Washington
Tyne And Wear
NE37 1EZ
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 |
500.1k at £1 | George Paxton No. 1 Discretionary Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £500,100 |
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 | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
22 May 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
16 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
9 May 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
7 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
11 May 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
12 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
11 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
11 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
8 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 March 2016 | Registered office address changed from C/O Tt Accounting Services Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ England to C/O Debere Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ on 11 March 2016 (1 page) |
11 March 2016 | Registered office address changed from C/O Tt Accounting Services Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ England to C/O Debere Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ on 11 March 2016 (1 page) |
10 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 June 2015 | Registered office address changed from 1 st. James Gate Newcastle upon Tyne NE1 4AD to C/O Tt Accounting Services Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ on 30 June 2015 (1 page) |
30 June 2015 | Registered office address changed from 1 st. James Gate Newcastle upon Tyne NE1 4AD to C/O Tt Accounting Services Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ on 30 June 2015 (1 page) |
18 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
2 March 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 2 March 2015 (1 page) |
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 December 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
11 December 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
11 December 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Director's details changed for Mr George Paxton on 7 March 2012 (2 pages) |
3 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Director's details changed for Mr George Paxton on 7 March 2012 (2 pages) |
3 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Director's details changed for Mr George Paxton on 7 March 2012 (2 pages) |
17 August 2011 | Statement of capital following an allotment of shares on 20 July 2011
|
17 August 2011 | Statement of capital following an allotment of shares on 20 July 2011
|
7 July 2011 | Statement of capital following an allotment of shares on 17 June 2011
|
7 July 2011 | Statement of capital following an allotment of shares on 17 June 2011
|
7 March 2011 | Incorporation (22 pages) |
7 March 2011 | Incorporation (22 pages) |