Alnwick
Northumberland
NE66 4EA
Director Name | Mr James Oliver Hall |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2012(3 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bewick Folly Farm Old Bewick Alnwick Northumberland NE66 4EA |
Director Name | Mr James Oliver Hall |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bewick Folly Farm Alnwick Northumberland NE66 4EA |
Registered Address | 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Denwick |
Ward | Alnwick |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Amanda Jane Hall 50.00% Ordinary |
---|---|
50 at £1 | James Oliver Hall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,559 |
Current Liabilities | £118,798 |
Latest Accounts | 30 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 22 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 3 weeks from now) |
22 December 2020 | Confirmation statement made on 22 November 2020 with updates (4 pages) |
---|---|
26 August 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
6 December 2019 | Confirmation statement made on 22 November 2019 with updates (4 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
3 December 2018 | Confirmation statement made on 22 November 2018 with updates (4 pages) |
22 August 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
29 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
29 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
5 December 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
5 January 2016 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
1 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Director's details changed for Mr James Oliver Hall on 22 November 2014 (2 pages) |
1 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Director's details changed for Mr James Oliver Hall on 22 November 2014 (2 pages) |
28 July 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
28 July 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
12 June 2014 | Registered office address changed from 21B the Hotspur Bondgate within Alnwick Northumberland NE66 1PR on 12 June 2014 (1 page) |
12 June 2014 | Registered office address changed from 21B the Hotspur Bondgate within Alnwick Northumberland NE66 1PR on 12 June 2014 (1 page) |
25 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
21 December 2012 | Termination of appointment of James Hall as a director (1 page) |
21 December 2012 | Appointment of Mr James Oliver Hall as a director (2 pages) |
21 December 2012 | Termination of appointment of James Hall as a director (1 page) |
21 December 2012 | Appointment of Mr James Oliver Hall as a director (2 pages) |
22 November 2012 | Incorporation (22 pages) |
22 November 2012 | Incorporation (22 pages) |