Wallsend
NE28 6HQ
Website | accountancyandpayroll.co.uk |
---|---|
Telephone | 0191 2630020 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 7 & 8 Kingfisher Way Silverlink Business Park Wallsend Tyne And Wear NE28 9NX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Joanne Robson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,311 |
Cash | £1,311 |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
27 October 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
---|---|
27 May 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
31 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
28 May 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
28 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (6 pages) |
30 May 2018 | Confirmation statement made on 27 May 2018 with updates (4 pages) |
30 May 2018 | Registered office address changed from 2 Lauderdale Avenue Wallsend Tyne and Wear NE28 9HU to 5 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 30 May 2018 (1 page) |
19 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
19 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
5 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
20 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
6 November 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
6 November 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
16 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
5 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
31 March 2014 | Current accounting period extended from 31 May 2014 to 30 November 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
31 March 2014 | Current accounting period extended from 31 May 2014 to 30 November 2014 (1 page) |
18 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
11 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
1 June 2011 | Registered office address changed from a & P Services 29a Coast Road Wallsend NE28 8DA on 1 June 2011 (1 page) |
1 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Register inspection address has been changed from 29a Coast Road Wallsend Tyne and Wear NE28 8DA England (1 page) |
1 June 2011 | Director's details changed for Mrs Joanne Robson on 1 April 2011 (2 pages) |
1 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Director's details changed for Mrs Joanne Robson on 1 April 2011 (2 pages) |
1 June 2011 | Director's details changed for Mrs Joanne Robson on 1 April 2011 (2 pages) |
1 June 2011 | Registered office address changed from a & P Services 29a Coast Road Wallsend NE28 8DA on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from a & P Services 29a Coast Road Wallsend NE28 8DA on 1 June 2011 (1 page) |
1 June 2011 | Register inspection address has been changed from 29a Coast Road Wallsend Tyne and Wear NE28 8DA England (1 page) |
20 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
9 July 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Register inspection address has been changed (1 page) |
5 July 2010 | Director's details changed for Mrs Joanne Robson on 27 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Mrs Joanne Robson on 27 May 2010 (2 pages) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2010 | Annual return made up to 27 May 2009 with a full list of shareholders (3 pages) |
2 July 2010 | Annual return made up to 27 May 2009 with a full list of shareholders (3 pages) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
24 March 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
16 June 2009 | Director's change of particulars / joanne robson / 16/06/2009 (1 page) |
16 June 2009 | Director's change of particulars / joanne robson / 16/06/2009 (1 page) |
27 May 2008 | Incorporation (6 pages) |
27 May 2008 | Incorporation (6 pages) |