Chester Le Street
DH2 3JS
Registered Address | 101 Viewpoint Consett Business Park Villa Real Consett County Durham DH8 6BN |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 24 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
29 November 2018 | Delivered on: 30 November 2018 Persons entitled: Growth Street Provision Limited Classification: A registered charge Outstanding |
---|---|
13 January 2017 | Delivered on: 13 January 2017 Persons entitled: Growth Street Provision Limited Classification: A registered charge Particulars: Borrower's present and future registered patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights. Outstanding |
31 July 2014 | Delivered on: 5 August 2014 Persons entitled: Catalyst Business Finance Limited Classification: A registered charge Outstanding |
30 January 2023 | Unaudited abridged accounts made up to 30 January 2022 (7 pages) |
---|---|
31 October 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
28 January 2022 | Unaudited abridged accounts made up to 30 January 2021 (7 pages) |
3 November 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
28 October 2021 | Previous accounting period shortened from 31 January 2021 to 30 January 2021 (1 page) |
29 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (7 pages) |
5 December 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
23 September 2020 | Satisfaction of charge 085108380003 in full (1 page) |
23 September 2020 | Satisfaction of charge 085108380002 in full (1 page) |
6 June 2020 | Cessation of Stephen John Paul as a person with significant control on 1 June 2020 (1 page) |
10 February 2020 | Amended accounts made up to 31 January 2019 (7 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
24 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
7 February 2019 | Amended micro company accounts made up to 31 January 2018 (3 pages) |
10 December 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
30 November 2018 | Registration of charge 085108380003, created on 29 November 2018 (9 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
31 October 2017 | Notification of Stephen Paul as a person with significant control on 6 April 2016 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Notification of Stephen Paul as a person with significant control on 6 April 2016 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
13 January 2017 | Registration of charge 085108380002, created on 13 January 2017 (26 pages) |
13 January 2017 | Registration of charge 085108380002, created on 13 January 2017 (26 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
6 July 2016 | Satisfaction of charge 085108380001 in full (1 page) |
6 July 2016 | Satisfaction of charge 085108380001 in full (1 page) |
25 February 2016 | Change of share class name or designation (2 pages) |
25 February 2016 | Resolutions
|
25 February 2016 | Resolutions
|
25 February 2016 | Change of share class name or designation (2 pages) |
17 February 2016 | Previous accounting period shortened from 30 April 2016 to 31 January 2016 (1 page) |
17 February 2016 | Previous accounting period shortened from 30 April 2016 to 31 January 2016 (1 page) |
8 February 2016 | Registered office address changed from 15 Embleton Drive Chester Le Street DH2 3JS to 101 Viewpoint Consett Business Park Villa Real Consett County Durham DH8 6BN on 8 February 2016 (1 page) |
8 February 2016 | Registered office address changed from 15 Embleton Drive Chester Le Street DH2 3JS to 101 Viewpoint Consett Business Park Villa Real Consett County Durham DH8 6BN on 8 February 2016 (1 page) |
5 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
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) |
20 November 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
20 November 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
20 November 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
20 November 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
17 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 April 2015 (16 pages) |
17 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 April 2015 (16 pages) |
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
Statement of capital on 2015-11-17
|
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
Statement of capital on 2015-11-17
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
5 August 2014 | Registration of charge 085108380001, created on 31 July 2014 (10 pages) |
5 August 2014 | Registration of charge 085108380001, created on 31 July 2014 (10 pages) |
16 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
30 April 2013 | Incorporation (24 pages) |
30 April 2013 | Incorporation (24 pages) |