Alnwick
Northumberland
NE66 1TD
Director Name | Miss Sarah Warwick Wright |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2020(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Bank Chambers 24 Bondgate Within Alnwick Northumberland NE66 1TD |
Director Name | Mr Christopher John Thompson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Bank Chambers 24 Bondgate Within Alnwick Northumberland NE66 1TD |
Website | warcuplawfirm.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01669 621272 |
Telephone region | Rothbury |
Registered Address | Lloyds Bank Chambers 24 Bondgate Within Alnwick Northumberland NE66 1TD |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 October 2023 (7 months ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 2 weeks from now) |
14 June 2013 | Delivered on: 18 June 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
12 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
4 November 2020 | Termination of appointment of Christopher John Thompson as a director on 2 November 2020 (1 page) |
4 November 2020 | Appointment of Miss Sarah Warwick Wright as a director on 2 November 2020 (2 pages) |
5 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
10 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
9 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
9 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
5 July 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
5 July 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
18 June 2013 | Registration of charge 082398870001 (18 pages) |
18 June 2013 | Registration of charge 082398870001 (18 pages) |
21 November 2012 | Current accounting period shortened from 31 October 2013 to 31 March 2013 (1 page) |
21 November 2012 | Current accounting period shortened from 31 October 2013 to 31 March 2013 (1 page) |
4 October 2012 | Incorporation (15 pages) |
4 October 2012 | Incorporation (15 pages) |