Hartlepool
Cleveland
TS25 1NF
Director Name | CF Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2008(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Secretary Name | CF Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2008(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Secretary Name | Md Accountants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2008(same day as company formation) |
Correspondence Address | Flannagans Accountants Frederick House Dean Group Business Park, Brenda Road Hartlepool Cleveland TS25 2BW |
Telephone | 01642 614014 |
---|---|
Telephone region | Middlesbrough |
Registered Address | Flannagans Accountants 7 Bankside, The Watermark Gateshead NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £154 |
Cash | £727 |
Current Liabilities | £19,904 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months from now) |
30 August 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
18 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
19 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
27 December 2021 | Change of details for Mr John James Whitelock as a person with significant control on 7 January 2021 (2 pages) |
17 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
12 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
24 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
30 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
16 August 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
22 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
29 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
18 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 18 August 2016 (1 page) |
18 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 18 August 2016 (1 page) |
16 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
12 March 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
20 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Termination of appointment of Md Accountants Ltd as a secretary (1 page) |
20 February 2013 | Termination of appointment of Md Accountants Ltd as a secretary (1 page) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Secretary's details changed for Md Accountants Ltd on 2 October 2009 (2 pages) |
14 February 2011 | Secretary's details changed for Md Accountants Ltd on 2 October 2009 (2 pages) |
14 February 2011 | Secretary's details changed for Md Accountants Ltd on 2 October 2009 (2 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
15 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Secretary's details changed for Md Accountants Ltd on 2 October 2009 (2 pages) |
15 March 2010 | Director's details changed for John James Whitelock on 2 October 2009 (2 pages) |
15 March 2010 | Secretary's details changed for Md Accountants Ltd on 2 October 2009 (2 pages) |
15 March 2010 | Secretary's details changed for Md Accountants Ltd on 2 October 2009 (2 pages) |
15 March 2010 | Director's details changed for John James Whitelock on 2 October 2009 (2 pages) |
15 March 2010 | Director's details changed for John James Whitelock on 2 October 2009 (2 pages) |
2 September 2009 | Director's change of particulars / john whitelock / 19/08/2009 (1 page) |
2 September 2009 | Director's change of particulars / john whitelock / 19/08/2009 (1 page) |
21 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 February 2009 | Return made up to 22/01/09; full list of members (10 pages) |
2 February 2009 | Return made up to 22/01/09; full list of members (10 pages) |
20 October 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
20 October 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | New director appointed (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | New secretary appointed (1 page) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | New secretary appointed (1 page) |
23 January 2008 | New director appointed (1 page) |
22 January 2008 | Incorporation (13 pages) |
22 January 2008 | Incorporation (13 pages) |