Chester Le Street
County Durham
DH3 3NJ
Director Name | Mrs Edwina Coales |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Harley Street London W1G 9QR |
Director Name | Mr Gary Granville Deans |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(4 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 27 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Harley Street London W1G 9QR |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Website | a1stage.com |
---|---|
Email address | [email protected] |
Telephone | 0191 4102222 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | A1 Stage Broadwood View Chester Le Street County Durham DH3 3NJ |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street East |
Built Up Area | Sunderland |
1 at £1 | Peter Archer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 2 days from now) |
1 April 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
---|---|
1 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
2 April 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 April 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Registered office address changed from C/O a1 Stage Edward Square Low Chare Chester Le Street County Durham DH3 3QF to A1 Stage Broadwood View Chester Le Street County Durham DH3 3NJ on 29 December 2016 (1 page) |
29 December 2016 | Registered office address changed from C/O a1 Stage Edward Square Low Chare Chester Le Street County Durham DH3 3QF to A1 Stage Broadwood View Chester Le Street County Durham DH3 3NJ on 29 December 2016 (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
15 August 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
15 August 2014 | Total exemption full accounts made up to 30 November 2013 (11 pages) |
15 August 2014 | Total exemption full accounts made up to 30 November 2013 (11 pages) |
15 August 2014 | Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page) |
15 August 2014 | Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page) |
15 August 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
12 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
22 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
22 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (3 pages) |
14 April 2012 | Registered office address changed from C/O a1 Stage Edward Square Low Chare Chester Le Street County Durham DH3 3QF England on 14 April 2012 (1 page) |
14 April 2012 | Company name changed A1 stage & hire LTD\certificate issued on 14/04/12
|
14 April 2012 | Company name changed A1 stage & hire LTD\certificate issued on 14/04/12
|
14 April 2012 | Registered office address changed from C/O a1 Stage Edward Square Low Chare Chester Le Street County Durham DH3 3QF England on 14 April 2012 (1 page) |
4 April 2012 | Company name changed business solar LTD\certificate issued on 04/04/12
|
4 April 2012 | Registered office address changed from 311 Prince Edward Road South Shields NE34 7LZ England on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from 311 Prince Edward Road South Shields NE34 7LZ England on 4 April 2012 (1 page) |
4 April 2012 | Company name changed business solar LTD\certificate issued on 04/04/12
|
4 April 2012 | Registered office address changed from 311 Prince Edward Road South Shields NE34 7LZ England on 4 April 2012 (1 page) |
27 March 2012 | Termination of appointment of Gary Deans as a director (1 page) |
27 March 2012 | Appointment of Mr Peter Archer as a director (2 pages) |
27 March 2012 | Appointment of Mr Peter Archer as a director (2 pages) |
27 March 2012 | Termination of appointment of Gary Deans as a director (1 page) |
9 March 2012 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 9 March 2012 (1 page) |
9 March 2012 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
9 March 2012 | Termination of appointment of Edwina Coales as a director (1 page) |
9 March 2012 | Termination of appointment of Edwina Coales as a director (1 page) |
9 March 2012 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 9 March 2012 (1 page) |
9 March 2012 | Termination of appointment of Nominee Director Ltd as a director (1 page) |
9 March 2012 | Termination of appointment of Nominee Director Ltd as a director (1 page) |
9 March 2012 | Appointment of Mr Gary Granville Deans as a director (2 pages) |
9 March 2012 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
9 March 2012 | Appointment of Mr Gary Granville Deans as a director (2 pages) |
7 November 2011 | Incorporation
|
7 November 2011 | Incorporation
|