Stockton-On-Tees
Yarm
TS15 9JN
Registered Address | 14 Roseberry Court Roseberry Court Stokesley Middlesbrough TS9 5QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£54,841 |
Cash | £94,585 |
Current Liabilities | £184,246 |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
7 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
---|---|
28 October 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
6 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
7 October 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
6 November 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
17 January 2018 | Registered office address changed from Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE to 14 Roseberry Court Roseberry Court Stokesley Middlesbrough TS9 5QT on 17 January 2018 (1 page) |
17 January 2018 | Confirmation statement made on 6 January 2018 with updates (3 pages) |
17 January 2018 | Registered office address changed from Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE to 14 Roseberry Court Roseberry Court Stokesley Middlesbrough TS9 5QT on 17 January 2018 (1 page) |
17 January 2018 | Confirmation statement made on 6 January 2018 with updates (3 pages) |
10 November 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
10 November 2017 | Previous accounting period shortened from 31 July 2017 to 30 April 2017 (1 page) |
10 November 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
10 November 2017 | Previous accounting period shortened from 31 July 2017 to 30 April 2017 (1 page) |
23 May 2017 | Resolutions
|
23 May 2017 | Resolutions
|
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
1 February 2016 | Director's details changed for Ms Deborah Watt on 5 January 2016 (2 pages) |
1 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Director's details changed for Ms Deborah Watt on 5 January 2016 (2 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
16 January 2015 | Annual return made up to 6 January 2015 Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 6 January 2015 Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 6 January 2015 Statement of capital on 2015-01-16
|
28 October 2014 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
28 August 2014 | Company name changed w b durham tees valley LIMITED\certificate issued on 28/08/14
|
28 August 2014 | Company name changed w b durham tees valley LIMITED\certificate issued on 28/08/14
|
20 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
18 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
23 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Registered office address changed from 1St Floor 27 Norton Road Stockton on Tees TS18 2BW United Kingdom on 16 May 2012 (2 pages) |
16 May 2012 | Registered office address changed from 1St Floor 27 Norton Road Stockton on Tees TS18 2BW United Kingdom on 16 May 2012 (2 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
2 March 2011 | Current accounting period shortened from 31 January 2012 to 31 July 2011 (1 page) |
2 March 2011 | Current accounting period shortened from 31 January 2012 to 31 July 2011 (1 page) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
6 February 2010 | Company name changed water babies durham tees valley LIMITED\certificate issued on 06/02/10
|
6 February 2010 | Change of name notice (2 pages) |
6 February 2010 | Change of name notice (2 pages) |
6 February 2010 | Company name changed water babies durham tees valley LIMITED\certificate issued on 06/02/10
|
26 January 2010 | Company name changed waterbabies durham tees valley LIMITED\certificate issued on 26/01/10
|
26 January 2010 | Change of name notice (2 pages) |
26 January 2010 | Change of name notice (2 pages) |
26 January 2010 | Company name changed waterbabies durham tees valley LIMITED\certificate issued on 26/01/10
|
6 January 2010 | Incorporation
|
6 January 2010 | Incorporation
|
6 January 2010 | Incorporation
|