Ponteland
Newcastle Upon Tyne
NE20 9DU
Director Name | Miss Lyndsey Rutherford |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 155 Middle Drive Ponteland Newcastle Upon Tyne NE20 9DU |
Website | www.dogtrainingnortheast.com |
---|
Registered Address | 155 Middle Drive Ponteland Newcastle Upon Tyne NE20 9DU |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland West |
Built Up Area | Ponteland |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Lindsey Rutherford 50.00% Ordinary |
---|---|
1 at £1 | Susan Gilbert 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,308 |
Cash | £3,156 |
Current Liabilities | £3,505 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 6 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 2 weeks from now) |
2 March 2021 | Confirmation statement made on 6 February 2021 with updates (4 pages) |
---|---|
9 November 2020 | Termination of appointment of Lyndsey Rutherford as a director on 9 November 2020 (1 page) |
9 November 2020 | Cessation of Lyndsey Rutherford as a person with significant control on 9 November 2020 (1 page) |
26 June 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
12 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
12 February 2020 | Notification of Susan Gilbert as a person with significant control on 1 March 2019 (2 pages) |
23 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
17 October 2019 | Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY United Kingdom to 155 Middle Drive Ponteland Newcastle upon Tyne NE20 9DU on 17 October 2019 (1 page) |
8 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
16 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
28 March 2017 | Amended total exemption small company accounts made up to 29 February 2016 (5 pages) |
28 March 2017 | Amended total exemption small company accounts made up to 29 February 2016 (5 pages) |
9 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
11 February 2016 | Director's details changed for Miss Lyndsey Rutherford on 10 October 2015 (2 pages) |
11 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Director's details changed for Miss Susan Gilbert on 10 October 2015 (2 pages) |
11 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Director's details changed for Miss Lyndsey Rutherford on 10 October 2015 (2 pages) |
11 February 2016 | Director's details changed for Miss Susan Gilbert on 10 October 2015 (2 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
29 October 2015 | Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 29 October 2015 (1 page) |
29 October 2015 | Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 29 October 2015 (1 page) |
6 August 2015 | Director's details changed for Miss Lindsey Rutherford on 6 February 2012 (2 pages) |
6 August 2015 | Director's details changed for Miss Lindsey Rutherford on 6 February 2012 (2 pages) |
6 August 2015 | Director's details changed for Miss Lindsey Rutherford on 6 February 2012 (2 pages) |
24 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
24 January 2014 | Director's details changed for Miss Lindsey Charlton on 1 January 2014 (2 pages) |
24 January 2014 | Director's details changed for Miss Lindsey Charlton on 1 January 2014 (2 pages) |
24 January 2014 | Director's details changed for Miss Lindsey Charlton on 1 January 2014 (2 pages) |
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
11 February 2013 | Director's details changed for Miss Lindsey Rutherford on 1 October 2012 (2 pages) |
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Director's details changed for Miss Lindsey Rutherford on 1 October 2012 (2 pages) |
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Director's details changed for Miss Lindsey Rutherford on 1 October 2012 (2 pages) |
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
6 February 2012 | Incorporation (21 pages) |
6 February 2012 | Incorporation (21 pages) |