Yarm
Cleveland
TS15 9RR
Director Name | Miss Andrea Scott |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Burnmoor Drive Eaglescliffe Stockton-On-Tees TS16 0HZ |
Registered Address | 50 Hillcrest Avenue Fairfield Stockton-On-Tees TS18 5AF |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Grangefield |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
14 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
5 January 2024 | Registered office address changed from Varisty House C/O a E Scott & Co Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS England to 50 Hillcrest Avenue Fairfield Stockton-on-Tees TS18 5AF on 5 January 2024 (1 page) |
3 August 2023 | Registered office address changed from 89a High Street Yarm TS15 9BG to Varisty House C/O a E Scott & Co Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS on 3 August 2023 (1 page) |
30 June 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
13 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
19 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
14 February 2022 | Confirmation statement made on 31 January 2022 with updates (5 pages) |
20 August 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
2 February 2021 | Confirmation statement made on 31 January 2021 with updates (5 pages) |
7 April 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
13 February 2020 | Confirmation statement made on 31 January 2020 with updates (5 pages) |
11 July 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with updates (5 pages) |
12 April 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
13 February 2018 | Confirmation statement made on 13 February 2018 with updates (5 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
26 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
3 August 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 August 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Termination of appointment of Andrea Scott as a director (1 page) |
1 April 2014 | Director's details changed for Mr Paul Edward Mcwilliams on 1 May 2013 (2 pages) |
1 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Director's details changed for Mr Paul Edward Mcwilliams on 1 May 2013 (2 pages) |
1 April 2014 | Termination of appointment of Andrea Scott as a director (1 page) |
1 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Director's details changed for Mr Paul Edward Mcwilliams on 1 May 2013 (2 pages) |
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 November 2013 | Registered office address changed from 89a High Street Yarm Cleveland TS15 9BG on 28 November 2013 (1 page) |
28 November 2013 | Registered office address changed from 89a High Street Yarm Cleveland TS15 9BG on 28 November 2013 (1 page) |
7 November 2013 | Registered office address changed from 10 Burnmoor Drive Eaglescliffe Stockton-on-Tees TS16 0HZ England on 7 November 2013 (2 pages) |
7 November 2013 | Registered office address changed from 10 Burnmoor Drive Eaglescliffe Stockton-on-Tees TS16 0HZ England on 7 November 2013 (2 pages) |
7 November 2013 | Registered office address changed from 10 Burnmoor Drive Eaglescliffe Stockton-on-Tees TS16 0HZ England on 7 November 2013 (2 pages) |
13 March 2013 | Current accounting period shortened from 31 March 2014 to 31 March 2013 (1 page) |
13 March 2013 | Current accounting period shortened from 31 March 2014 to 31 March 2013 (1 page) |
5 March 2013 | Incorporation (25 pages) |
5 March 2013 | Incorporation (25 pages) |