Washington
NE38 7TA
Director Name | Mr Shaun James Wilson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2012(3 weeks after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Vale View North Side Birtley Chester Le Street Tyne And Wear |
Director Name | Mr Robin Jeremy Low |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 July 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Fountains Close Washington NE38 7TA |
Director Name | Mr Darren Ivon Waller |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2012(3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 January 2015) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Dene House Ovingham Prudhoe Northumberland |
Website | www.atlanticbarbering.com |
---|
Registered Address | 27 Fountains Close Biddick Washington Tyne And Wear NE38 7TA |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington Central |
Built Up Area | Sunderland |
2 at £1 | Shaun Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£417 |
Cash | £6,086 |
Current Liabilities | £1,351 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
19 July 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
---|---|
17 July 2023 | Confirmation statement made on 17 July 2023 with updates (3 pages) |
7 February 2023 | Director's details changed for Mr Shaun James Wilson on 7 February 2023 (2 pages) |
28 July 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
18 July 2022 | Confirmation statement made on 17 July 2022 with updates (3 pages) |
9 December 2021 | Director's details changed for Mr Shaun James Wilson on 9 December 2021 (2 pages) |
9 December 2021 | Change of details for Mr Shaun James Wilson as a person with significant control on 9 December 2021 (2 pages) |
22 July 2021 | Confirmation statement made on 17 July 2021 with updates (3 pages) |
16 November 2020 | Micro company accounts made up to 31 July 2020 (5 pages) |
27 July 2020 | Confirmation statement made on 17 July 2020 with updates (5 pages) |
16 September 2019 | Micro company accounts made up to 31 July 2019 (5 pages) |
22 July 2019 | Confirmation statement made on 17 July 2019 with updates (3 pages) |
26 February 2019 | Registered office address changed from 27 Fountains Close Biddick Washington Tyne and Wear to 27 Fountains Close Biddick Washington Tyne and Wear NE38 7TA on 26 February 2019 (1 page) |
28 August 2018 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
18 July 2018 | Confirmation statement made on 17 July 2018 with updates (3 pages) |
17 July 2018 | Change of details for Mr Shaun James Wilson as a person with significant control on 17 July 2018 (2 pages) |
11 October 2017 | Director's details changed for Mr Shaun James Wilson on 10 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr Shaun James Wilson on 10 October 2017 (2 pages) |
16 August 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
16 August 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
20 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
31 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
31 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
29 February 2016 | Director's details changed (2 pages) |
29 February 2016 | Director's details changed (2 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
21 September 2015 | Director's details changed for Mr Shaun James Wilson on 21 September 2015 (2 pages) |
21 September 2015 | Director's details changed for Mr Shaun James Wilson on 21 September 2015 (2 pages) |
18 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
14 September 2015 | Termination of appointment of a director (1 page) |
14 September 2015 | Registered office address changed from 27 Fountains Close Biddick Washington Tyne and Wear NE38 7TA England to 27 Fountains Close Biddick Washington Tyne and Wear on 14 September 2015 (1 page) |
14 September 2015 | Director's details changed (2 pages) |
14 September 2015 | Director's details changed (2 pages) |
14 September 2015 | Registered office address changed from 27 Fountains Close Biddick Washington Tyne and Wear NE38 7TA England to 27 Fountains Close Biddick Washington Tyne and Wear on 14 September 2015 (1 page) |
14 September 2015 | Termination of appointment of a director (1 page) |
11 September 2015 | Registered office address changed from 27 Fountains Close Washington NE38 7TA to 27 Fountains Close Biddick Washington Tyne and Wear NE38 7TA on 11 September 2015 (1 page) |
11 September 2015 | Registered office address changed from 27 Fountains Close Washington NE38 7TA to 27 Fountains Close Biddick Washington Tyne and Wear NE38 7TA on 11 September 2015 (1 page) |
2 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
12 January 2015 | Termination of appointment of Darren Ivon Waller as a director on 9 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Darren Ivon Waller as a director on 9 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Darren Ivon Waller as a director on 9 January 2015 (1 page) |
14 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
17 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
23 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
14 August 2012 | Statement of capital following an allotment of shares on 7 August 2012
|
14 August 2012 | Statement of capital following an allotment of shares on 7 August 2012
|
14 August 2012 | Statement of capital following an allotment of shares on 7 August 2012
|
7 August 2012 | Termination of appointment of Robin Low as a director (1 page) |
7 August 2012 | Appointment of Mr Shaun James Wilson as a director (2 pages) |
7 August 2012 | Termination of appointment of Robin Low as a director (1 page) |
7 August 2012 | Appointment of Mr Darren Ivon Waller as a director (2 pages) |
7 August 2012 | Appointment of Mr Darren Ivon Waller as a director (2 pages) |
7 August 2012 | Appointment of Mr Shaun James Wilson as a director (2 pages) |
17 July 2012 | Incorporation (25 pages) |
17 July 2012 | Incorporation (25 pages) |