Middlesbrough
Cleveland
TS8 9NH
Director Name | Mrs Anne Rose Willis |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Glaisdale Court Darlington Co. Durham DL3 7AD |
Director Name | Mt Peter John Willis |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Glaisdale Court Darlington Co. Durham DL3 7AD |
Director Name | Mrs Lucy Marie Bell |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Acadia Road Stockton On Tees Cleveland TS19 0HX |
Website | www.evedarlington.com |
---|---|
Email address | [email protected] |
Telephone | 01325 286179 |
Telephone region | Darlington |
Registered Address | 20 Blackthorn Drive Hurworth Darlington DL2 2FU |
---|
40 at £1 | Anne Rose Willis 40.00% Ordinary |
---|---|
40 at £1 | Peter John Willis 40.00% Ordinary |
10 at £1 | Gemma Charlotte Walker 10.00% Ordinary |
10 at £1 | Lucy Marie Bell 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,453 |
Cash | £1,331 |
Current Liabilities | £8,439 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (2 weeks from now) |
21 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
---|---|
9 June 2020 | Registered office address changed from 15 Duke Street Darlington Co Durham DL3 7RX to 20 Blackthorn Drive Hurworth Darlington DL2 2FU on 9 June 2020 (1 page) |
31 March 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
24 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
1 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
19 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
18 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 October 2015 | Director's details changed for Mr Peter John Willis on 11 October 2015 (2 pages) |
12 October 2015 | Termination of appointment of Lucy Marie Bell as a director on 27 August 2015 (1 page) |
12 October 2015 | Director's details changed for Mr Peter John Willis on 11 October 2015 (2 pages) |
12 October 2015 | Termination of appointment of Lucy Marie Bell as a director on 27 August 2015 (1 page) |
30 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
16 September 2013 | Total exemption full accounts made up to 31 March 2013 (21 pages) |
16 September 2013 | Total exemption full accounts made up to 31 March 2013 (21 pages) |
4 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
3 October 2012 | Director's details changed for Mrs Anne Rose Willis on 3 October 2012 (2 pages) |
3 October 2012 | Director's details changed for Mrs Anne Rose Willis on 3 October 2012 (2 pages) |
3 October 2012 | Director's details changed for Mrs Anne Rose Willis on 3 October 2012 (2 pages) |
22 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
13 June 2011 | Registered office address changed from 70 Victoria Road Darlington Co Durham DL1 5JG United Kingdom on 13 June 2011 (2 pages) |
13 June 2011 | Registered office address changed from 70 Victoria Road Darlington Co Durham DL1 5JG United Kingdom on 13 June 2011 (2 pages) |
29 March 2011 | Incorporation
|
29 March 2011 | Incorporation
|
29 March 2011 | Incorporation
|