New Hartley
Whitley Bay
NE25 0SR
Director Name | Mrs Katie Laidlaw |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(1 year, 11 months after company formation) |
Appointment Duration | 1 month (resigned 05 April 2014) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Cobalt Business Exchange Cobalt Park Way Wallsend Tyne And Wear NE28 9NZ |
Website | onetwooneaccounts.co.uk |
---|
Registered Address | 44 Astley Road Seaton Delaval Whitley Bay Tyne And Wear NE25 0DG |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Seaton Valley |
Ward | Seghill with Seaton Delaval |
Built Up Area | Seaton Delaval |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Jamie McDonald 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,292 |
Cash | £639 |
Current Liabilities | £13,931 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 3 weeks from now) |
8 March 2023 | Director's details changed for Mr Jamie Roger Mcdonald on 1 June 2022 (2 pages) |
---|---|
8 March 2023 | Confirmation statement made on 8 March 2023 with updates (4 pages) |
28 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
25 May 2022 | Director's details changed for Mr Jamie Roger Mcdonald on 6 May 2022 (2 pages) |
25 May 2022 | Change of details for Mr Jamie Roger Mcdonald as a person with significant control on 6 May 2022 (2 pages) |
30 March 2022 | Change of details for Mr Jamie Roger Mcdonald as a person with significant control on 30 March 2022 (2 pages) |
8 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
16 July 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
8 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
21 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
11 November 2020 | Registered office address changed from Unit 9 Atley Business Park Atley Way Cramlington Northumberland NE23 1WP England to 44 Astley Road Seaton Delaval Whitley Bay Tyne and Wear NE25 0DG on 11 November 2020 (1 page) |
9 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
8 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
22 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
12 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
12 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
30 November 2017 | Registered office address changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Unit 9 Atley Business Park Atley Way Cramlington Northumberland NE23 1WP on 30 November 2017 (1 page) |
30 November 2017 | Registered office address changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Unit 9 Atley Business Park Atley Way Cramlington Northumberland NE23 1WP on 30 November 2017 (1 page) |
16 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 February 2016 | Registered office address changed from Silver Fox Way Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 5 February 2016 (1 page) |
5 February 2016 | Registered office address changed from Silver Fox Way Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 5 February 2016 (1 page) |
4 February 2016 | Registered office address changed from Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ to Silver Fox Way Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 4 February 2016 (1 page) |
4 February 2016 | Registered office address changed from Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ to Silver Fox Way Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 4 February 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Termination of appointment of Katie Laidlaw as a director on 5 April 2014 (1 page) |
16 March 2015 | Termination of appointment of Katie Laidlaw as a director on 5 April 2014 (1 page) |
16 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Termination of appointment of Katie Laidlaw as a director on 5 April 2014 (1 page) |
16 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 March 2014 | Director's details changed for Mrs Katie Laidlaw on 1 March 2014 (2 pages) |
28 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Director's details changed for Mrs Katie Laidlaw on 1 March 2014 (2 pages) |
28 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Director's details changed for Mrs Katie Laidlaw on 1 March 2014 (2 pages) |
11 March 2014 | Appointment of Mrs Katie Laidlaw as a director (2 pages) |
11 March 2014 | Appointment of Mrs Katie Laidlaw as a director (2 pages) |
3 February 2014 | Registered office address changed from 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY England on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY England on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY England on 3 February 2014 (1 page) |
7 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
23 May 2012 | Registered office address changed from 42 Chipchase Court New Hartley Whitley Bay Tyne and Wear NE25 0SR England on 23 May 2012 (1 page) |
23 May 2012 | Registered office address changed from 42 Chipchase Court New Hartley Whitley Bay Tyne and Wear NE25 0SR England on 23 May 2012 (1 page) |
8 March 2012 | Incorporation (21 pages) |
8 March 2012 | Incorporation (21 pages) |