Durham
DH1 1TW
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Website | frewpain.co.uk |
---|
Registered Address | Collingwood Buildings 38 Collingwood Street Newcastle Upon Tyne NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | James Edward Frew Pain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,177 |
Current Liabilities | £91,847 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 7 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months, 3 weeks from now) |
10 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
20 June 2023 | Director's details changed for Mr James Edward Frew Pain on 20 June 2023 (2 pages) |
8 April 2023 | Registered office address changed from Bede House 3 Belmont Business Park Durham DH1 1TW England to Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF on 8 April 2023 (1 page) |
10 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
27 July 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
15 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
15 October 2021 | Director's details changed for Mr James Edward Frew Pain on 15 October 2021 (2 pages) |
3 August 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
27 November 2020 | Confirmation statement made on 7 October 2020 with updates (5 pages) |
28 September 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
9 October 2019 | Confirmation statement made on 7 October 2019 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) |
17 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
8 October 2018 | Notification of Paula Cole as a person with significant control on 31 October 2017 (2 pages) |
8 October 2018 | Confirmation statement made on 7 October 2018 with updates (4 pages) |
8 October 2018 | Change of details for Mr James Edward Frew Pain as a person with significant control on 31 October 2017 (2 pages) |
25 April 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
20 March 2018 | Statement of capital following an allotment of shares on 31 October 2017
|
11 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
22 February 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
22 February 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
10 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
29 March 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
29 March 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
12 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
6 June 2015 | Total exemption small company accounts made up to 31 October 2014 (2 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 October 2014 (2 pages) |
22 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
24 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
23 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
15 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
25 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
20 October 2010 | Appointment of Mr James Edward Frew Pain as a director (3 pages) |
20 October 2010 | Appointment of Mr James Edward Frew Pain as a director (3 pages) |
18 October 2010 | Change of name notice (2 pages) |
18 October 2010 | Company name changed freu pain & partners LIMITED\certificate issued on 18/10/10
|
18 October 2010 | Company name changed freu pain & partners LIMITED\certificate issued on 18/10/10
|
18 October 2010 | Change of name notice (2 pages) |
7 October 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
7 October 2010 | Incorporation (20 pages) |
7 October 2010 | Incorporation (20 pages) |
7 October 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |