Bishop Auckland
DL14 7EQ
Director Name | Mrs Jacqueline Ann Fairhurst |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2012(same day as company formation) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | Suite 3, 108b Newgate Street Bishop Auckland DL14 7EQ |
Director Name | Mr Thomas Ronald Fairhurst |
---|---|
Date of Birth | January 1999 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2015(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Trainee |
Country of Residence | England |
Correspondence Address | Suite 3, 108b Newgate Street Bishop Auckland DL14 7EQ |
Registered Address | Suite 3, 108b Newgate Street Bishop Auckland DL14 7EQ |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Bishop Auckland Town |
Built Up Area | Bishop Auckland |
Address Matches | Over 20 other UK companies use this postal address |
9 at £1 | G. Fairhurst 90.00% Ordinary |
---|---|
1 at £1 | J. Fairhurst 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,246 |
Cash | £24,024 |
Latest Accounts | 29 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 June |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
30 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Micro company accounts made up to 29 June 2022 (3 pages) |
17 October 2022 | Change of details for Mr Gary Fairhurst as a person with significant control on 17 October 2022 (2 pages) |
30 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
29 March 2022 | Micro company accounts made up to 29 June 2021 (3 pages) |
27 June 2021 | Micro company accounts made up to 29 June 2020 (3 pages) |
24 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
16 July 2020 | Registered office address changed from 5 Victoria Avenue Bishop Auckland County Durham DL14 7JH to Suite 3, 108B Newgate Street Bishop Auckland DL14 7EQ on 16 July 2020 (1 page) |
29 June 2020 | Micro company accounts made up to 29 June 2019 (3 pages) |
26 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
31 March 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
6 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
9 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
23 September 2015 | Appointment of Mr Thomas Ronald Fairhurst as a director on 17 September 2015 (2 pages) |
23 September 2015 | Appointment of Mr Thomas Ronald Fairhurst as a director on 17 September 2015 (2 pages) |
2 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 December 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
23 December 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
28 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 July 2013 | Director's details changed for Mr Gary Fairhurst on 29 April 2013 (2 pages) |
15 July 2013 | Director's details changed for Mrs Jacqueline Ann Fairhurst on 29 April 2013 (2 pages) |
15 July 2013 | Director's details changed for Mr Gary Fairhurst on 29 April 2013 (2 pages) |
15 July 2013 | Director's details changed for Mrs Jacqueline Ann Fairhurst on 29 April 2013 (2 pages) |
1 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
6 July 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
6 July 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
24 May 2012 | Incorporation
|
24 May 2012 | Incorporation
|