Birtley
Chester Le Street
DH3 2TD
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | M&D Buildings Church Chare Chester Le Street County Durham DH3 3PZ |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street East |
Built Up Area | Sunderland |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
14 September 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
---|---|
1 July 2023 | Registered office address changed from 3S, the Pinetree Centre Durham Road Birtley Chester Le Street DH3 2TD England to M&D Buildings Church Chare Chester Le Street County Durham DH3 3PZ on 1 July 2023 (1 page) |
5 June 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
29 September 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
19 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
19 September 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
1 October 2020 | Micro company accounts made up to 31 August 2020 (3 pages) |
1 October 2020 | Previous accounting period extended from 29 February 2020 to 31 August 2020 (1 page) |
19 September 2020 | Confirmation statement made on 13 September 2020 with updates (4 pages) |
13 September 2020 | Termination of appointment of Graham Michael Cowan as a director on 11 September 2020 (1 page) |
13 September 2020 | Notification of Davinder Kumar as a person with significant control on 11 September 2020 (2 pages) |
13 September 2020 | Cessation of Graham Michael Cowan as a person with significant control on 11 September 2020 (1 page) |
13 September 2020 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW to 3S, the Pinetree Centre Durham Road Birtley Chester Le Street DH3 2TD on 13 September 2020 (1 page) |
13 September 2020 | Appointment of Mr Davinder Kumar as a director on 11 September 2020 (2 pages) |
29 April 2020 | Confirmation statement made on 11 February 2020 with updates (4 pages) |
20 March 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
15 March 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
15 March 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
9 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
9 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
15 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
15 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
10 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
9 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
9 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
14 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
14 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
20 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
20 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
22 April 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
30 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
30 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
6 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
11 February 2011 | Incorporation
|
11 February 2011 | Incorporation
|
11 February 2011 | Incorporation
|