Lanchester
Durham
DH7 0HS
Secretary Name | Lesley Donnelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 2009(1 year after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Correspondence Address | Hallgarth Building Hallgarth Terrace Lanchester Durham DH3 0HS |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Website | witbankgarage.co.uk |
---|
Registered Address | Hallgarth Building Hallgarth Terrace Lanchester Durham DH7 0HS |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Lanchester |
Ward | Lanchester |
Built Up Area | Lanchester |
100 at £1 | Mr David Donnelly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,541 |
Cash | £9,882 |
Current Liabilities | £15,091 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 29 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 July |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
19 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
5 June 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
30 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
25 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
26 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
23 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
13 June 2014 | Director's details changed for David Donnelly on 13 May 2014 (2 pages) |
13 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Director's details changed for David Donnelly on 13 May 2014 (2 pages) |
13 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
19 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
7 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (14 pages) |
7 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (14 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 May 2012 | Annual return made up to 13 May 2012 (14 pages) |
30 May 2012 | Annual return made up to 13 May 2012 (14 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
8 June 2011 | Annual return made up to 13 May 2011 (14 pages) |
8 June 2011 | Annual return made up to 13 May 2011 (14 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
8 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (14 pages) |
8 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (14 pages) |
7 June 2010 | Secretary's details changed for Lesley Donnelly on 13 May 2010 (3 pages) |
7 June 2010 | Director's details changed for David Donnelly on 13 May 2010 (3 pages) |
7 June 2010 | Director's details changed for David Donnelly on 13 May 2010 (3 pages) |
7 June 2010 | Secretary's details changed for Lesley Donnelly on 13 May 2010 (3 pages) |
5 September 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
5 September 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
21 August 2009 | Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page) |
21 August 2009 | Ad 14/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
21 August 2009 | Ad 14/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
21 August 2009 | Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page) |
8 June 2009 | Return made up to 13/05/09; full list of members (5 pages) |
8 June 2009 | Return made up to 13/05/09; full list of members (5 pages) |
4 June 2009 | Director appointed david donnelly (2 pages) |
4 June 2009 | Director appointed david donnelly (2 pages) |
4 June 2009 | Secretary appointed lesley donnelly (2 pages) |
4 June 2009 | Secretary appointed lesley donnelly (2 pages) |
30 October 2008 | Appointment terminated director duport director LIMITED (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk (1 page) |
30 October 2008 | Appointment terminated director peter valaitis (1 page) |
30 October 2008 | Appointment terminated director peter valaitis (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk (1 page) |
30 October 2008 | Appointment terminated director duport director LIMITED (1 page) |
15 September 2008 | Director appointed mr peter valaitis (1 page) |
15 September 2008 | Director appointed mr peter valaitis (1 page) |
13 May 2008 | Incorporation (13 pages) |
13 May 2008 | Incorporation (13 pages) |