Dinnington
Newcastle Upon Tyne
NE13 7JL
Website | suebowman.com |
---|---|
Telephone | 07 954601647 |
Telephone region | Mobile |
Registered Address | 58 Havannah Crescent Dinnington Newcastle Upon Tyne NE13 7JL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Dinnington |
Ward | Castle |
Built Up Area | Dinnington (Newcastle upon Tyne) |
50 at £1 | Malcolm Fred Bowman 50.00% Ordinary |
---|---|
50 at £1 | Susan Elizabeth Bowman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,895 |
Cash | £6,151 |
Current Liabilities | £12,011 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months from now) |
14 October 2023 | Confirmation statement made on 8 October 2023 with updates (3 pages) |
---|---|
28 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
27 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
24 October 2022 | Registered office address changed from Sinclair Court Darrell Street Brunswick Village Newcastle upon Tyne NE13 7DS England to 58 Havannah Crescent Dinnington Newcastle upon Tyne NE13 7JL on 24 October 2022 (1 page) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
23 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
1 October 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
23 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
24 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
22 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
23 August 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
22 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
4 October 2018 | Registered office address changed from Office 6 Waterford Business Centre Unit 19 Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA England to Sinclair Court Darrell Street Brunswick Village Newcastle upon Tyne NE13 7DS on 4 October 2018 (1 page) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
20 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
20 October 2017 | Change of details for Mrs Susan Elizabeth Bowman as a person with significant control on 9 October 2016 (2 pages) |
20 October 2017 | Change of details for Mr Malcolm Fred Bowman as a person with significant control on 9 October 2016 (2 pages) |
20 October 2017 | Change of details for Mrs Susan Elizabeth Bowman as a person with significant control on 9 October 2016 (2 pages) |
20 October 2017 | Change of details for Mr Malcolm Fred Bowman as a person with significant control on 9 October 2016 (2 pages) |
17 July 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
17 July 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
1 July 2017 | Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
1 July 2017 | Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
21 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
5 September 2016 | Registered office address changed from Studio 30 the Biscuit Tin Studios Warwick Street Newcastle upon Tyne Tyne & Wear NE2 1BB to Office 6 Waterford Business Centre Unit 19 Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA on 5 September 2016 (1 page) |
5 September 2016 | Registered office address changed from Studio 30 the Biscuit Tin Studios Warwick Street Newcastle upon Tyne Tyne & Wear NE2 1BB to Office 6 Waterford Business Centre Unit 19 Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA on 5 September 2016 (1 page) |
28 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
4 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
19 December 2014 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
9 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
5 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
8 October 2012 | Incorporation
|
8 October 2012 | Incorporation
|
8 October 2012 | Incorporation
|