Backworth
Newcastle Upon Tyne
NE27 0GN
Director Name | Mrs Heather Rutherford |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 105 Hotspur North Backworth Newcastle Upon Tyne NE27 0GN |
Registered Address | 105 Hotspur North Backworth Newcastle Upon Tyne NE27 0GN |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Valley |
Built Up Area | Backworth |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
16 July 2021 | Delivered on: 16 July 2021 Persons entitled: Topaz Finance Limited Trading as Zephyr Homeloans Classification: A registered charge Particulars: 11 redford place, burradon, cramlington, NE23 7LG. Outstanding |
---|
19 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
---|---|
4 July 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
4 April 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
15 September 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
16 July 2021 | Registration of charge 082910190001, created on 16 July 2021 (4 pages) |
18 March 2021 | Confirmation statement made on 17 March 2021 with updates (3 pages) |
22 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
16 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
19 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
7 October 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
13 May 2019 | Registered office address changed from 15 Eastwood Close Burradon Cramlington Northumberland NE23 7LF to 105 Hotspur North Backworth Newcastle upon Tyne NE27 0GN on 13 May 2019 (1 page) |
10 May 2019 | Director's details changed for Mr Thomas James Rutherford on 1 May 2019 (2 pages) |
10 May 2019 | Change of details for Mrs Heather Rutherford as a person with significant control on 1 May 2019 (2 pages) |
10 May 2019 | Director's details changed for Mrs Heather Rutherford on 1 May 2019 (2 pages) |
10 May 2019 | Change of details for Mr Thomas James Rutherford as a person with significant control on 1 May 2019 (2 pages) |
20 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
14 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
10 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 December 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
18 December 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
19 September 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
19 September 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
26 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 May 2014 | Statement of capital following an allotment of shares on 30 November 2013
|
31 May 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
31 May 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
31 May 2014 | Statement of capital following an allotment of shares on 30 November 2013
|
13 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders (4 pages) |
13 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Appointment of Mrs Heather Rutherford as a director (2 pages) |
6 February 2013 | Appointment of Mrs Heather Rutherford as a director (2 pages) |
13 November 2012 | Incorporation (29 pages) |
13 November 2012 | Incorporation (29 pages) |