Saltburn-By-The-Sea
TS12 3BU
Registered Address | 92 Westgate Guisborough TS14 6AP |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Guisborough |
Built Up Area | Guisborough |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
11 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
---|---|
10 February 2020 | Cessation of Sarah Swales as a person with significant control on 31 January 2020 (1 page) |
10 February 2020 | Registered office address changed from 32 Spring Lodge Gardens Guisborough Cleveland TS14 8DE to 92 Westgate Guisborough TS14 6AP on 10 February 2020 (1 page) |
10 February 2020 | Director's details changed for Mr Jason John Swales on 31 January 2020 (2 pages) |
10 February 2020 | Change of details for Mr Jason John Swales as a person with significant control on 31 January 2020 (2 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
29 April 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
3 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
30 April 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
5 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
5 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
17 October 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
17 October 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
4 May 2016 | Statement of capital following an allotment of shares on 1 April 2015
|
4 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Statement of capital following an allotment of shares on 1 April 2015
|
4 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
20 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 May 2014 | Director's details changed for Mr Jason John Swales on 21 June 2013 (2 pages) |
19 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Director's details changed for Mr Jason John Swales on 21 June 2013 (2 pages) |
19 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Register inspection address has been changed (1 page) |
19 May 2014 | Register inspection address has been changed (1 page) |
30 April 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
30 April 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
21 June 2013 | Registered office address changed from 57 Aldenham Road Guisborough Cleveland TS14 8LA United Kingdom on 21 June 2013 (1 page) |
21 June 2013 | Registered office address changed from 57 Aldenham Road Guisborough Cleveland TS14 8LA United Kingdom on 21 June 2013 (1 page) |
29 April 2013 | Incorporation (20 pages) |
29 April 2013 | Incorporation (20 pages) |