Washington
Tyne And Wear
NE37 1PX
Director Name | Mrs Subrina Dhindsa |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2022(10 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 500 Westgate Road Newcastle Upon Tyne NE4 9BL |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Navjeet Dhindsa |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Station Road Ashington Northumberland NE63 8RS |
Director Name | Mrs Gurbakhs Dhindsa |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2015(2 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Wentworth Drive Usworth Washington Tyne And Wear NE37 1PX |
Registered Address | 500 Westgate Road Newcastle Upon Tyne NE4 9BL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Wingrove |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Gurbakhs Dhindsa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,477 |
Current Liabilities | £72,665 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 28 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 12 May 2024 (3 weeks from now) |
4 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
13 May 2022 | Appointment of Mrs Subrina Dhindsa as a director on 13 May 2022 (2 pages) |
28 April 2022 | Confirmation statement made on 28 April 2022 with updates (4 pages) |
5 April 2022 | Company name changed cairnside stores LIMITED\certificate issued on 05/04/22
|
5 April 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
4 April 2022 | Confirmation statement made on 1 April 2022 with updates (3 pages) |
16 August 2021 | Change of details for Mr Mandip Dhindsa as a person with significant control on 1 April 2019 (2 pages) |
23 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
15 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
24 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
1 April 2019 | Confirmation statement made on 1 April 2019 with updates (5 pages) |
30 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
10 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
17 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
30 March 2016 | Registered office address changed from 87 Station Road Ashington Northumberland NE63 8RS to 500 Westgate Road Newcastle upon Tyne NE4 9BL on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from 87 Station Road Ashington Northumberland NE63 8RS to 500 Westgate Road Newcastle upon Tyne NE4 9BL on 30 March 2016 (1 page) |
10 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
19 January 2016 | Appointment of Mr Mandip Dhindsa as a director on 19 January 2016 (2 pages) |
19 January 2016 | Termination of appointment of Gurbakhs Dhindsa as a director on 19 January 2016 (1 page) |
19 January 2016 | Termination of appointment of Gurbakhs Dhindsa as a director on 19 January 2016 (1 page) |
19 January 2016 | Appointment of Mr Mandip Dhindsa as a director on 19 January 2016 (2 pages) |
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
8 April 2015 | Termination of appointment of Navjeet Dhindsa as a director on 8 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Navjeet Dhindsa as a director on 8 April 2015 (1 page) |
8 April 2015 | Appointment of Mrs Gurbakhs Dhindsa as a director on 8 April 2015 (2 pages) |
8 April 2015 | Termination of appointment of Navjeet Dhindsa as a director on 8 April 2015 (1 page) |
8 April 2015 | Appointment of Mrs Gurbakhs Dhindsa as a director on 8 April 2015 (2 pages) |
8 April 2015 | Appointment of Mrs Gurbakhs Dhindsa as a director on 8 April 2015 (2 pages) |
16 October 2014 | Micro company accounts made up to 31 July 2014 (2 pages) |
16 October 2014 | Micro company accounts made up to 31 July 2014 (2 pages) |
27 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
8 May 2014 | Registered office address changed from 332 Beverley Road Hull E Yorks HU5 1BA United Kingdom on 8 May 2014 (2 pages) |
8 May 2014 | Registered office address changed from 332 Beverley Road Hull E Yorks HU5 1BA United Kingdom on 8 May 2014 (2 pages) |
8 May 2014 | Registered office address changed from 332 Beverley Road Hull E Yorks HU5 1BA United Kingdom on 8 May 2014 (2 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
27 January 2014 | Current accounting period shortened from 30 April 2013 to 31 July 2012 (3 pages) |
27 January 2014 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
27 January 2014 | Current accounting period shortened from 30 April 2013 to 31 July 2012 (3 pages) |
27 January 2014 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
27 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
27 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
26 July 2012 | Appointment of Mr Navjeet Dhindsa as a director (2 pages) |
26 July 2012 | Appointment of Mr Navjeet Dhindsa as a director (2 pages) |
1 May 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
1 May 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
25 April 2012 | Incorporation (36 pages) |
25 April 2012 | Incorporation (36 pages) |