Newton Aycliffe
Durham
DL5 7AF
Director Name | Mr Richard Stuart Hardbattle |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(same day as company formation) |
Role | Formations Director |
Country of Residence | Wales |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2012(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | Suite 2, Sm Business Centre Barnfield Road Spennymoor County Durham DL16 6EA |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Spennymoor |
Ward | Tudhoe |
Built Up Area | Spennymoor |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Philip Alan Bosten 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £71,949 |
Cash | £60,366 |
Current Liabilities | £3,005 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 1 week from now) |
25 February 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
---|---|
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
25 February 2020 | Amended total exemption full accounts made up to 31 March 2019 (8 pages) |
24 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
26 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
2 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
17 April 2018 | Registered office address changed from 55 Stephenson Way Newton Aycliffe Durham DL5 7AF to 22/23 Clyde Terrace Clyde Terrace Spennymoor DL16 7SE on 17 April 2018 (1 page) |
26 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
2 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
23 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
19 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 July 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
2 July 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
26 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
29 February 2012 | Appointment of Mr Philip Alan Bosten as a director (3 pages) |
29 February 2012 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 29 February 2012 (2 pages) |
29 February 2012 | Termination of appointment of Crs Legal Services Limited as a secretary (2 pages) |
29 February 2012 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 29 February 2012 (2 pages) |
29 February 2012 | Termination of appointment of Richard Hardbattle as a director (2 pages) |
29 February 2012 | Termination of appointment of Richard Hardbattle as a director (2 pages) |
29 February 2012 | Appointment of Mr Philip Alan Bosten as a director (3 pages) |
29 February 2012 | Termination of appointment of Crs Legal Services Limited as a secretary (2 pages) |
24 February 2012 | Incorporation (35 pages) |
24 February 2012 | Incorporation (35 pages) |