Darlington
Co. Durham
DL3 0PH
Director Name | Mr Bradley Fraser Woods |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Elton Road Darlington Co. Durham DL3 8HS |
Website | webaheadinternetltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01325 345840 |
Telephone region | Darlington |
Registered Address | 2 Trinity Court Faverdale North Darlington Co. Durham DL3 0PH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Brinkburn & Faverdale |
Built Up Area | Darlington |
Year | 2014 |
---|---|
Net Worth | £23,464 |
Cash | £45,620 |
Current Liabilities | £35,022 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
16 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
---|---|
29 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
11 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
13 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
1 August 2022 | Change of details for Mr Dale Andrew Jefferies as a person with significant control on 1 August 2022 (2 pages) |
1 August 2022 | Director's details changed for Mr Dale Andrew Jefferies on 1 August 2022 (2 pages) |
11 January 2022 | Confirmation statement made on 10 January 2022 with updates (5 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
29 April 2021 | Cessation of Bradley Fraser Woods as a person with significant control on 30 March 2021 (1 page) |
11 January 2021 | Confirmation statement made on 10 January 2021 with updates (4 pages) |
11 January 2021 | Change of details for Mr Dale Andrew Jefferies as a person with significant control on 10 January 2021 (2 pages) |
11 January 2021 | Notification of Bradley Fraser Woods as a person with significant control on 10 January 2021 (2 pages) |
11 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
6 February 2020 | Change of details for Mr Dale Andrew Jefferies as a person with significant control on 6 February 2020 (2 pages) |
14 January 2020 | Confirmation statement made on 10 January 2020 with updates (5 pages) |
13 January 2020 | Change of details for Mr Dale Andrew Jefferies as a person with significant control on 7 January 2020 (2 pages) |
10 January 2020 | Director's details changed for Mr Dale Andrew Jefferies on 7 January 2020 (2 pages) |
7 January 2020 | Change of details for Mr Dale Andrew Jefferies as a person with significant control on 7 January 2020 (2 pages) |
19 November 2019 | Director's details changed for Mr Dale Andrew Jefferies on 19 November 2019 (2 pages) |
19 November 2019 | Registered office address changed from 3 Trinity Court Faverdale North Darlington Co. Durham DL3 0PH England to 2 Trinity Court Faverdale North Darlington Co. Durham DL3 0PH on 19 November 2019 (1 page) |
29 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
29 April 2019 | Registered office address changed from 2 Orchard Road Darlington Durham DL3 6HS to 3 Trinity Court Faverdale North Darlington Co. Durham DL3 0PH on 29 April 2019 (1 page) |
29 April 2019 | Director's details changed for Mr Dale Andrew Jefferies on 29 April 2019 (2 pages) |
10 January 2019 | Confirmation statement made on 10 January 2019 with updates (5 pages) |
5 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
13 December 2017 | Cessation of Bradley Fraser Woods as a person with significant control on 13 December 2017 (1 page) |
13 December 2017 | Cessation of Bradley Fraser Woods as a person with significant control on 13 December 2017 (1 page) |
12 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
12 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
11 January 2017 | Confirmation statement made on 10 January 2017 with updates (8 pages) |
11 January 2017 | Confirmation statement made on 10 January 2017 with updates (8 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
12 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 February 2014 | Termination of appointment of Bradley Woods as a director (1 page) |
11 February 2014 | Registered office address changed from 42 Elton Road Darlington Co. Durham DL3 8HS on 11 February 2014 (1 page) |
11 February 2014 | Termination of appointment of Bradley Woods as a director (1 page) |
11 February 2014 | Registered office address changed from 42 Elton Road Darlington Co. Durham DL3 8HS on 11 February 2014 (1 page) |
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
15 February 2013 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
15 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
15 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
10 January 2012 | Incorporation (44 pages) |
10 January 2012 | Incorporation (44 pages) |