Thornaby
Stockton-On-Tees
TS17 0EB
Director Name | Mr Colin Joseph Ingram Noble |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(same day as company formation) |
Role | Showman |
Country of Residence | England |
Correspondence Address | 3 Wylam Close Washington Tyne And Wear NE37 3BG |
Director Name | Mrs Claire Louise Pattinson |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2014(12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2016) |
Role | Hair Stylist |
Country of Residence | England |
Correspondence Address | 40 Ryde Road Stockton-On-Tees Cleveland TS19 9DU |
Registered Address | 30 Station Road Billingham TS23 1AB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham South |
Built Up Area | Teesside |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (8 months from now) |
9 January 2024 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
20 November 2023 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
31 August 2023 | Notification of Claire Louise Pattinson as a person with significant control on 31 August 2023 (2 pages) |
31 August 2023 | Appointment of Miss Claire Louise Pattinson as a director on 31 August 2023 (2 pages) |
15 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
19 August 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
13 December 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
13 May 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
24 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
23 September 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
1 September 2020 | Registered office address changed from 123 Station Road Billingham Cleveland TS23 2RL to 30 Station Road Billingham TS23 1AB on 1 September 2020 (1 page) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
14 November 2019 | Confirmation statement made on 14 November 2019 with updates (4 pages) |
18 April 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
5 November 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
17 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
11 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
11 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
19 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
21 September 2016 | Director's details changed for Ms Claire Louise Wilkinson on 21 September 2016 (2 pages) |
21 September 2016 | Director's details changed for Ms Claire Louise Wilkinson on 21 September 2016 (2 pages) |
8 August 2016 | Termination of appointment of Claire Louise Pattinson as a director on 30 June 2016 (1 page) |
8 August 2016 | Termination of appointment of Claire Louise Pattinson as a director on 30 June 2016 (1 page) |
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
4 June 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
8 December 2014 | Registered office address changed from 293 Norton Road Stockton-on-Tees Cleveland TS20 2BY to 123 Station Road Billingham Cleveland TS23 2RL on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 293 Norton Road Stockton-on-Tees Cleveland TS20 2BY to 123 Station Road Billingham Cleveland TS23 2RL on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 293 Norton Road Stockton-on-Tees Cleveland TS20 2BY to 123 Station Road Billingham Cleveland TS23 2RL on 8 December 2014 (1 page) |
18 June 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
18 June 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
17 June 2014 | Registered office address changed from 3 Wylam Close Washington Tyne and Wear NE37 3BG United Kingdom on 17 June 2014 (1 page) |
17 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Appointment of Ms Claire Louise Wilkinson as a director (2 pages) |
17 June 2014 | Registered office address changed from 3 Wylam Close Washington Tyne and Wear NE37 3BG United Kingdom on 17 June 2014 (1 page) |
17 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Register inspection address has been changed (1 page) |
17 June 2014 | Appointment of Ms Claire Louise Pattinson as a director (2 pages) |
17 June 2014 | Register inspection address has been changed (1 page) |
17 June 2014 | Appointment of Ms Claire Louise Pattinson as a director (2 pages) |
17 June 2014 | Appointment of Ms Claire Louise Wilkinson as a director (2 pages) |
17 June 2014 | Termination of appointment of Colin Noble as a director (1 page) |
17 June 2014 | Termination of appointment of Colin Noble as a director (1 page) |
12 April 2013 | Incorporation (21 pages) |
12 April 2013 | Director's details changed for Colin Jseph Ingram Noble on 12 April 2013 (2 pages) |
12 April 2013 | Incorporation (21 pages) |
12 April 2013 | Director's details changed for Colin Jseph Ingram Noble on 12 April 2013 (2 pages) |