Norton
Stockton On Tees
TS20 1AA
Director Name | Mr John Prosser Davison |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(same day as company formation) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 26 Kingfisher Close Bishop Cuthbert Estate Hartlepool Cleveland TS26 0GA |
Director Name | Mrs Julia Katherine Davison |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(same day as company formation) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 26 Kingfisher Close Bishop Cuthbert Estate Hartlepool Cleveland TS26 0GA |
Secretary Name | Mr Geoffrey Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Taransay View Thornaby Stockton-On-Tees Cleveland TS17 8GD |
Website | www.modernhomesbathrooms.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01642 556487 |
Telephone region | Middlesbrough |
Registered Address | 137-141 High Street Norton Stockton On Tees TS20 1AA |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Norton North |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Matthew Campbell Tucker 100.00% Ordinary A |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
12 December 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
12 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
24 November 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
13 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
23 March 2022 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
12 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
23 September 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
20 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
13 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
9 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
19 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
5 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 July 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
18 July 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 December 2015 | Termination of appointment of Geoffrey Mann as a secretary on 9 December 2015 (1 page) |
9 December 2015 | Termination of appointment of Geoffrey Mann as a secretary on 9 December 2015 (1 page) |
9 December 2015 | Termination of appointment of Geoffrey Mann as a secretary on 9 December 2015 (1 page) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
20 February 2013 | Appointment of Mr Matthew Campbell Tucker as a director (2 pages) |
20 February 2013 | Appointment of Mr Matthew Campbell Tucker as a director (2 pages) |
6 February 2013 | Termination of appointment of Julia Davison as a director (1 page) |
6 February 2013 | Termination of appointment of John Davison as a director (1 page) |
6 February 2013 | Termination of appointment of John Davison as a director (1 page) |
6 February 2013 | Termination of appointment of Julia Davison as a director (1 page) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Secretary's details changed for Geoffrey Mann on 15 June 2010 (1 page) |
16 July 2010 | Secretary's details changed for Geoffrey Mann on 15 June 2010 (1 page) |
16 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
10 March 2010 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
21 July 2009 | Director's change of particulars / julia davison / 11/07/2009 (1 page) |
21 July 2009 | Director's change of particulars / julia davison / 11/07/2009 (1 page) |
2 July 2009 | Incorporation (17 pages) |
2 July 2009 | Incorporation (17 pages) |