Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
Registered Address | 58 Durham Road Birtley Chester Le Street Tyne And Wear DH3 2QJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Susan Clare Cooper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,070 |
Cash | £16,907 |
Current Liabilities | £29,351 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 18 April 2025 (12 months from now) |
9 April 2024 | Confirmation statement made on 4 April 2024 with updates (4 pages) |
---|---|
5 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
4 April 2023 | Confirmation statement made on 4 April 2023 with updates (4 pages) |
14 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
4 April 2022 | Confirmation statement made on 4 April 2022 with updates (4 pages) |
3 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
14 April 2021 | Confirmation statement made on 4 April 2021 with updates (4 pages) |
9 April 2021 | Director's details changed for Mrs Susan Cooper on 5 April 2020 (2 pages) |
30 November 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
9 April 2020 | Confirmation statement made on 4 April 2020 with updates (4 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
25 April 2019 | Confirmation statement made on 4 April 2019 with updates (5 pages) |
17 April 2019 | Statement of capital following an allotment of shares on 30 June 2018
|
17 April 2019 | Director's details changed for Mrs Susan Cooper on 30 June 2018 (2 pages) |
17 April 2019 | Statement of capital following an allotment of shares on 30 June 2018
|
17 April 2019 | Registered office address changed from C/O P&L Accountancy Services Ltd 381G Jedburgh Court Jedburgh Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BQ to 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 17 April 2019 (1 page) |
12 April 2019 | Director's details changed for Mrs Susan Clare Cooper on 12 April 2019 (2 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 May 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
17 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
23 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
11 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
11 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
6 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 June 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
20 June 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
17 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Registered office address changed from Marsfield View Howden Bank Lanchester Durham DH7 0QR England on 16 April 2013 (1 page) |
16 April 2013 | Registered office address changed from , Marsfield View Howden Bank, Lanchester, Durham, DH7 0QR, England on 16 April 2013 (1 page) |
16 April 2013 | Registered office address changed from , Marsfield View Howden Bank, Lanchester, Durham, DH7 0QR, England on 16 April 2013 (1 page) |
15 April 2013 | Director's details changed for Mrs Susan Clare Cooper on 1 January 2013 (2 pages) |
15 April 2013 | Director's details changed for Mrs Susan Clare Cooper on 1 January 2013 (2 pages) |
15 April 2013 | Director's details changed for Mrs Susan Clare Cooper on 1 January 2013 (2 pages) |
4 April 2012 | Incorporation
|
4 April 2012 | Incorporation
|