Washington
Tyne And Wear
NE37 1EZ
Secretary Name | Mr David Michael Gordon Thompson |
---|---|
Status | Current |
Appointed | 09 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Swallow House Parsons Road Washington Tyne And Wear NE37 1EZ |
Director Name | Mrs Maria Krystyna Thompson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(5 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swallow House Parsons Road Washington Tyne And Wear NE37 1EZ |
Website | bquested.com |
---|---|
Email address | [email protected] |
Telephone | 07 939119410 |
Telephone region | Mobile |
Registered Address | Swallow House Parsons Road Washington Tyne And Wear NE37 1EZ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington West |
Built Up Area | Sunderland |
Address Matches | Over 200 other UK companies use this postal address |
80 at £1 | David Michael Gordon Thompson 80.00% Ordinary |
---|---|
20 at £1 | Maria Krystyna Thompson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£35,469 |
Cash | £2,288 |
Current Liabilities | £38,144 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 23 February 2025 (10 months, 1 week from now) |
23 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
---|---|
3 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
17 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
21 February 2019 | Confirmation statement made on 9 February 2019 with updates (4 pages) |
15 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
15 March 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
15 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
15 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
6 September 2017 | Appointment of Mrs Maria Krystyna Thompson as a director on 1 April 2016 (2 pages) |
6 September 2017 | Appointment of Mrs Maria Krystyna Thompson as a director on 1 April 2016 (2 pages) |
29 April 2017 | Change of share class name or designation (2 pages) |
29 April 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
29 April 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
29 April 2017 | Change of share class name or designation (2 pages) |
25 April 2017 | Resolutions
|
25 April 2017 | Resolutions
|
13 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Secretary's details changed for Mr David Michael Gordon Thompson on 11 November 2012 (1 page) |
6 March 2014 | Secretary's details changed for Mr David Michael Gordon Thompson on 11 November 2012 (1 page) |
6 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
5 March 2014 | Director's details changed for Mr David Michael Gordon Thompson on 11 November 2012 (2 pages) |
5 March 2014 | Director's details changed for Mr David Michael Gordon Thompson on 11 November 2012 (2 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
6 November 2012 | Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne and Wear NE37 1EZ England on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne and Wear NE37 1EZ England on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne and Wear NE37 1EZ England on 6 November 2012 (1 page) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 June 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
21 June 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
28 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
7 April 2011 | Secretary's details changed for Mr David Michael Gordon Thompson on 6 April 2011 (1 page) |
7 April 2011 | Secretary's details changed for Mr David Michael Gordon Thompson on 6 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mr David Michael Gordon Thompson on 6 April 2011 (1 page) |
7 April 2011 | Secretary's details changed for Mr David Michael Gordon Thompson on 6 April 2011 (1 page) |
7 April 2011 | Secretary's details changed for Mr David Michael Gordon Thompson on 6 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mr David Michael Gordon Thompson on 6 April 2011 (2 pages) |
6 April 2011 | Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 6 April 2011 (1 page) |
6 April 2011 | Director's details changed for Mr David Michael Gordon Thompson on 6 April 2011 (2 pages) |
6 April 2011 | Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 6 April 2011 (1 page) |
6 April 2011 | Director's details changed for Mr David Michael Gordon Thompson on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr David Michael Gordon Thompson on 6 April 2011 (2 pages) |
6 April 2011 | Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 6 April 2011 (1 page) |
9 February 2011 | Incorporation
|
9 February 2011 | Incorporation
|
9 February 2011 | Incorporation
|