Whitley Bay
Tyne And Wear
NE26 3QX
Director Name | Paul Stanley Hutchinson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 246 Park View Whitley Bay Tyne And Wear NE26 3QX |
Registered Address | 246 Park View Whitley Bay Tyne And Wear NE26 3QX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Alison Mary Marshall 33.33% B |
---|---|
1 at £1 | Helen Mary Hutchinson 33.33% A |
1 at £1 | Margaret Isabel Davey 33.33% C |
Year | 2014 |
---|---|
Net Worth | £854 |
Cash | £854 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 24 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 3 weeks from now) |
26 September 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Micro company accounts made up to 30 September 2022 (7 pages) |
12 October 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
4 October 2022 | Change of details for Helen Mary Hutchinson as a person with significant control on 25 September 2021 (2 pages) |
4 October 2022 | Change of details for Alison Mary Marshall as a person with significant control on 25 September 2021 (2 pages) |
4 October 2022 | Change of details for Paul Stanley Hutchinson as a person with significant control on 25 September 2021 (2 pages) |
4 October 2022 | Change of details for Mr Stephen Drew as a person with significant control on 25 September 2021 (2 pages) |
17 June 2022 | Micro company accounts made up to 30 September 2021 (6 pages) |
24 September 2021 | Confirmation statement made on 24 September 2021 with updates (7 pages) |
24 September 2021 | Change of details for Helen Mary Hutchinson as a person with significant control on 6 August 2021 (2 pages) |
24 September 2021 | Cessation of Margaret Isabel Davey as a person with significant control on 6 August 2021 (1 page) |
8 June 2021 | Micro company accounts made up to 30 September 2020 (7 pages) |
11 November 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
18 June 2020 | Micro company accounts made up to 30 September 2019 (8 pages) |
1 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (8 pages) |
1 October 2018 | Director's details changed for Mr Stephen Drew on 25 September 2017 (2 pages) |
1 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
20 June 2018 | Micro company accounts made up to 30 September 2017 (7 pages) |
27 September 2017 | Confirmation statement made on 24 September 2017 with updates (7 pages) |
27 September 2017 | Confirmation statement made on 24 September 2017 with updates (7 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
12 January 2017 | Director's details changed for Paul Stanley Hutchinson on 12 January 2017 (2 pages) |
12 January 2017 | Director's details changed for Paul Stanley Hutchinson on 12 January 2017 (2 pages) |
7 October 2016 | Confirmation statement made on 24 September 2016 with updates (12 pages) |
7 October 2016 | Confirmation statement made on 24 September 2016 with updates (12 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
3 November 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
30 July 2014 | Statement of capital following an allotment of shares on 3 July 2014
|
30 July 2014 | Statement of capital following an allotment of shares on 3 July 2014
|
30 July 2014 | Statement of capital following an allotment of shares on 3 July 2014
|
24 July 2014 | Change of share class name or designation (2 pages) |
24 July 2014 | Change of share class name or designation (2 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
1 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders
|
1 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders
|
8 February 2013 | Resolutions
|
8 February 2013 | Change of share class name or designation (2 pages) |
8 February 2013 | Change of share class name or designation (2 pages) |
8 February 2013 | Resolutions
|
24 September 2012 | Incorporation
|
24 September 2012 | Incorporation
|