Beaumont Park
Whitley Bay
Tyne And Wear
NE25 9UH
Director Name | Mr Neil John Wilson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 Sackville Road Heaton Newcastle Upon Tyne NE6 5TD |
Website | shopjacket.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 984302525 |
Telephone region | Mobile |
Registered Address | 25 Kirkwell Cottages High Hauxley Morpeth Northumberland NE65 0JN |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Hauxley |
Ward | Amble |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Paul Francis Murphy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,497 |
Current Liabilities | £12,491 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (1 day from now) |
10 May 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
9 May 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
27 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
16 May 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
22 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
27 May 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
21 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
17 May 2018 | Registered office address changed from 21 Ilfracombe Gardens Whitley Bay NE26 3NB England to 25 Kirkwell Cottages High Hauxley Morpeth Northumberland NE65 0JN on 17 May 2018 (1 page) |
16 May 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
10 October 2017 | Registered office address changed from 54 Silverdale Terrace Gateshead NE8 4JL England to 21 Ilfracombe Gardens Whitley Bay NE26 3NB on 10 October 2017 (1 page) |
10 October 2017 | Registered office address changed from 54 Silverdale Terrace Gateshead NE8 4JL England to 21 Ilfracombe Gardens Whitley Bay NE26 3NB on 10 October 2017 (1 page) |
21 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
16 March 2017 | Registered office address changed from 11 Dipton Road Beaumont Park Whitley Bay Tyne and Wear NE25 9UH to 54 Silverdale Terrace Gateshead NE8 4JL on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from 11 Dipton Road Beaumont Park Whitley Bay Tyne and Wear NE25 9UH to 54 Silverdale Terrace Gateshead NE8 4JL on 16 March 2017 (1 page) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
22 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
31 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
31 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
13 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
29 January 2015 | Micro company accounts made up to 30 April 2014 (2 pages) |
29 January 2015 | Micro company accounts made up to 30 April 2014 (2 pages) |
8 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
22 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Termination of appointment of Neil Wilson as a director (1 page) |
25 April 2012 | Termination of appointment of Neil Wilson as a director (1 page) |
24 April 2012 | Termination of appointment of Neil Wilson as a director (1 page) |
24 April 2012 | Termination of appointment of Neil Wilson as a director (1 page) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
7 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
13 April 2010 | Incorporation
|
13 April 2010 | Incorporation
|