Barnard Castle
DL12 8XT
Director Name | Mr Thomas Elliott Trusler Howell |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(same day as company formation) |
Role | Student |
Country of Residence | England |
Correspondence Address | 103 Trafalgar Road Horsham West Sussex RH12 2QL |
Registered Address | Enterprise House Harmire Enterprise Park Barnard Castle DL12 8XT |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Marwood |
Ward | Barnard Castle East |
Built Up Area | Barnard Castle |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,213 |
Cash | £3,025 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 2 days from now) |
23 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
---|---|
28 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
20 June 2022 | Confirmation statement made on 23 April 2022 with updates (4 pages) |
28 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
15 June 2021 | Confirmation statement made on 23 April 2021 with updates (4 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
7 September 2020 | Registered office address changed from Office 7 Ludgate Hill London EC4M 7JN United Kingdom to Enterprise House Harmire Enterprise Park Barnard Castle DL12 8XT on 7 September 2020 (1 page) |
11 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
17 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
9 January 2019 | Registered office address changed from Fusion Hive North Shore Road Stockton-on-Tees TS18 2NB United Kingdom to Office 7 Ludgate Hill London EC4M 7JN on 9 January 2019 (1 page) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
26 March 2018 | Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN to Fusion Hive North Shore Road Stockton-on-Tees TS18 2NB on 26 March 2018 (1 page) |
23 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
1 February 2016 | Registered office address changed from Suite 135 79 Friar Street Worcester Worcestershire WR1 2NT to Office 7 35-37 Ludgate Hill London EC4M 7JN on 1 February 2016 (1 page) |
1 February 2016 | Registered office address changed from Suite 135 79 Friar Street Worcester Worcestershire WR1 2NT to Office 7 35-37 Ludgate Hill London EC4M 7JN on 1 February 2016 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 July 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
5 July 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 July 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 July 2013 | Director's details changed for Mr Christopher David Howell on 1 July 2013 (2 pages) |
15 July 2013 | Director's details changed for Mr Christopher David Howell on 1 July 2013 (2 pages) |
15 July 2013 | Annual return made up to 23 April 2013 with a full list of shareholders
|
15 July 2013 | Director's details changed for Mr Christopher David Howell on 1 July 2013 (2 pages) |
15 July 2013 | Annual return made up to 23 April 2013 with a full list of shareholders
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 December 2012 | Registered office address changed from 5 Bankside Hassocks West Sussex BN6 8EL on 4 December 2012 (3 pages) |
4 December 2012 | Registered office address changed from 5 Bankside Hassocks West Sussex BN6 8EL on 4 December 2012 (3 pages) |
4 December 2012 | Registered office address changed from 5 Bankside Hassocks West Sussex BN6 8EL on 4 December 2012 (3 pages) |
27 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
18 July 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
18 July 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
9 August 2010 | Registered office address changed from 103 Trafalgar Road Horsham West Sussex RH12 2QL England on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from 103 Trafalgar Road Horsham West Sussex RH12 2QL England on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from 103 Trafalgar Road Horsham West Sussex RH12 2QL England on 9 August 2010 (1 page) |
23 June 2010 | Termination of appointment of Thomas Howell as a director (1 page) |
23 June 2010 | Termination of appointment of Thomas Howell as a director (1 page) |
23 April 2010 | Incorporation (21 pages) |
23 April 2010 | Incorporation (21 pages) |