Hexham
Northunmberland
NE46 4TU
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Website | bordercraftgroup.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01434 606632 |
Telephone region | Bellingham / Haltwhistle / Hexham |
Registered Address | Border House Beaufront Park Anick Road Hexham Northunmberland NE46 4TU |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Sandhoe |
Ward | Corbridge |
Built Up Area | Hexham |
5 at £1 | Julian Weightman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,741 |
Current Liabilities | £18,398 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 25 December 2022 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 25 March |
Latest Return | 10 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 24 December 2023 (overdue) |
11 January 2021 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
---|---|
15 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (12 pages) |
16 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
10 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
10 December 2018 | Confirmation statement made on 10 December 2018 with updates (3 pages) |
20 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 25 March 2017 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 25 March 2016 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 25 March 2016 (9 pages) |
23 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
15 August 2017 | Register inspection address has been changed to St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page) |
15 August 2017 | Register(s) moved to registered inspection location St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page) |
15 August 2017 | Register(s) moved to registered inspection location St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page) |
15 August 2017 | Register inspection address has been changed to St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page) |
21 March 2017 | Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page) |
21 March 2017 | Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page) |
23 December 2016 | Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page) |
23 December 2016 | Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page) |
16 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 March 2016 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
23 March 2016 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
29 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
29 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
18 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
20 July 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 March 2015 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
20 March 2015 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
23 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
23 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
18 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
15 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
30 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Termination of appointment of Barbara Kahan as a director (1 page) |
22 June 2012 | Appointment of Mr Julian Weightman as a director (2 pages) |
22 June 2012 | Appointment of Mr Julian Weightman as a director (2 pages) |
22 June 2012 | Termination of appointment of Barbara Kahan as a director (1 page) |
13 March 2012 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
13 March 2012 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
7 December 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
7 December 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
23 August 2011 | Change of name notice (2 pages) |
23 August 2011 | Company name changed border craft grooup LTD\certificate issued on 23/08/11
|
23 August 2011 | Change of name notice (2 pages) |
23 August 2011 | Company name changed border craft grooup LTD\certificate issued on 23/08/11
|
12 August 2011 | Incorporation
|
12 August 2011 | Incorporation
|
12 August 2011 | Incorporation
|