Darlington
DL2 1PW
Registered Address | Alderson Cottage Over Dinsdale Darlington DL2 1PW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Over Dinsdale |
Ward | Appleton Wiske & Smeatons |
Year | 2014 |
---|---|
Net Worth | £108 |
Cash | £801 |
Current Liabilities | £4,374 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 4 days from now) |
7 June 2017 | Delivered on: 22 June 2017 Persons entitled: Santander UK PLC as Security Trustee for Its Group Members Classification: A registered charge Particulars: By way of debenture, all freehold or leasehold property known as 11 duke street, darlington registered under title number DU112171 or property at any time vested in or held by or on behalf of the company. Outstanding |
---|
23 November 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
2 May 2023 | Confirmation statement made on 30 April 2023 with updates (4 pages) |
7 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
18 May 2022 | Confirmation statement made on 30 April 2022 with updates (4 pages) |
6 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
13 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
26 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
26 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
20 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
20 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 June 2017 | Registration of charge 082510470001, created on 7 June 2017 (28 pages) |
22 June 2017 | Registration of charge 082510470001, created on 7 June 2017 (28 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
14 March 2017 | Statement of capital following an allotment of shares on 14 March 2017
|
14 March 2017 | Statement of capital following an allotment of shares on 14 March 2017
|
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
2 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 October 2013 | Director's details changed for Mr Paul Patterson on 31 October 2013 (2 pages) |
31 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Director's details changed for Mr Paul Patterson on 31 October 2013 (2 pages) |
3 July 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
3 July 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
16 May 2013 | Registered office address changed from 1 Bodmin Gorve Darlington Durham DL3 0ZP on 16 May 2013 (2 pages) |
16 May 2013 | Registered office address changed from 1 Bodmin Gorve Darlington Durham DL3 0ZP on 16 May 2013 (2 pages) |
22 April 2013 | Registered office address changed from 1 Bodmin Grove Darlington DL3 0ZP England on 22 April 2013 (2 pages) |
22 April 2013 | Registered office address changed from 1 Bodmin Grove Darlington DL3 0ZP England on 22 April 2013 (2 pages) |
12 October 2012 | Incorporation (24 pages) |
12 October 2012 | Incorporation (24 pages) |