr Neil Parker |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Planning Rooms Wellington Court Preston Farm Business Park Stockton-On-Tees TS18 3TA |
Director Name | Mrs Heidi Parker |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gloster House Falcon Court Preston Farm Industrial Estate Stockton-On-Tees Cleveland TS18 3TX |
Website | www.joslinrhodes.co.uk/ |
---|---|
Telephone | 01642 525511 |
Telephone region | Middlesbrough |
Registered Address | The Planning Rooms Wellington Court Preston Farm Business Park Stockton-On-Tees TS18 3TA |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Neil Parker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £183,855 |
Cash | £288,355 |
Current Liabilities | £150,414 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
7 August 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
9 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
12 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
7 October 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Registered office address changed from Gloster House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TX to The Planning Rooms Wellington Court Preston Farm Business Park Stockton-on-Tees TS18 3TA on 9 January 2017 (1 page) |
9 January 2017 | Registered office address changed from Gloster House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TX to The Planning Rooms Wellington Court Preston Farm Business Park Stockton-on-Tees TS18 3TA on 9 January 2017 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 March 2015 | Company name changed darwin rowe LIMITED\certificate issued on 28/03/15
|
28 March 2015 | Company name changed darwin rowe LIMITED\certificate issued on 28/03/15
|
9 March 2015 | Change of name notice (2 pages) |
9 March 2015 | Change of name notice (2 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
10 December 2014 | Termination of appointment of Heidi Parker as a director on 30 November 2014 (1 page) |
10 December 2014 | Termination of appointment of Heidi Parker as a director on 30 November 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 January 2010 | Director's details changed for Neil Parker on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Secretary's details changed for Neil Parker on 5 January 2010 (1 page) |
5 January 2010 | Secretary's details changed for Neil Parker on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Neil Parker on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mrs Heidi Parker on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mrs Heidi Parker on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mrs Heidi Parker on 5 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Neil Parker on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Neil Parker on 5 January 2010 (2 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 December 2008 | Location of register of members (1 page) |
11 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
11 December 2008 | Location of register of members (1 page) |
11 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from loxley chase, aislaby road eaglescliffe stockton-on-tees TS16 0JJ (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from loxley chase, aislaby road eaglescliffe stockton-on-tees TS16 0JJ (1 page) |
5 December 2007 | Incorporation (17 pages) |
5 December 2007 | Incorporation (17 pages) |