Hexham
Northumberland
NE47 5DL
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 12 Regent Terrace Gateshead NE8 1LU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,704 |
Cash | £622 |
Current Liabilities | £212 |
Latest Accounts | 28 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 28 April 2024 (2 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 July |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
19 October 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
---|---|
22 June 2020 | Registered office address changed from 13 Patience Avenue Seaton Burn Newcastle upon Tyne NE13 6HF England to 12 Regent Terrace Gateshead NE8 1LU on 22 June 2020 (1 page) |
28 April 2020 | Unaudited abridged accounts made up to 30 July 2019 (8 pages) |
16 September 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
26 August 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
27 April 2019 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page) |
8 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
18 September 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
18 September 2017 | Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to 13 Patience Avenue Seaton Burn Newcastle upon Tyne NE13 6HF on 18 September 2017 (1 page) |
18 September 2017 | Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to 13 Patience Avenue Seaton Burn Newcastle upon Tyne NE13 6HF on 18 September 2017 (1 page) |
18 September 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
13 September 2016 | Director's details changed for Mr Patrick Ward on 13 September 2016 (2 pages) |
13 September 2016 | Director's details changed for Mr Patrick Ward on 13 September 2016 (2 pages) |
3 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
21 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
8 October 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
3 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
4 October 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
7 November 2012 | Registered office address changed from Suite 4, Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from Suite 4, Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from Suite 4, Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 7 November 2012 (1 page) |
17 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
6 October 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
19 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Director's details changed for Patrick Ward on 22 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Patrick Ward on 22 July 2010 (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
7 October 2009 | Annual return made up to 22 July 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 22 July 2009 with a full list of shareholders (3 pages) |
11 August 2008 | Director appointed patrick ward (2 pages) |
11 August 2008 | Director appointed patrick ward (2 pages) |
23 July 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
23 July 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
23 July 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
23 July 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
22 July 2008 | Incorporation (17 pages) |
22 July 2008 | Incorporation (17 pages) |