Shilbottle
Alnwick
Northumberland
NE66 2JJ
Secretary Name | Mr Steve Miller |
---|---|
Status | Current |
Appointed | 31 March 2010(1 year after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | Unit 6 Sawmill Industrial Estate South Road Alnwick NE66 2QW |
Secretary Name | Thomas Miller |
---|---|
Status | Resigned |
Appointed | 30 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Tyelaw Meadows Shilbottle Alnwick Northumberland NE66 2JJ |
Registered Address | Unit 6 Sawmill Industrial Estate South Road Alnwick NE66 2QW |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
2 at £1 | Steve Miller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,143 |
Cash | £11,288 |
Current Liabilities | £50,635 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
3 February 2021 | Registered office address changed from 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD United Kingdom to Ground Floor - Lion House Willowburn Trading Estate Alnwick NE66 2PF on 3 February 2021 (1 page) |
---|---|
24 August 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
30 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
21 May 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
3 May 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
27 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
3 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
28 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
28 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
4 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
9 March 2017 | Registered office address changed from 16 Bondgate without Alnwick Northumberland NE66 1PP to 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD on 9 March 2017 (1 page) |
9 March 2017 | Registered office address changed from 16 Bondgate without Alnwick Northumberland NE66 1PP to 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD on 9 March 2017 (1 page) |
15 August 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
15 August 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
4 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
16 October 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
16 October 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
14 November 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
14 November 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
27 September 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
8 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Registered office address changed from 16 Bondgate without Alnwick Northumberland ME66 1PP on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from 16 Bondgate without Alnwick Northumberland ME66 1PP on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from 16 Bondgate without Alnwick Northumberland ME66 1PP on 8 May 2012 (1 page) |
8 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
26 September 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
26 September 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
17 November 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
17 November 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
31 March 2010 | Termination of appointment of Thomas Miller as a secretary (1 page) |
31 March 2010 | Appointment of Mr Steve Miller as a secretary (1 page) |
31 March 2010 | Appointment of Mr Steve Miller as a secretary (1 page) |
31 March 2010 | Termination of appointment of Thomas Miller as a secretary (1 page) |
30 March 2010 | Director's details changed for Mr Steve Miller on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Mr Steve Miller on 30 March 2010 (2 pages) |
16 February 2010 | Registered office address changed from Leaside Wittingham Alnwick Northumberland NE66 4UP on 16 February 2010 (2 pages) |
16 February 2010 | Registered office address changed from Leaside Wittingham Alnwick Northumberland NE66 4UP on 16 February 2010 (2 pages) |
30 March 2009 | Incorporation (14 pages) |
30 March 2009 | Incorporation (14 pages) |