Tursdale
Durham
Co Durham
DH6 5PG
Director Name | Mr Antony Paul McAuley |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 3 Langton Lea High Shincliffe Durham Co. Durham DH1 2QF |
Director Name | Mrs Laura McAuley |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 October 2018) |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | Portland House Belmont Business Park Belmont Durham DH1 1TW |
Website | www.oliverbainbridge.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 3865652 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Portland House Belmont Business Park Belmont Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Anthony David Mcauley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,136 |
Cash | £618 |
Current Liabilities | £7,606 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 26 March 2024 (overdue) |
13 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
---|---|
4 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
15 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
21 April 2021 | Confirmation statement made on 12 March 2021 with updates (4 pages) |
29 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
13 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
9 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
25 October 2018 | Termination of appointment of Laura Mcauley as a director on 15 October 2018 (1 page) |
25 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
1 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
30 March 2017 | Registered office address changed from Unit 3 N19a Tursdale Business Park Tursdale Durham Co Durham DH6 5PG to Portland House Belmont Business Park Belmont Durham DH1 1TW on 30 March 2017 (1 page) |
30 March 2017 | Registered office address changed from Unit 3 N19a Tursdale Business Park Tursdale Durham Co Durham DH6 5PG to Portland House Belmont Business Park Belmont Durham DH1 1TW on 30 March 2017 (1 page) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Appointment of Mrs Laura Mcauley as a director on 1 June 2015 (2 pages) |
15 December 2015 | Appointment of Mrs Laura Mcauley as a director on 1 June 2015 (2 pages) |
15 December 2015 | Appointment of Mrs Laura Mcauley as a director on 1 June 2015 (2 pages) |
16 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
13 February 2014 | Termination of appointment of Antony Mcauley as a director (2 pages) |
13 February 2014 | Termination of appointment of Antony Mcauley as a director (2 pages) |
10 February 2014 | Appointment of Anthony David Mcauley as a director (3 pages) |
10 February 2014 | Appointment of Anthony David Mcauley as a director (3 pages) |
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
2 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
4 May 2012 | Registered office address changed from Corner House South View Tantobie Stanley Co Durham DH9 9UE on 4 May 2012 (2 pages) |
4 May 2012 | Registered office address changed from Corner House South View Tantobie Stanley Co Durham DH9 9UE on 4 May 2012 (2 pages) |
4 May 2012 | Registered office address changed from Corner House South View Tantobie Stanley Co Durham DH9 9UE on 4 May 2012 (2 pages) |
27 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
25 October 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
25 October 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
26 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
9 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
9 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
18 August 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (14 pages) |
18 August 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (14 pages) |
25 March 2009 | Incorporation (16 pages) |
25 March 2009 | Incorporation (16 pages) |