Billingham
TS22 5QJ
Registered Address | 49 Wellington Drive Wynyard Billingham TS22 5QJ |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Village |
63 at £1 | Anthony Gunn 63.00% Ordinary |
---|---|
37 at £1 | Aimee Gunn 37.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,639 |
Cash | £24,195 |
Current Liabilities | £9,641 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 March 2023 (1 year ago) |
---|---|
Next Return Due | 5 April 2024 (1 week from now) |
24 January 2024 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
4 April 2023 | Change of details for Mr Anthony Gunn as a person with significant control on 6 April 2022 (2 pages) |
23 March 2023 | Confirmation statement made on 22 March 2023 with updates (4 pages) |
8 September 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
7 April 2022 | Confirmation statement made on 22 March 2022 with updates (5 pages) |
5 July 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
6 April 2021 | Change of details for Mr Anthony Gunn as a person with significant control on 6 April 2021 (2 pages) |
22 March 2021 | Confirmation statement made on 22 March 2021 with updates (4 pages) |
28 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
24 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
15 November 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
1 April 2019 | Confirmation statement made on 22 March 2019 with updates (4 pages) |
25 March 2019 | Registered office address changed from 62 Cawfields Close Wallsend Tyne and Wear NE28 0BJ to 49 Wellington Drive Wynyard Billingham TS22 5QJ on 25 March 2019 (1 page) |
25 March 2019 | Change of details for Mrs Aimee Gunn as a person with significant control on 25 March 2019 (2 pages) |
25 March 2019 | Director's details changed for Mr Anthony Gunn on 25 March 2019 (2 pages) |
25 March 2019 | Change of details for Mr Anthony Gunn as a person with significant control on 25 March 2019 (2 pages) |
11 October 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
3 April 2018 | Confirmation statement made on 22 March 2018 with updates (5 pages) |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
24 April 2017 | Confirmation statement made on 22 March 2017 with updates (8 pages) |
24 April 2017 | Confirmation statement made on 22 March 2017 with updates (8 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
20 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
8 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
8 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
15 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
21 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
21 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
24 April 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
24 April 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
11 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders (3 pages) |
11 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders (3 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
11 November 2013 | Registered office address changed from 25 Hawks Edge West Moor Newcastle upon Tyne NE12 7DR England on 11 November 2013 (1 page) |
11 November 2013 | Registered office address changed from 25 Hawks Edge West Moor Newcastle upon Tyne NE12 7DR England on 11 November 2013 (1 page) |
8 November 2013 | Director's details changed for Mr Anthony Gunn on 8 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Anthony Gunn on 8 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Anthony Gunn on 8 November 2013 (2 pages) |
19 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
8 November 2012 | Registered office address changed from 1 Lancaster Lodge Martinet Road Thornaby TS17 0AS England on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from 1 Lancaster Lodge Martinet Road Thornaby TS17 0AS England on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from 1 Lancaster Lodge Martinet Road Thornaby TS17 0AS England on 8 November 2012 (1 page) |
7 November 2012 | Director's details changed for Mr Anthony Gunn on 6 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Mr Anthony Gunn on 6 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Mr Anthony Gunn on 6 November 2012 (2 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
5 April 2011 | Current accounting period extended from 31 March 2012 to 30 April 2012 (3 pages) |
5 April 2011 | Current accounting period extended from 31 March 2012 to 30 April 2012 (3 pages) |
22 March 2011 | Incorporation (22 pages) |
22 March 2011 | Incorporation (22 pages) |