West Boldon
East Boldon
Tyne And Wear
NE36 0AZ
Director Name | Mr Anthony James Bradley |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Cragside Corbridge Northumberland NE45 5EU |
Secretary Name | Anthony James Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 January 2013) |
Role | Company Director |
Correspondence Address | 28 Cragside Corbridge Northumberland NE45 5EU |
Website | bradleyomahoney.co.uk |
---|
Registered Address | The Quadrus Woodstock Way Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
90 at £1 | Daniel O'mahoney 90.00% Ordinary |
---|---|
5 at £1 | Janet O'mahoney 5.00% Ordinary |
5 at £1 | Sarah O'mahoney 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,445 |
Cash | £78 |
Current Liabilities | £69,482 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (7 months from now) |
2 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
23 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
28 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
25 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 November 2014 | Registered office address changed from Studio 6 the Kiln Hoults Yard Walker Road Newcastle upon Tyne NE6 1AB to The Quadrus Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 7 November 2014 (1 page) |
7 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Registered office address changed from Studio 6 the Kiln Hoults Yard Walker Road Newcastle upon Tyne NE6 1AB to The Quadrus Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 7 November 2014 (1 page) |
7 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Registered office address changed from Studio 6 the Kiln Hoults Yard Walker Road Newcastle upon Tyne NE6 1AB to The Quadrus Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 7 November 2014 (1 page) |
22 January 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
22 January 2014 | Resolutions
|
22 January 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
22 January 2014 | Change of share class name or designation (2 pages) |
22 January 2014 | Change of share class name or designation (2 pages) |
22 January 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
22 January 2014 | Resolutions
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 October 2013 | Register(s) moved to registered office address (1 page) |
17 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders (4 pages) |
17 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders (4 pages) |
17 October 2013 | Register(s) moved to registered office address (1 page) |
31 January 2013 | Termination of appointment of Anthony Bradley as a secretary (2 pages) |
31 January 2013 | Termination of appointment of Anthony Bradley as a director (2 pages) |
31 January 2013 | Termination of appointment of Anthony Bradley as a director (2 pages) |
31 January 2013 | Termination of appointment of Anthony Bradley as a secretary (2 pages) |
27 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
27 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 December 2010 | Registered office address changed from 56 Jesmond Road West Newcastle upon Tyne Tyne and Wear NE2 4PQ on 10 December 2010 (1 page) |
10 December 2010 | Registered office address changed from 56 Jesmond Road West Newcastle upon Tyne Tyne and Wear NE2 4PQ on 10 December 2010 (1 page) |
15 November 2010 | Register inspection address has been changed (1 page) |
15 November 2010 | Register(s) moved to registered inspection location (1 page) |
15 November 2010 | Director's details changed for Mr Daniel James O'mahoney on 16 October 2010 (2 pages) |
15 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Director's details changed for Mr Anthony James Bradley on 16 October 2010 (2 pages) |
15 November 2010 | Register inspection address has been changed (1 page) |
15 November 2010 | Director's details changed for Mr Daniel James O'mahoney on 16 October 2010 (2 pages) |
15 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Director's details changed for Mr Anthony James Bradley on 16 October 2010 (2 pages) |
15 November 2010 | Register(s) moved to registered inspection location (1 page) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 January 2010 | Current accounting period extended from 31 October 2009 to 31 March 2010 (3 pages) |
14 January 2010 | Current accounting period extended from 31 October 2009 to 31 March 2010 (3 pages) |
25 November 2009 | Appointment of Anthiny James Bradley as a secretary (3 pages) |
25 November 2009 | Appointment of Anthiny James Bradley as a secretary (3 pages) |
3 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (10 pages) |
3 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (10 pages) |
17 October 2008 | Director appointed mr daniel james o'mahoney (1 page) |
17 October 2008 | Director appointed mr daniel james o'mahoney (1 page) |
17 October 2008 | Ad 16/10/08\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
17 October 2008 | Ad 16/10/08\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
16 October 2008 | Incorporation (12 pages) |
16 October 2008 | Incorporation (12 pages) |