Spennymoor
DL16 6QF
Telephone | 07 793323817 |
---|---|
Telephone region | Mobile |
Registered Address | 45 Cheapside Spennymoor DL16 6QF |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Spennymoor |
Ward | Tudhoe |
Built Up Area | Spennymoor |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Lynn Jordan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,538 |
Cash | £92 |
Current Liabilities | £12,400 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 29 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 28 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 1 week from now) |
15 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
1 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
5 May 2020 | Registered office address changed from 22 Whitworth Terrace Spennymoor County Durham DL16 7LD United Kingdom to 45 Cheapside Spennymoor DL16 6QF on 5 May 2020 (1 page) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
28 August 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
28 August 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
17 January 2018 | Confirmation statement made on 28 August 2017 with updates (3 pages) |
17 January 2018 | Registered office address changed from C/O C/O Escomb Enterprises Limited 28 Bollihope Grove Bishop Auckland County Durham DL14 0SA to 22 Whitworth Terrace Spennymoor County Durham DL16 7LD on 17 January 2018 (1 page) |
17 January 2018 | Confirmation statement made on 28 August 2017 with updates (3 pages) |
17 January 2018 | Registered office address changed from C/O C/O Escomb Enterprises Limited 28 Bollihope Grove Bishop Auckland County Durham DL14 0SA to 22 Whitworth Terrace Spennymoor County Durham DL16 7LD on 17 January 2018 (1 page) |
9 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 October 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 October 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-10-10
|
10 October 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-10-10
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Registered office address changed from 18 Poplar Street Waldridge Chester Le Street County Durham DH2 3SE England on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from 18 Poplar Street Waldridge Chester Le Street County Durham DH2 3SE England on 10 May 2012 (1 page) |
2 January 2012 | Annual return made up to 28 August 2011 with a full list of shareholders (3 pages) |
2 January 2012 | Annual return made up to 28 August 2011 with a full list of shareholders (3 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 September 2011 | Registered office address changed from 5 Weavers Croft Crook County Durham DL15 8JY on 19 September 2011 (1 page) |
19 September 2011 | Registered office address changed from 5 Weavers Croft Crook County Durham DL15 8JY on 19 September 2011 (1 page) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 November 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
9 November 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 November 2010 | Director's details changed for Ms Lynn Jordan on 28 August 2010 (2 pages) |
1 November 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (3 pages) |
1 November 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (3 pages) |
1 November 2010 | Director's details changed for Ms Lynn Jordan on 28 August 2010 (2 pages) |
6 October 2010 | Registered office address changed from 27 Egerton Close Stockton-on-Tees TS201SX United Kingdom on 6 October 2010 (2 pages) |
6 October 2010 | Registered office address changed from 27 Egerton Close Stockton-on-Tees TS201SX United Kingdom on 6 October 2010 (2 pages) |
6 October 2010 | Registered office address changed from 27 Egerton Close Stockton-on-Tees TS201SX United Kingdom on 6 October 2010 (2 pages) |
28 August 2009 | Incorporation (11 pages) |
28 August 2009 | Incorporation (11 pages) |