Cullercoats
North Shields
Tyne & Wear
NE30 3NF
Director Name | Mr Richard Andrew Dodd |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 42 Foxton Avenue North Shields Tyne And Wear NE30 3NF |
Director Name | Miss Denise Carr |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Freeman Way Whitley Bay Tyne & Wear NE26 3JQ |
Website | www.cherishedtoys.co.uk/ |
---|---|
Telephone | 020 74310722 |
Telephone region | London |
Registered Address | 42 Foxton Avenue North Shields Tyne And Wear NE30 3NF |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Cullercoats |
Built Up Area | Tyneside |
1 at £1 | Christine Eagan 50.00% Ordinary |
---|---|
1 at £1 | Denise Carr 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,594 |
Cash | £5,941 |
Current Liabilities | £6,202 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 3 June 2023 (11 months ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 2 weeks from now) |
24 March 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
4 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
12 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
13 June 2022 | Confirmation statement made on 3 June 2022 with updates (3 pages) |
6 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
6 July 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
3 January 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
21 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
30 March 2020 | Appointment of Mr Richard Andrew Dodd as a director on 1 March 2020 (2 pages) |
13 March 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
10 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
19 February 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
12 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
9 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
8 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 June 2016 | Resolutions
|
20 June 2016 | Resolutions
|
13 June 2016 | Registered office address changed from 143 Park View Whitley Bay Tyne and Wear NE26 3RG to 42 Foxton Avenue North Shields Tyne and Wear NE30 3NF on 13 June 2016 (1 page) |
13 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Registered office address changed from 143 Park View Whitley Bay Tyne and Wear NE26 3RG to 42 Foxton Avenue North Shields Tyne and Wear NE30 3NF on 13 June 2016 (1 page) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
6 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
9 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
18 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
12 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
12 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 June 2010 | Director's details changed for Miss Christine Eagan on 2 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Miss Christine Eagan on 2 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Miss Christine Eagan on 2 October 2009 (2 pages) |
27 September 2009 | Registered office changed on 27/09/2009 from 42 foxton avenue cullercoats north shields tyne & wear NE30 3NF (1 page) |
27 September 2009 | Registered office changed on 27/09/2009 from 42 foxton avenue cullercoats north shields tyne & wear NE30 3NF (1 page) |
16 June 2009 | Appointment terminated director denise carr (1 page) |
16 June 2009 | Appointment terminated director denise carr (1 page) |
12 June 2009 | Director's change of particulars / denise carr / 12/06/2009 (1 page) |
12 June 2009 | Director's change of particulars / denise carr / 12/06/2009 (1 page) |
3 June 2009 | Incorporation (12 pages) |
3 June 2009 | Incorporation (12 pages) |