Darlington
Co. Durham
DL3 8EJ
Director Name | Mr Christopher Paul Watson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Cleveland Avenue Darlington DL3 7HF |
Registered Address | 29 Romanby Drive Darlington Co. Durham DL3 8EJ |
---|---|
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 12 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (11 months from now) |
12 February 2024 | Confirmation statement made on 12 February 2024 with updates (4 pages) |
---|---|
26 May 2023 | Unaudited abridged accounts made up to 31 December 2022 (10 pages) |
13 February 2023 | Confirmation statement made on 12 February 2023 with updates (4 pages) |
11 August 2022 | Unaudited abridged accounts made up to 31 December 2021 (10 pages) |
3 March 2022 | Confirmation statement made on 12 February 2022 with updates (4 pages) |
30 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (10 pages) |
13 May 2021 | Director's details changed for Mr Thomas Adam Park on 30 April 2021 (2 pages) |
12 May 2021 | Registered office address changed from 1 Raby Chase Summerhouse Darlington County Durham DL2 3US England to 29 Romanby Drive Darlington Co. Durham DL3 8EJ on 12 May 2021 (1 page) |
12 May 2021 | Change of details for Mr Thomas Adam Park as a person with significant control on 30 April 2021 (2 pages) |
12 February 2021 | Confirmation statement made on 12 February 2021 with updates (4 pages) |
29 January 2021 | Director's details changed for Mr Thomas Adam Park on 28 January 2021 (2 pages) |
28 January 2021 | Change of details for Mr Thomas Adam Park as a person with significant control on 28 January 2021 (2 pages) |
28 January 2021 | Registered office address changed from 22 Abbey Road Darlington DL3 8LR England to 1 Raby Chase Summerhouse Darlington County Durham DL2 3US on 28 January 2021 (1 page) |
17 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
17 February 2020 | Confirmation statement made on 12 February 2020 with updates (4 pages) |
19 March 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
13 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
13 February 2019 | Registered office address changed from Flat 8 121 Coniscliffe Road Darlington County Durham DL3 7ET to 22 Abbey Road Darlington DL3 8LR on 13 February 2019 (1 page) |
13 February 2019 | Change of details for Mr Thomas Adam Park as a person with significant control on 12 February 2019 (2 pages) |
13 February 2019 | Director's details changed for Mr Thomas Adam Park on 12 February 2019 (2 pages) |
13 March 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
26 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
24 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
10 July 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
19 February 2015 | Registered office address changed from Flat 8 Coniscliffe Road Darlington County Durham DL3 7ET England to Flat 8 121 Coniscliffe Road Darlington County Durham DL3 7ET on 19 February 2015 (1 page) |
19 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Registered office address changed from Flat 8 Coniscliffe Road Darlington County Durham DL3 7ET England to Flat 8 121 Coniscliffe Road Darlington County Durham DL3 7ET on 19 February 2015 (1 page) |
13 December 2014 | Termination of appointment of Christopher Paul Watson as a director on 12 December 2014 (1 page) |
13 December 2014 | Registered office address changed from 91 Victoria Road Darlington County Durham DL1 5JQ England to Flat 8 Coniscliffe Road Darlington County Durham DL3 7ET on 13 December 2014 (1 page) |
13 December 2014 | Termination of appointment of Christopher Paul Watson as a director on 12 December 2014 (1 page) |
13 December 2014 | Registered office address changed from 91 Victoria Road Darlington County Durham DL1 5JQ England to Flat 8 Coniscliffe Road Darlington County Durham DL3 7ET on 13 December 2014 (1 page) |
23 October 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
13 October 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
13 October 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
20 June 2014 | Director's details changed for Mr Thomas Adam Park on 1 January 2014 (2 pages) |
20 June 2014 | Registered office address changed from 91 Victoria Road Darlington County Durham DL1 5JQ England on 20 June 2014 (1 page) |
20 June 2014 | Registered office address changed from 35 Cleveland Avenue Darlington DL3 7HF on 20 June 2014 (1 page) |
20 June 2014 | Registered office address changed from 91 Victoria Road Darlington County Durham DL1 5JQ England on 20 June 2014 (1 page) |
20 June 2014 | Director's details changed for Mr Thomas Adam Park on 1 January 2014 (2 pages) |
20 June 2014 | Registered office address changed from 35 Cleveland Avenue Darlington DL3 7HF on 20 June 2014 (1 page) |
20 June 2014 | Director's details changed for Mr Thomas Adam Park on 1 January 2014 (2 pages) |
26 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
12 February 2013 | Incorporation (37 pages) |
12 February 2013 | Incorporation (37 pages) |