Hartlepool
TS24 7DN
Director Name | Mrs Angela Wallis |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2015(2 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 19 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Elizabeth Way Hartlepool Cleveland TS25 2AY |
Registered Address | Exchange Building 66 Church Street Hartlepool TS24 7DN |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Jonathan Wallis 100.00% Ordinary A |
---|
Latest Accounts | 30 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 27 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
20 February 2017 | Delivered on: 20 February 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
29 July 2020 | Confirmation statement made on 29 July 2020 with updates (3 pages) |
---|---|
3 February 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 2 January 2018 with updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 October 2017 | Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
12 October 2017 | Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
4 October 2017 | Registered office address changed from C/O Cousins & Co Vanguard Suite, Broadcasting House Newport Road Middlesbrough TS1 5JA England to Exchange Building 66 Church Street Hartlepool TS24 7DN on 4 October 2017 (1 page) |
4 October 2017 | Director's details changed for Mr Jonathan Wallis on 4 October 2017 (2 pages) |
4 October 2017 | Registered office address changed from C/O Cousins & Co Vanguard Suite, Broadcasting House Newport Road Middlesbrough TS1 5JA England to Exchange Building 66 Church Street Hartlepool TS24 7DN on 4 October 2017 (1 page) |
4 October 2017 | Director's details changed for Mr Jonathan Wallis on 4 October 2017 (2 pages) |
20 February 2017 | Registration of charge 083449710001, created on 20 February 2017 (42 pages) |
20 February 2017 | Registration of charge 083449710001, created on 20 February 2017 (42 pages) |
15 February 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
18 November 2016 | Registered office address changed from The Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY to C/O Cousins & Co Vanguard Suite, Broadcasting House Newport Road Middlesbrough TS1 5JA on 18 November 2016 (1 page) |
18 November 2016 | Registered office address changed from The Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY to C/O Cousins & Co Vanguard Suite, Broadcasting House Newport Road Middlesbrough TS1 5JA on 18 November 2016 (1 page) |
4 January 2016 | Registered office address changed from 58 Thorpe Road Norwich NR1 1RY to The Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY on 4 January 2016 (1 page) |
4 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Registered office address changed from 58 Thorpe Road Norwich NR1 1RY to The Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY on 4 January 2016 (1 page) |
2 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
23 April 2015 | Termination of appointment of Angela Wallis as a director on 19 February 2015 (1 page) |
23 April 2015 | Termination of appointment of Angela Wallis as a director on 19 February 2015 (1 page) |
19 February 2015 | Appointment of Mrs Angela Wallis as a director on 19 February 2015 (2 pages) |
19 February 2015 | Appointment of Mrs Angela Wallis as a director on 19 February 2015 (2 pages) |
21 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
9 September 2014 | Registered office address changed from 47 Elizabeth Way Hartlepool Cleveland TS25 2AY to 58 Thorpe Road Norwich NR1 1RY on 9 September 2014 (1 page) |
9 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
9 September 2014 | Registered office address changed from 47 Elizabeth Way Hartlepool Cleveland TS25 2AY to 58 Thorpe Road Norwich NR1 1RY on 9 September 2014 (1 page) |
9 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
9 September 2014 | Registered office address changed from 47 Elizabeth Way Hartlepool Cleveland TS25 2AY to 58 Thorpe Road Norwich NR1 1RY on 9 September 2014 (1 page) |
9 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
2 January 2013 | Incorporation
|
2 January 2013 | Incorporation
|
2 January 2013 | Incorporation
|