West Monkseaton
Whitley Bay
Tyne & Wear
NE25 9DL
Registered Address | Verdemar House 230 Park View Whitley Bay NE26 3QR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Norman Alexander Mcmurray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,994 |
Cash | £19,939 |
Current Liabilities | £10,688 |
Latest Accounts | 29 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 February |
Latest Return | 29 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 4 weeks from now) |
26 May 2023 | Micro company accounts made up to 28 February 2023 (5 pages) |
---|---|
14 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
22 September 2022 | Registered office address changed from C/O Hb+Co, Suite 1.4, Howard House Commercial Centre Howard Street North Shields NE30 1AR United Kingdom to Verdemar House 230 Park View Whitley Bay NE26 3QR on 22 September 2022 (1 page) |
27 July 2022 | Micro company accounts made up to 28 February 2022 (6 pages) |
7 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
13 July 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
20 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
10 September 2020 | Registered office address changed from C/O Hb+Co Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ United Kingdom to C/O Hb+Co, Suite 1.4, Howard House Commercial Centre Howard Street North Shields NE30 1AR on 10 September 2020 (1 page) |
26 August 2020 | Micro company accounts made up to 29 February 2020 (6 pages) |
12 March 2020 | Registered office address changed from C/O Sean Hannah+Co Ltd Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ to C/O Hb+Co Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ on 12 March 2020 (1 page) |
11 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 28 February 2019 (6 pages) |
11 March 2019 | Registered office address changed from Suite 3 Saville Exchange Howard Street North Shields Tyne & Wear NE30 1SE to C/O Sean Hannah+Co Ltd Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ on 11 March 2019 (1 page) |
8 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
24 May 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
12 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
20 April 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
20 April 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
23 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
1 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
1 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
20 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
24 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
21 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
3 May 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
3 May 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
21 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
14 September 2012 | Registered office address changed from Suite 2.10 Howard House Commercial Centre Howard Street North Shields Tyne & Wear NE30 1AR England on 14 September 2012 (1 page) |
14 September 2012 | Registered office address changed from Suite 2.10 Howard House Commercial Centre Howard Street North Shields Tyne & Wear NE30 1AR England on 14 September 2012 (1 page) |
6 March 2012 | Registered office address changed from 4 Drumoyne Gardens West Monkseaton Whitley Bay Tyne & Wear NE25 9DL United Kingdom on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from 4 Drumoyne Gardens West Monkseaton Whitley Bay Tyne & Wear NE25 9DL United Kingdom on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from 4 Drumoyne Gardens West Monkseaton Whitley Bay Tyne & Wear NE25 9DL United Kingdom on 6 March 2012 (1 page) |
29 February 2012 | Incorporation (15 pages) |
29 February 2012 | Incorporation (15 pages) |