Boosbeck
Saltburn
Cleveland
TS12 3BG
Secretary Name | Mrs Karen Ann Raw |
---|---|
Status | Current |
Appointed | 01 January 2015(6 years after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | 2 Fenton Court Boosbeck Saltburn-By-The-Sea Cleveland TS12 3BG |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | Mrs Karen Teasdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 21-23 High Street Marske By The Sea Redcar Cleveland TS11 6JQ |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2008(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Registered Address | C/O Milner Smeaton Viking House Falcon Court Stockton On Tees TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Karen Ann Raw 50.00% Ordinary |
---|---|
1 at £1 | Martin Alan Raw 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £355 |
Cash | £1,150 |
Current Liabilities | £2,307 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
17 January 2024 | Micro company accounts made up to 31 August 2023 (5 pages) |
---|---|
21 December 2023 | Confirmation statement made on 15 December 2023 with no updates (3 pages) |
31 May 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
23 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
23 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
17 December 2021 | Micro company accounts made up to 31 August 2021 (5 pages) |
8 January 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
22 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
17 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
31 May 2019 | Registered office address changed from C/O Milner Smeaton Redcar Leisure & Comm Heart Ridley Street Redcar TS10 1TD United Kingdom to C/O Milner Smeaton Viking House Falcon Court Stockton on Tees TS18 3TS on 31 May 2019 (1 page) |
7 January 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
19 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
22 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
15 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
15 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
23 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
29 July 2016 | Registered office address changed from Swan House Westpoint Road Teesdale Business Park Stockton-on-Tees TS17 6BP to C/O Milner Smeaton Redcar Leisure & Comm Heart Ridley Street Redcar TS10 1TD on 29 July 2016 (1 page) |
29 July 2016 | Registered office address changed from Swan House Westpoint Road Teesdale Business Park Stockton-on-Tees TS17 6BP to C/O Milner Smeaton Redcar Leisure & Comm Heart Ridley Street Redcar TS10 1TD on 29 July 2016 (1 page) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
15 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Appointment of Mrs Karen Ann Raw as a secretary on 1 January 2015 (2 pages) |
15 January 2016 | Appointment of Mrs Karen Ann Raw as a secretary on 1 January 2015 (2 pages) |
15 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
3 March 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
20 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
19 January 2015 | Previous accounting period shortened from 31 March 2015 to 31 August 2014 (1 page) |
19 January 2015 | Previous accounting period shortened from 31 March 2015 to 31 August 2014 (1 page) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Registered office address changed from C/O Davies Tracey & Co 3Rd Floor Newport House Thornaby Place Thornaby Stockton-on-Tees Cleveland TS17 6SE United Kingdom on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from C/O Davies Tracey & Co 3Rd Floor Newport House Thornaby Place Thornaby Stockton-on-Tees Cleveland TS17 6SE United Kingdom on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from C/O Davies Tracey & Co 3Rd Floor Newport House Thornaby Place Thornaby Stockton-on-Tees Cleveland TS17 6SE United Kingdom on 9 August 2012 (1 page) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Registered office address changed from 2 Fenton Court Boosbeck Saltburn-by-the-Sea Cleveland TS12 3BG United Kingdom on 22 December 2011 (1 page) |
22 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Registered office address changed from 2 Fenton Court Boosbeck Saltburn-by-the-Sea Cleveland TS12 3BG United Kingdom on 22 December 2011 (1 page) |
29 November 2011 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 29 November 2011 (1 page) |
29 November 2011 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 29 November 2011 (1 page) |
17 January 2011 | Termination of appointment of Karen Teasdale as a secretary (1 page) |
17 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (3 pages) |
17 January 2011 | Termination of appointment of Karen Teasdale as a secretary (1 page) |
17 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Martin Alan Raw on 1 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Martin Alan Raw on 1 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Martin Alan Raw on 1 December 2009 (2 pages) |
23 December 2008 | Director appointed martin alan raw (2 pages) |
23 December 2008 | Accounting reference date shortened from 31/12/2009 to 31/03/2009 (1 page) |
23 December 2008 | Director appointed martin alan raw (2 pages) |
23 December 2008 | Accounting reference date shortened from 31/12/2009 to 31/03/2009 (1 page) |
23 December 2008 | Secretary appointed karen teasdale (2 pages) |
23 December 2008 | Secretary appointed karen teasdale (2 pages) |
15 December 2008 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
15 December 2008 | Appointment terminated director elizabeth davies (1 page) |
15 December 2008 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
15 December 2008 | Appointment terminated director elizabeth davies (1 page) |
15 December 2008 | Incorporation (13 pages) |
15 December 2008 | Incorporation (13 pages) |