Hartlepool
TS26 8DD
Director Name | Mr Benjamin William Weighill |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2012(same day as company formation) |
Role | Optomterist |
Country of Residence | England |
Correspondence Address | 28 Victoria Road Hartlepool TS26 8DD |
Director Name | Philip Walker |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2012(same day as company formation) |
Role | Optician |
Country of Residence | England |
Correspondence Address | 28 Victoria Road Hartlepool TS26 8DD |
Secretary Name | Marion Weighill |
---|---|
Status | Current |
Appointed | 21 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Victoria Road Hartlepool TS26 8DD |
Telephone | 01429 275551 |
---|---|
Telephone region | Hartlepool |
Registered Address | 28 Victoria Road Hartlepool TS26 8DD |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Victoria |
Built Up Area | Hartlepool |
275 at £1 | Benjamin William Weighill 27.50% Ordinary |
---|---|
275 at £1 | Marion Agnes Weighill 27.50% Ordinary |
275 at £1 | Philip Walker 27.50% Ordinary |
175 at £1 | Agnes Walker 17.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£204,476 |
Cash | £96,531 |
Current Liabilities | £199,131 |
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 | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks, 6 days from now) |
9 August 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
3 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
24 August 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
30 May 2022 | Director's details changed for Philip Walker on 30 May 2022 (2 pages) |
30 May 2022 | Confirmation statement made on 30 May 2022 with updates (5 pages) |
30 May 2022 | Change of details for Philip Walker as a person with significant control on 30 May 2022 (2 pages) |
30 November 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
17 June 2021 | Change of details for Marion Agnes Weighill as a person with significant control on 16 June 2021 (2 pages) |
17 June 2021 | Change of details for Benjamin William Weighill as a person with significant control on 16 June 2021 (2 pages) |
17 June 2021 | Change of details for Philip Walker as a person with significant control on 16 June 2021 (2 pages) |
17 June 2021 | Secretary's details changed for Marion Weighill on 16 June 2021 (1 page) |
16 June 2021 | Director's details changed for Marion Agnes Weighill on 16 June 2021 (2 pages) |
16 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
16 June 2021 | Director's details changed for Mr Benjamin William Weighill on 16 June 2021 (2 pages) |
16 June 2021 | Director's details changed for Philip Walker on 16 June 2021 (2 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
29 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
2 July 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
5 July 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
8 September 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
8 September 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
6 July 2017 | Notification of Marion Agnes Weighill as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Marion Agnes Weighill as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Philip Walker as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Philip Walker as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
6 July 2017 | Notification of Benjamin William Weighill as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Benjamin William Weighill as a person with significant control on 6 April 2016 (2 pages) |
18 April 2017 | Director's details changed for Mr Benjamin William Weighill on 18 April 2017 (2 pages) |
18 April 2017 | Director's details changed for Mr Benjamin William Weighill on 18 April 2017 (2 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
17 June 2013 | Register inspection address has been changed (1 page) |
17 June 2013 | Register inspection address has been changed (1 page) |
17 June 2013 | Register(s) moved to registered inspection location (1 page) |
17 June 2013 | Register(s) moved to registered inspection location (1 page) |
26 April 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
26 April 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
26 April 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
12 July 2012 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages) |
12 July 2012 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages) |
21 June 2012 | Incorporation
|
21 June 2012 | Incorporation
|