River Court
Middlesbrough
TS2 1RT
Director Name | Mrs Joanne Elizabeth Hall |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Brighouse Road River Court Middlesbrough TS2 1RT |
Registered Address | Fusion Hive Building North Shore Road Stockton On Tees TS18 2NB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Adrian David Hall 50.00% Ordinary |
---|---|
50 at £1 | Joanne Elizabeth Hall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,473 |
Cash | £51,071 |
Current Liabilities | £26,276 |
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 | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
22 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
---|---|
9 October 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
4 September 2020 | Registered office address changed from 18 Binchester Court Ingleby Barwick Stockton on Tees TS17 5LY to 8 Brighouse Road River Court Middlesbrough TS2 1RT on 4 September 2020 (1 page) |
6 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
4 December 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
6 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
4 December 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
24 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 December 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
15 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 April 2014 | Director's details changed for Mr Adrian David Hall on 28 June 2013 (2 pages) |
2 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Director's details changed for Mr Adrian David Hall on 28 June 2013 (2 pages) |
2 April 2014 | Director's details changed for Mrs Joanne Elizabeth Hall on 28 June 2013 (2 pages) |
2 April 2014 | Director's details changed for Mrs Joanne Elizabeth Hall on 28 June 2013 (2 pages) |
2 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 August 2013 | Registered office address changed from Eps House 41 Cennon Grove Ingleby Barwick Stockton on Tees TS17 5DB England on 13 August 2013 (1 page) |
13 August 2013 | Registered office address changed from Eps House 41 Cennon Grove Ingleby Barwick Stockton on Tees TS17 5DB England on 13 August 2013 (1 page) |
25 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
8 March 2012 | Incorporation
|
8 March 2012 | Incorporation
|