Hartlepool
TS26 8AH
Secretary Name | Helen Wilson |
---|---|
Status | Closed |
Appointed | 01 August 2012(4 years after company formation) |
Appointment Duration | 9 years, 7 months (closed 22 March 2022) |
Role | Company Director |
Correspondence Address | 118 Kesteven Road Hartlepool Cleveland TS25 2NJ |
Registered Address | 118 Kesteven Road Hartlepool Cleveland TS25 2NJ |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Fens and Rossmere |
Built Up Area | Hartlepool |
1 at £0.5 | Christopher Wilson 50.00% Ordinary |
---|---|
1 at £0.5 | Helen Wilson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,453 |
Cash | £21,533 |
Current Liabilities | £21,577 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
16 December 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (4 pages) |
23 October 2019 | Change of details for Mr Christopher Wilson as a person with significant control on 20 October 2019 (2 pages) |
23 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (4 pages) |
21 November 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
15 June 2018 | Total exemption full accounts made up to 31 July 2017 (4 pages) |
6 December 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
24 November 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
16 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
19 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
31 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
8 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Appointment of Helen Wilson as a secretary (2 pages) |
7 November 2012 | Appointment of Helen Wilson as a secretary (2 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
18 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Registered office address changed from C/O Derek Dale & Co 39B York Road Hartlepool Uk TS26 8AH United Kingdom on 18 October 2011 (1 page) |
18 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Registered office address changed from C/O Derek Dale & Co 39B York Road Hartlepool Uk TS26 8AH United Kingdom on 18 October 2011 (1 page) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
17 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (3 pages) |
17 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (3 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
12 October 2009 | Director's details changed for Mr Christopher Wilson on 10 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Registered office address changed from 10 Paignton Drive Hartlepool TS25 2PZ on 12 October 2009 (1 page) |
12 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Registered office address changed from 10 Paignton Drive Hartlepool TS25 2PZ on 12 October 2009 (1 page) |
12 October 2009 | Director's details changed for Mr Christopher Wilson on 10 October 2009 (2 pages) |
30 July 2008 | Incorporation (6 pages) |
30 July 2008 | Incorporation (6 pages) |