Billingham
TS23 1QJ
Registered Address | Redheugh House Thornaby Place Teesdale South Stockton-On-Tees TS17 6SG |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Year | 2013 |
---|---|
Net Worth | £5,390 |
Cash | £7,801 |
Current Liabilities | £9,281 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
7 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
---|---|
17 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
22 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
23 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
3 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
19 July 2018 | Confirmation statement made on 13 July 2018 with updates (4 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 August 2017 | Registered office address changed from 25 Edith Street North Shields NE30 2PN England to 69 Hotspur North Backworth Newcastle upon Tyne NE27 0GN on 23 August 2017 (1 page) |
23 August 2017 | Registered office address changed from 25 Edith Street North Shields NE30 2PN England to 69 Hotspur North Backworth Newcastle upon Tyne NE27 0GN on 23 August 2017 (1 page) |
14 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
24 January 2017 | Registered office address changed from 1 Rodney Close Billingham Cleveland TS23 1QJ to 25 Edith Street North Shields NE30 2PN on 24 January 2017 (1 page) |
24 January 2017 | Registered office address changed from 1 Rodney Close Billingham Cleveland TS23 1QJ to 25 Edith Street North Shields NE30 2PN on 24 January 2017 (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
17 April 2015 | Registered office address changed from 99 the Wills Building Wills Oval Newcastle-upon-Tyne NE7 7RG England to 1 Rodney Close Billingham Cleveland TS23 1QJ on 17 April 2015 (1 page) |
17 April 2015 | Registered office address changed from 99 the Wills Building Wills Oval Newcastle-upon-Tyne NE7 7RG England to 1 Rodney Close Billingham Cleveland TS23 1QJ on 17 April 2015 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 August 2014 | Registered office address changed from 99 the Wills Building Wills Oval Newcastle-upon-Tyne England to 99 the Wills Building Wills Oval Newcastle-upon-Tyne NE7 7RG on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 2 Grampian Road Billingham Cleveland TS23 2PH to 99 the Wills Building Wills Oval Newcastle-upon-Tyne NE7 7RG on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 99 the Wills Building Wills Oval Newcastle-upon-Tyne England to 99 the Wills Building Wills Oval Newcastle-upon-Tyne NE7 7RG on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 99 the Wills Building Wills Oval Newcastle-upon-Tyne England to 99 the Wills Building Wills Oval Newcastle-upon-Tyne NE7 7RG on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 2 Grampian Road Billingham Cleveland TS23 2PH to 99 the Wills Building Wills Oval Newcastle-upon-Tyne NE7 7RG on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 2 Grampian Road Billingham Cleveland TS23 2PH to 99 the Wills Building Wills Oval Newcastle-upon-Tyne NE7 7RG on 4 August 2014 (1 page) |
21 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
28 June 2013 | Registered office address changed from 1 Rodney Close Billingham TS23 1QJ United Kingdom on 28 June 2013 (2 pages) |
28 June 2013 | Registered office address changed from 1 Rodney Close Billingham TS23 1QJ United Kingdom on 28 June 2013 (2 pages) |
11 July 2012 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
11 July 2012 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
10 July 2012 | Incorporation
|
10 July 2012 | Incorporation
|