Sunderland
SR2 7AQ
Director Name | Rachael Hair |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2010(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | The Bunker 29 Stockton Road Sunderland SR2 7AQ |
Director Name | Eddie Donkin |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 October 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | St Annes Presbytery Hylton Road Sunderland Tyne And Wear SR4 9AA |
Registered Address | The Bunker 29 Stockton Road Sunderland SR2 7AQ |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
25 at £1 | Christopher Hair 48.08% Ordinary |
---|---|
25 at £1 | Rachael Hair 48.08% Ordinary |
2 at £1 | Eddie Donkin 3.85% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,817 |
Cash | £1,130 |
Current Liabilities | £2,246 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
11 September 2023 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
11 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
22 August 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
11 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
18 August 2021 | Micro company accounts made up to 31 May 2021 (4 pages) |
11 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
16 October 2020 | Micro company accounts made up to 31 May 2020 (4 pages) |
11 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
2 September 2019 | Micro company accounts made up to 31 May 2019 (4 pages) |
13 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
4 September 2018 | Micro company accounts made up to 31 May 2018 (4 pages) |
21 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
18 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (3 pages) |
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
16 October 2015 | Termination of appointment of Eddie Donkin as a director on 15 October 2015 (1 page) |
16 October 2015 | Registered office address changed from 12 Fortrose Avenue Humbledon Sunderland Tyne and Wear SR3 1UT to The Bunker 29 Stockton Road Sunderland SR2 7AQ on 16 October 2015 (1 page) |
16 October 2015 | Registered office address changed from 12 Fortrose Avenue Humbledon Sunderland Tyne and Wear SR3 1UT to The Bunker 29 Stockton Road Sunderland SR2 7AQ on 16 October 2015 (1 page) |
16 October 2015 | Termination of appointment of Eddie Donkin as a director on 15 October 2015 (1 page) |
20 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
23 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
24 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
28 April 2013 | Registered office address changed from 18 Ennerdale Ashbrooke Sunderland Tyne and Wear SR2 7HR England on 28 April 2013 (1 page) |
28 April 2013 | Registered office address changed from 18 Ennerdale Ashbrooke Sunderland Tyne and Wear SR2 7HR England on 28 April 2013 (1 page) |
3 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
3 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
10 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
10 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
11 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
11 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
31 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Appointment of Eddie Donkin as a director (2 pages) |
17 November 2010 | Appointment of Eddie Donkin as a director (2 pages) |
19 May 2010 | Company name changed del bouno LIMITED\certificate issued on 19/05/10
|
19 May 2010 | Company name changed del bouno LIMITED\certificate issued on 19/05/10
|
11 May 2010 | Incorporation
|
11 May 2010 | Incorporation
|
11 May 2010 | Incorporation
|