Howard Street
North Shields
NE30 1AR
Website | newhorizonsbooks.co.uk |
---|
Registered Address | C/O Hb+Co, Suite 1.4, Howard House Commercial Centre Howard Street North Shields NE30 1AR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
100 at £1 | Ian William Mcgow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,073 |
Cash | £13,888 |
Current Liabilities | £25,690 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
21 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
16 December 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
10 September 2020 | Registered office address changed from C/O Hannah Barnfather+Co Limited Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ to C/O Hb+Co, Suite 1.4, Howard House Commercial Centre Howard Street North Shields NE30 1AR on 10 September 2020 (1 page) |
4 November 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
30 October 2019 | Registered office address changed from C/O Sean Hannah + Co Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ to C/O Hannah Barnfather+Co Limited Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ on 30 October 2019 (1 page) |
24 July 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
31 October 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
11 September 2018 | Registered office address changed from Suite 3 Saville Exchange Howard Street North Shields Tyne & Wear NE30 1SE to C/O Sean Hannah + Co Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ on 11 September 2018 (1 page) |
31 August 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
8 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
17 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
17 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
2 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 March 2013 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
21 March 2013 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
15 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Registered office address changed from Suite 2.10 Howard House Commercial Centre Howard Street North Shields Tyne & Wear NE30 1AR England on 20 April 2012 (1 page) |
20 April 2012 | Registered office address changed from Suite 2.10 Howard House Commercial Centre Howard Street North Shields Tyne & Wear NE30 1AR England on 20 April 2012 (1 page) |
2 December 2011 | Registered office address changed from 69 Alderley Drive Killingworth Newcastle upon Tyne NE12 6SF England on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from 69 Alderley Drive Killingworth Newcastle upon Tyne NE12 6SF England on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from 69 Alderley Drive Killingworth Newcastle upon Tyne NE12 6SF England on 2 December 2011 (1 page) |
27 October 2011 | Incorporation
|
27 October 2011 | Incorporation
|