Billingham
Cleveland
TS23 2AD
Registered Address | 7 Bankside The Watermark Gateshead NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Paul Elliott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £73 |
Cash | £166 |
Current Liabilities | £877 |
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 October |
Latest Return | 2 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (7 months from now) |
10 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
---|---|
28 July 2023 | Micro company accounts made up to 30 October 2022 (5 pages) |
16 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
4 October 2022 | Micro company accounts made up to 30 October 2021 (5 pages) |
28 July 2022 | Previous accounting period shortened from 31 October 2021 to 30 October 2021 (1 page) |
8 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
4 November 2021 | Change of details for Mr Paul Clinton Elliott as a person with significant control on 3 November 2020 (2 pages) |
24 May 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
12 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
30 July 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
12 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
25 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
14 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
7 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
15 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
22 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
23 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
15 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
17 November 2014 | Registered office address changed from 6 Braemar Road Billingham TS23 2AD England to Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 17 November 2014 (1 page) |
17 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Registered office address changed from 6 Braemar Road Billingham TS23 2AD England to Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 17 November 2014 (1 page) |
17 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
14 November 2014 | Director's details changed for Mr Paul Elliott on 3 November 2011 (2 pages) |
14 November 2014 | Director's details changed for Mr Paul Elliott on 3 November 2011 (2 pages) |
14 November 2014 | Director's details changed for Mr Paul Elliott on 3 November 2011 (2 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
14 March 2014 | Registered office address changed from 6 Braemar Road 6 Braemar Road Billingham County Durham TS23 2AD on 14 March 2014 (1 page) |
14 March 2014 | Registered office address changed from 6 Braemar Road 6 Braemar Road Billingham County Durham TS23 2AD on 14 March 2014 (1 page) |
26 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
19 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
19 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
8 July 2013 | Previous accounting period shortened from 30 November 2012 to 31 October 2012 (1 page) |
8 July 2013 | Previous accounting period shortened from 30 November 2012 to 31 October 2012 (1 page) |
29 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
29 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
29 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
3 November 2012 | Registered office address changed from 6 Braemar Road 6 Braemar Road Billingham County Durham TS23 2AD England on 3 November 2012 (1 page) |
3 November 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 3 November 2012 (1 page) |
3 November 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 3 November 2012 (1 page) |
3 November 2012 | Registered office address changed from 6 Braemar Road 6 Braemar Road Billingham County Durham TS23 2AD England on 3 November 2012 (1 page) |
3 November 2012 | Registered office address changed from 6 Braemar Road 6 Braemar Road Billingham County Durham TS23 2AD England on 3 November 2012 (1 page) |
3 November 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 3 November 2012 (1 page) |
2 November 2011 | Incorporation
|
2 November 2011 | Incorporation
|