Winlaton
Blaydon-On-Tyne
NE21 6DD
Registered Address | 32a Front Street Winlaton Blaydon-On-Tyne NE21 6DD |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Winlaton and High Spen |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £89 |
Cash | £9,293 |
Current Liabilities | £12,019 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
19 January 2021 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
---|---|
26 August 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
6 July 2020 | Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE England to 32a Front Street Winlaton Blaydon-on-Tyne NE21 6DD on 6 July 2020 (1 page) |
15 November 2019 | Confirmation statement made on 14 November 2019 with updates (5 pages) |
29 August 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
21 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
29 August 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
5 December 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
6 September 2017 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
24 February 2017 | Registered office address changed from 1 Kedleston Close Ryhope Sunderland Tyne & Wear SR2 0DD England to 4 Tyne View Newcastle upon Tyne NE15 8DE on 24 February 2017 (1 page) |
24 February 2017 | Registered office address changed from 1 Kedleston Close Ryhope Sunderland Tyne & Wear SR2 0DD England to 4 Tyne View Newcastle upon Tyne NE15 8DE on 24 February 2017 (1 page) |
27 January 2017 | Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne Tyne & Wear NE15 8DE to 1 Kedleston Close Ryhope Sunderland Tyne & Wear SR2 0DD on 27 January 2017 (1 page) |
27 January 2017 | Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne Tyne & Wear NE15 8DE to 1 Kedleston Close Ryhope Sunderland Tyne & Wear SR2 0DD on 27 January 2017 (1 page) |
18 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
23 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
24 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
15 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
6 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
6 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
29 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (3 pages) |
29 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
17 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (3 pages) |
17 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Company name changed prestige corporate cleaning LTD\certificate issued on 03/05/11
|
3 May 2011 | Company name changed prestige corporate cleaning LTD\certificate issued on 03/05/11
|
23 March 2011 | Resolutions
|
23 March 2011 | Resolutions
|
18 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
16 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (3 pages) |
16 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (3 pages) |
31 January 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
31 January 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
29 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Mr Barry Edmund Kirkwood on 4 November 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Barry Edmund Kirkwood on 4 November 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Barry Edmund Kirkwood on 4 November 2009 (2 pages) |
29 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
14 November 2008 | Incorporation (9 pages) |
14 November 2008 | Incorporation (9 pages) |