Staindrop
Darlington
County Durham
DL2 3NN
Secretary Name | Shelia Moses |
---|---|
Status | Current |
Appointed | 06 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Winston Road Staindrop Darlington County Durham DL2 3NN |
Registered Address | 70 Winston Road Staindrop Darlington County Durham DL2 3NN |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Staindrop |
Ward | Barnard Castle East |
Built Up Area | Staindrop |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | David Moses 60.00% Ordinary |
---|---|
40 at £1 | Sheila Greenfield 40.00% Ordinary |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 14 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (11 months from now) |
23 November 2023 | Micro company accounts made up to 31 July 2023 (2 pages) |
---|---|
17 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
23 November 2022 | Micro company accounts made up to 31 July 2022 (2 pages) |
23 February 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
4 February 2022 | Micro company accounts made up to 31 July 2021 (2 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (2 pages) |
1 March 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
28 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
25 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
13 February 2020 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
19 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
28 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
16 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
23 April 2017 | Micro company accounts made up to 31 July 2016 (1 page) |
23 April 2017 | Micro company accounts made up to 31 July 2016 (1 page) |
21 February 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
21 February 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
20 February 2017 | Secretary's details changed for Shelia Greenfield on 6 February 2017 (1 page) |
20 February 2017 | Secretary's details changed for Shelia Greenfield on 6 February 2017 (1 page) |
27 April 2016 | Micro company accounts made up to 31 July 2015 (1 page) |
27 April 2016 | Micro company accounts made up to 31 July 2015 (1 page) |
1 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
29 November 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
29 November 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
28 November 2015 | Current accounting period shortened from 28 February 2015 to 31 July 2014 (1 page) |
28 November 2015 | Current accounting period shortened from 28 February 2015 to 31 July 2014 (1 page) |
4 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
30 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
30 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
19 August 2014 | Registered office address changed from 14 Witton Way High Etherley Bishop Auckland County Durham DL14 0LR to 70 Winston Road Staindrop Darlington County Durham DL2 3NN on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from 14 Witton Way High Etherley Bishop Auckland County Durham DL14 0LR to 70 Winston Road Staindrop Darlington County Durham DL2 3NN on 19 August 2014 (1 page) |
7 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
29 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
29 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
6 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
6 February 2012 | Incorporation
|
6 February 2012 | Incorporation
|