Wynyard Woods
Billingham
Teesside
TS22 5GO
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 73 Duke Street Darlington DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | Gordon Armstrong 60.00% Ordinary |
---|---|
40 at £1 | Wendy Armstrong 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £192 |
Current Liabilities | £23,728 |
Latest Accounts | 29 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 29 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 29 June |
Latest Return | 9 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months, 3 weeks from now) |
14 November 2023 | Registered office address changed from Bede House 3 Belmont Business Park Durham DH1 1TW England to 73 Duke Street Darlington DL3 7SD on 14 November 2023 (1 page) |
---|---|
12 July 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
29 June 2023 | Micro company accounts made up to 29 June 2022 (5 pages) |
28 June 2022 | Micro company accounts made up to 29 June 2021 (4 pages) |
28 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
30 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 29 June 2020 (4 pages) |
29 June 2020 | Micro company accounts made up to 29 June 2019 (4 pages) |
17 June 2020 | Confirmation statement made on 9 June 2020 with updates (5 pages) |
2 October 2019 | Registered office address changed from Rowlands House Portobello Road, Birtley Chester Le Street County Durham DH3 2RY to Bede House 3 Belmont Business Park Durham DH1 1TW on 2 October 2019 (1 page) |
27 June 2019 | Micro company accounts made up to 29 June 2018 (4 pages) |
10 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
29 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
11 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
13 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
12 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
30 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
30 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
13 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
4 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
15 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
15 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
15 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
1 July 2010 | Appointment of Gordon Armstrong as a director (3 pages) |
1 July 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
1 July 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
1 July 2010 | Appointment of Gordon Armstrong as a director (3 pages) |
1 July 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
9 June 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
9 June 2010 | Incorporation (20 pages) |
9 June 2010 | Incorporation (20 pages) |
9 June 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |