Stockton-On-Tees
Cleveland
TS18 5DQ
Registered Address | 97 Harlsey Road Stockton-On-Tees Cleveland TS18 5DQ |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Hartburn |
Built Up Area | Teesside |
Year | 2013 |
---|---|
Net Worth | £116 |
Cash | £16,208 |
Current Liabilities | £19,637 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
23 December 2020 | Micro company accounts made up to 30 April 2020 (2 pages) |
---|---|
24 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
15 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
26 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
9 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
6 December 2016 | Micro company accounts made up to 30 April 2016 (1 page) |
6 December 2016 | Micro company accounts made up to 30 April 2016 (1 page) |
11 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
21 December 2015 | Micro company accounts made up to 30 April 2015 (1 page) |
21 December 2015 | Micro company accounts made up to 30 April 2015 (1 page) |
24 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
25 July 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
25 July 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
26 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
11 July 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
11 July 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
25 March 2013 | Director's details changed for Mr Stephen James Moore on 11 April 2012 (2 pages) |
25 March 2013 | Director's details changed for Mr Stephen James Moore on 11 April 2012 (2 pages) |
25 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
14 December 2012 | Registered office address changed from 37 Leonard Ropner Drive Stockton on Tees TS19 7QG England on 14 December 2012 (1 page) |
14 December 2012 | Registered office address changed from 37 Leonard Ropner Drive Stockton on Tees TS19 7QG England on 14 December 2012 (1 page) |
23 May 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 April 2012 | Current accounting period extended from 31 March 2012 to 30 April 2012 (1 page) |
11 April 2012 | Current accounting period extended from 31 March 2012 to 30 April 2012 (1 page) |
27 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
21 March 2011 | Incorporation
|
21 March 2011 | Incorporation
|