Heckmondwike
WF16 9DH
Registered Address | 5 Hill Terrace Middleton-In-Teesdale Barnard Castle County Durham DL12 0SL |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Middleton in Teesdale |
Ward | Barnard Castle West |
Built Up Area | Middleton-in-Teesdale |
1 at £1 | Deborah Quayle 50.00% Ordinary A |
---|---|
1 at £1 | Matthew Quayle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,304 |
Cash | £39,709 |
Current Liabilities | £28,786 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
23 October 2023 | Micro company accounts made up to 28 February 2023 (5 pages) |
---|---|
20 April 2023 | Change of details for Mrs Deborah Quayle as a person with significant control on 19 April 2023 (2 pages) |
20 April 2023 | Director's details changed for Matthew Quayle on 19 April 2023 (2 pages) |
20 April 2023 | Change of details for Mr Matthew John Quayle as a person with significant control on 19 April 2023 (2 pages) |
20 April 2023 | Registered office address changed from 36a New North Road Heckmondwike WF16 9DH England to 5 Hill Terrace Middleton-in-Teesdale Barnard Castle County Durham DL12 0SL on 20 April 2023 (1 page) |
27 February 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
8 August 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
28 February 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
4 October 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
10 March 2021 | Director's details changed for Matthew Quayle on 1 February 2021 (2 pages) |
10 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
2 December 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
25 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
7 November 2019 | Registered office address changed from 19 Bridon Way Cleckheaton West Yorkshire BD19 5DF England to 36a New North Road Heckmondwike WF16 9DH on 7 November 2019 (1 page) |
6 September 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
28 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
22 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
8 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
21 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
21 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
8 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
18 November 2016 | Micro company accounts made up to 29 February 2016 (5 pages) |
18 November 2016 | Micro company accounts made up to 29 February 2016 (5 pages) |
16 May 2016 | Registered office address changed from 14 Tailor Close Scholes Cleckheaton West Yorkshire BD19 6AT England to 19 Bridon Way Cleckheaton West Yorkshire BD19 5DF on 16 May 2016 (1 page) |
16 May 2016 | Registered office address changed from 14 Tailor Close Scholes Cleckheaton West Yorkshire BD19 6AT England to 19 Bridon Way Cleckheaton West Yorkshire BD19 5DF on 16 May 2016 (1 page) |
23 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
7 September 2015 | Registered office address changed from 10 Prospect Terrace Cleckheaton West Yorkshire BD19 3BP England to 14 Tailor Close Scholes Cleckheaton West Yorkshire BD19 6AT on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 10 Prospect Terrace Cleckheaton West Yorkshire BD19 3BP England to 14 Tailor Close Scholes Cleckheaton West Yorkshire BD19 6AT on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 10 Prospect Terrace Cleckheaton West Yorkshire BD19 3BP England to 14 Tailor Close Scholes Cleckheaton West Yorkshire BD19 6AT on 7 September 2015 (1 page) |
22 July 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
22 July 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
8 May 2015 | Registered office address changed from 4 Hazel Avenue North Shields Newcastle-upon-Tyne NE29 9BT to 10 Prospect Terrace Cleckheaton West Yorkshire BD19 3BP on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from 4 Hazel Avenue North Shields Newcastle-upon-Tyne NE29 9BT to 10 Prospect Terrace Cleckheaton West Yorkshire BD19 3BP on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from 4 Hazel Avenue North Shields Newcastle-upon-Tyne NE29 9BT to 10 Prospect Terrace Cleckheaton West Yorkshire BD19 3BP on 8 May 2015 (1 page) |
25 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
22 December 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
22 December 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
2 December 2014 | Resolutions
|
2 December 2014 | Resolutions
|
29 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
29 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
26 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
30 July 2013 | Registered office address changed from 6 Edgefield Newcastle upon Tyne Tyne and Wear NE27 0BT United Kingdom on 30 July 2013 (1 page) |
30 July 2013 | Registered office address changed from 6 Edgefield Newcastle upon Tyne Tyne and Wear NE27 0BT United Kingdom on 30 July 2013 (1 page) |
29 July 2013 | Director's details changed for Matthew Quayle on 29 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Matthew Quayle on 29 July 2013 (2 pages) |
25 February 2013 | Incorporation (26 pages) |
25 February 2013 | Incorporation (26 pages) |