Gateshead
Tyne And Wear
NE11 0JQ
Registered Address | Lloyds Bank House Bellingham Hexham NE48 2AZ |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Bellingham |
Ward | Bellingham |
Built Up Area | Bellingham |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Karen Nicholson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,666 |
Cash | £32,776 |
Current Liabilities | £29,111 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
9 January 2024 | Change of details for Miss Karen Nicholson as a person with significant control on 9 January 2024 (2 pages) |
---|---|
9 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
27 October 2023 | Micro company accounts made up to 31 January 2023 (6 pages) |
26 July 2023 | Registered office address changed from A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ United Kingdom to Lloyds Bank House Bellingham Hexham NE48 2AZ on 26 July 2023 (1 page) |
20 January 2023 | Change of details for Miss Karen Nicholson as a person with significant control on 5 July 2022 (2 pages) |
20 January 2023 | Confirmation statement made on 4 January 2023 with updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
6 July 2022 | Registered office address changed from 511 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY to A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ on 6 July 2022 (1 page) |
25 January 2022 | Confirmation statement made on 4 January 2022 with updates (4 pages) |
18 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
7 January 2021 | Confirmation statement made on 4 January 2021 with updates (4 pages) |
30 October 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
13 January 2020 | Confirmation statement made on 4 January 2020 with updates (4 pages) |
25 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
14 January 2019 | Change of details for Miss Karen Nicholson as a person with significant control on 14 January 2019 (2 pages) |
14 January 2019 | Director's details changed for Karen Nicholson on 14 January 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 4 January 2019 with updates (4 pages) |
5 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
18 September 2017 | Change of details for Miss Karen Nicholson as a person with significant control on 18 September 2017 (2 pages) |
18 September 2017 | Change of details for Miss Karen Nicholson as a person with significant control on 18 September 2017 (2 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
29 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
4 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
23 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Director's details changed for Karen Nicholson on 1 January 2013 (2 pages) |
23 January 2014 | Director's details changed for Karen Nicholson on 1 January 2013 (2 pages) |
23 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Director's details changed for Karen Nicholson on 1 January 2013 (2 pages) |
23 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
6 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
6 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
20 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
27 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
13 September 2010 | Registered office address changed from 505 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from 505 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY on 13 September 2010 (1 page) |
18 January 2010 | Director's details changed for Karen Nicholson on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Karen Nicholson on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Karen Nicholson on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
9 January 2009 | Incorporation (12 pages) |
9 January 2009 | Incorporation (12 pages) |