Durham
DH1 1BW
Director Name | Sharon Anderson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | 35 Edmunds Vale 35 Edmunds Vale Durham DH1 1BW |
Registered Address | Unit 18 St. Johns Road Meadowfield Industrial Estate Durham DH7 8ER |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Brandon and Byshottles |
Ward | Brandon |
Built Up Area | Brandon (County Durham) |
Year | 2013 |
---|---|
Net Worth | £8,444 |
Cash | £9,188 |
Current Liabilities | £17,363 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 1 week from now) |
19 July 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
6 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
6 July 2023 | Registered office address changed from 35 Edmunds Vale 35 Edmunds Vale Durham Durham DH1 1BW England to Unit 18 st. Johns Road Meadowfield Industrial Estate Durham DH7 8ER on 6 July 2023 (1 page) |
26 May 2023 | Previous accounting period extended from 31 August 2022 to 31 December 2022 (1 page) |
27 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
26 August 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
2 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2022 | Registered office address changed from 33 Edmunds Vale Durham City Co Durham DH1 1BW England to 35 Edmunds Vale 35 Edmunds Vale Durham Durham DH1 1BW on 27 July 2022 (1 page) |
5 August 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
30 July 2021 | Registered office address changed from 23 Axwell Park Road Blaydon-on-Tyne NE21 5PB England to 33 Edmunds Vale Durham City Co Durham DH1 1BW on 30 July 2021 (1 page) |
28 June 2021 | Resolutions
|
31 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
28 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
29 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
18 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
28 September 2018 | Registered office address changed from The Warehouse Rodridge Farm Rodridge Lane Wingate Durham TS28 5HG United Kingdom to 23 Axwell Park Road Blaydon-on-Tyne NE21 5PB on 28 September 2018 (1 page) |
24 August 2018 | Registered office address changed from 23 Axwell Park Road Axwell Park Blaydon-on-Tyne Tyne and Wear NE21 5PB to The Warehouse Rodridge Farm Rodridge Lane Wingate Durham TS28 5HG on 24 August 2018 (1 page) |
18 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Sharon Anderson as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Richard Anthony Anderson as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Richard Anthony Anderson as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Sharon Anderson as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Richard Anthony Anderson as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Sharon Anderson as a person with significant control on 29 June 2017 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
20 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
28 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
26 March 2015 | Previous accounting period extended from 30 June 2014 to 31 August 2014 (1 page) |
26 March 2015 | Previous accounting period extended from 30 June 2014 to 31 August 2014 (1 page) |
11 July 2014 | Registered office address changed from 71 Dominies Close Rowlands Gill Tyne and Wear NE39 1PB on 11 July 2014 (1 page) |
11 July 2014 | Registered office address changed from 71 Dominies Close Rowlands Gill Tyne and Wear NE39 1PB on 11 July 2014 (1 page) |
10 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
10 September 2013 | Director's details changed for Sharon Anderson on 23 June 2013 (2 pages) |
10 September 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
10 September 2013 | Director's details changed for Sharon Anderson on 23 June 2013 (2 pages) |
10 September 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
10 September 2013 | Director's details changed for Richard Anthony Anderson on 23 June 2013 (2 pages) |
10 September 2013 | Director's details changed for Richard Anthony Anderson on 23 June 2013 (2 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
28 October 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
10 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
28 June 2010 | Incorporation
|
28 June 2010 | Incorporation
|