Tritlington
Morpeth
Northumberland
NE61 3EU
Director Name | Mr Michael Gordon Robertson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peigh Hills Farm Tritlington Morpeth Northumberland NE61 3EU |
Director Name | Mrs Christina Yvonne Robertson |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2012(same day as company formation) |
Role | Riding Instructor |
Country of Residence | England |
Correspondence Address | Peigh Hills Farm Tritlington Morpeth Northumberland NE61 3EU |
Website | www.van-match.co.uk/ |
---|---|
Telephone | 07 945897744 |
Telephone region | Mobile |
Registered Address | Victoria House Bondgate Within Alnwick Northumberland NE66 1TA |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £23,777 |
Cash | £11,912 |
Current Liabilities | £20,152 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 4 weeks from now) |
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
19 September 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
4 October 2022 | Confirmation statement made on 2 September 2022 with updates (4 pages) |
10 August 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
14 June 2022 | Change of details for Ms Christina Yvonne Havis as a person with significant control on 9 May 2022 (2 pages) |
14 June 2022 | Director's details changed for Ms Christina Yvonne Havis on 9 May 2022 (2 pages) |
6 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
3 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
9 September 2020 | Confirmation statement made on 2 September 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
16 September 2019 | Confirmation statement made on 2 September 2019 with updates (4 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
11 October 2018 | Confirmation statement made on 27 September 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 November 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
7 November 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
29 January 2016 | Register(s) moved to registered office address Victoria House Bondgate within Alnwick Northumberland NE66 1TA (1 page) |
29 January 2016 | Registered office address changed from Cookswell House High Onstead Pegswood Morpeth Northumberland NE61 6RW to Victoria House Bondgate within Alnwick Northumberland NE66 1TA on 29 January 2016 (1 page) |
29 January 2016 | Register(s) moved to registered office address Victoria House Bondgate within Alnwick Northumberland NE66 1TA (1 page) |
29 January 2016 | Registered office address changed from Cookswell House High Onstead Pegswood Morpeth Northumberland NE61 6RW to Victoria House Bondgate within Alnwick Northumberland NE66 1TA on 29 January 2016 (1 page) |
28 January 2016 | Director's details changed for Mr Michael Gordon Robertson on 28 January 2016 (2 pages) |
28 January 2016 | Director's details changed for Ms Christina Yvonne Havis on 28 January 2016 (2 pages) |
28 January 2016 | Director's details changed for Ms Christina Yvonne Havis on 28 January 2016 (2 pages) |
28 January 2016 | Director's details changed for Mr Michael Gordon Robertson on 28 January 2016 (2 pages) |
19 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
16 August 2013 | Register(s) moved to registered inspection location (1 page) |
16 August 2013 | Register inspection address has been changed (1 page) |
16 August 2013 | Register(s) moved to registered inspection location (1 page) |
16 August 2013 | Register inspection address has been changed (1 page) |
31 July 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
31 July 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
11 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
25 September 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 25 September 2012 (1 page) |
25 September 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 25 September 2012 (1 page) |
25 September 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
24 April 2012 | Incorporation
|
24 April 2012 | Incorporation
|