Washington
NE38 9DE
Director Name | Mrs Leona Traill |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Bramhall Drive High Generals Wood Washington NE38 9DE |
Website | www.totalhomesolutionsne.com |
---|---|
Email address | [email protected] |
Telephone | 0191 4957575 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 27 Bramhall Drive Washington NE38 9DE |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington South |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £12,330 |
Cash | £18,195 |
Current Liabilities | £22,780 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 26 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
26 October 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
---|---|
12 March 2020 | Confirmation statement made on 26 February 2020 with updates (4 pages) |
4 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 26 February 2019 with updates (4 pages) |
11 February 2019 | Director's details changed for Mr Eddie Traill on 11 February 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
11 February 2019 | Change of details for Mr Eddie Traill as a person with significant control on 11 February 2019 (2 pages) |
5 January 2019 | Amended total exemption full accounts made up to 31 January 2018 (2 pages) |
31 July 2018 | Amended total exemption full accounts made up to 31 January 2018 (7 pages) |
2 May 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
22 June 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
22 June 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
17 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
16 December 2015 | Appointment of Mr Eddie Traill as a director on 1 December 2015 (2 pages) |
16 December 2015 | Appointment of Mr Eddie Traill as a director on 1 December 2015 (2 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
21 September 2015 | Registered office address changed from C/O Box Accounts Cobalt Business Exchange Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ to 27 Bramhall Drive Washington NE38 9DE on 21 September 2015 (1 page) |
21 September 2015 | Registered office address changed from C/O Box Accounts Cobalt Business Exchange Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ to 27 Bramhall Drive Washington NE38 9DE on 21 September 2015 (1 page) |
8 April 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
26 June 2014 | Registered office address changed from C/O Deans Accounting Services 311 Prince Edward Road South Shields Tyne and Wear NE34 7LZ on 26 June 2014 (1 page) |
26 June 2014 | Registered office address changed from C/O Deans Accounting Services 311 Prince Edward Road South Shields Tyne and Wear NE34 7LZ on 26 June 2014 (1 page) |
11 April 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
3 April 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
18 October 2012 | Registered office address changed from 14-15 Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY United Kingdom on 18 October 2012 (1 page) |
18 October 2012 | Registered office address changed from 14-15 Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY United Kingdom on 18 October 2012 (1 page) |
10 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
4 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Registered office address changed from Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY on 4 February 2011 (1 page) |
4 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Registered office address changed from Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY on 4 February 2011 (1 page) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
10 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Mrs Leona Traill on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mrs Leona Traill on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
14 January 2009 | Incorporation (18 pages) |
14 January 2009 | Incorporation (18 pages) |