St. Marys Chare
Hexham
Northumberland
NE46 1NH
Secretary Name | C I Accountancy Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 January 2009(same day as company formation) |
Correspondence Address | 5 Cattle Market First Floor, 5 Cattle Market Hexham Northumberland NE46 1NJ |
Website | www.specialistwindowservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2935357 |
Telephone region | Leeds |
Registered Address | 11-12 The Courtyard St. Marys Chare Hexham Northumberland NE46 1NH |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham Central with Acomb |
Built Up Area | Hexham |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,025 |
Cash | £1,465 |
Current Liabilities | £9,831 |
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 | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
30 October 2023 | Micro company accounts made up to 31 January 2023 (6 pages) |
---|---|
14 February 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
28 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
15 September 2022 | Registered office address changed from 1st Floor Cattle Market Hexham Northumberland NE46 1NJ to 11-12 the Courtyard St. Marys Chare Hexham Northumberland NE46 1NH on 15 September 2022 (1 page) |
10 February 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
6 September 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
10 March 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
20 November 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
20 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
26 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
6 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
2 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
2 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
9 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
19 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
19 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Secretary's details changed for C I Accountancy Limited on 19 May 2014 (1 page) |
19 February 2015 | Secretary's details changed for C I Accountancy Limited on 19 May 2014 (1 page) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
29 May 2014 | Registered office address changed from Boatside Business Centre Bridge End Warden Hexham Northumberland NE46 4SH on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from Boatside Business Centre Bridge End Warden Hexham Northumberland NE46 4SH on 29 May 2014 (1 page) |
24 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
8 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
8 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
16 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
23 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Director's details changed for Mr Ronald Robson on 1 October 2009 (2 pages) |
22 February 2010 | Secretary's details changed for C I Accountancy Limited on 1 October 2009 (2 pages) |
22 February 2010 | Director's details changed for Mr Ronald Robson on 1 October 2009 (2 pages) |
22 February 2010 | Secretary's details changed for C I Accountancy Limited on 1 October 2009 (2 pages) |
22 February 2010 | Director's details changed for Mr Ronald Robson on 1 October 2009 (2 pages) |
22 February 2010 | Secretary's details changed for C I Accountancy Limited on 1 October 2009 (2 pages) |
27 January 2009 | Incorporation (18 pages) |
27 January 2009 | Incorporation (18 pages) |