Bedlington
Northumberland
NE22 7DT
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Telephone | 01670 823395 |
---|---|
Telephone region | Morpeth |
Registered Address | Transmark House Unit 5a, Wansbeck Business Park Rotary Parkway Ashington Northumberland NE63 8QW |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Bothal |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£15,073 |
Current Liabilities | £85,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
19 January 2021 | Delivered on: 27 January 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
22 October 2018 | Delivered on: 23 October 2018 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
27 March 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
---|---|
31 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
8 November 2022 | Registered office address changed from 6 the Willows Bedlington Northumberland NE22 7DT to Transmark House Unit 5a, Wansbeck Business Park, Rotary Parkway Ashington Northumberland NE63 8QW on 8 November 2022 (1 page) |
10 June 2022 | Amended micro company accounts made up to 31 March 2021 (3 pages) |
3 March 2022 | Confirmation statement made on 28 January 2022 with updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
22 July 2021 | Amended micro company accounts made up to 31 March 2019 (4 pages) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
1 March 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
27 January 2021 | Registration of charge 075089600002, created on 19 January 2021 (41 pages) |
8 October 2020 | Company name changed r j foreman LIMITED\certificate issued on 08/10/20
|
30 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
8 March 2019 | Withdrawal of a person with significant control statement on 8 March 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
1 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 October 2018 | Registration of charge 075089600001, created on 22 October 2018 (22 pages) |
5 March 2018 | Notification of Ronald John Foreman as a person with significant control on 5 March 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
12 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
12 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
11 April 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
30 September 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
30 September 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
16 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
18 November 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (2 pages) |
18 November 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (2 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
8 April 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
3 February 2014 | Resolutions
|
3 February 2014 | Resolutions
|
24 October 2013 | Amended accounts made up to 31 January 2012 (1 page) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (1 page) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (1 page) |
24 October 2013 | Amended accounts made up to 31 January 2012 (1 page) |
18 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
22 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
21 February 2011 | Appointment of Ronald John Foreman as a director (3 pages) |
21 February 2011 | Appointment of Ronald John Foreman as a director (3 pages) |
1 February 2011 | Registered office address changed from 6 the Willoes Bedlington Northumberland NE22 7DT United Kingdom on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from 6 the Willoes Bedlington Northumberland NE22 7DT United Kingdom on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from 6 the Willoes Bedlington Northumberland NE22 7DT United Kingdom on 1 February 2011 (1 page) |
1 February 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
1 February 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
28 January 2011 | Incorporation
|
28 January 2011 | Incorporation
|
28 January 2011 | Incorporation
|