Spittal
Berwick Upon Tweed
Northumberland
TD15 2JS
Scotland
Secretary Name | GWA Cosec Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 27 March 2008(same day as company formation) |
Correspondence Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Website | www.northfielddevelopments.com |
---|
Registered Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Mr Billy Clegg 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 27 March 2023 (1 year ago) |
---|---|
Next Return Due | 10 April 2024 (1 week, 5 days from now) |
17 September 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
---|---|
14 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
2 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
2 April 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
7 August 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
29 March 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
7 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
13 February 2017 | Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page) |
13 February 2017 | Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page) |
11 February 2017 | Secretary's details changed for Gwa Cosec Ltd on 9 February 2017 (1 page) |
11 February 2017 | Secretary's details changed for Gwa Cosec Ltd on 9 February 2017 (1 page) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
11 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
19 October 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
19 October 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
7 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
12 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
12 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
7 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
23 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
23 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
28 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
2 November 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
2 November 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
25 April 2012 | Director's details changed for Mr Billy Clegg on 15 February 2012 (2 pages) |
25 April 2012 | Director's details changed for Mr Billy Clegg on 15 February 2012 (2 pages) |
19 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
15 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (14 pages) |
15 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (14 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
20 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (14 pages) |
20 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (14 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
8 April 2009 | Return made up to 27/03/09; full list of members (5 pages) |
8 April 2009 | Return made up to 27/03/09; full list of members (5 pages) |
26 September 2008 | Director's change of particulars / billy clegg / 24/06/2008 (1 page) |
26 September 2008 | Director's change of particulars / billy clegg / 24/06/2008 (1 page) |
25 April 2008 | Director's change of particulars / william clegg / 17/04/2008 (1 page) |
25 April 2008 | Director's change of particulars / william clegg / 17/04/2008 (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from 4 park road moseley birmingham west midlands B13 8AB (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from 4 park road moseley birmingham west midlands B13 8AB (1 page) |
2 April 2008 | Director appointed mr william clegg (1 page) |
2 April 2008 | Secretary appointed gwa cosec LTD (1 page) |
2 April 2008 | Secretary appointed gwa cosec LTD (1 page) |
2 April 2008 | Director appointed mr william clegg (1 page) |
1 April 2008 | Appointment terminated director creditreform (directors) LIMITED (1 page) |
1 April 2008 | Appointment terminated director creditreform (directors) LIMITED (1 page) |
31 March 2008 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
31 March 2008 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
27 March 2008 | Incorporation (14 pages) |
27 March 2008 | Incorporation (14 pages) |