Newcastle Upon Tyne
Tyne And Wear
NE1 4DP
Director Name | Mrs Fiona Pauline Douglas |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 6 City Quadrant 11 Waterloo Square Newcastle Upon Tyne Tyne And Wear NE1 4DP |
Website | cavucf.com |
---|
Registered Address | Suite 6 City Quadrant 11 Waterloo Square Newcastle Upon Tyne Tyne And Wear NE1 4DP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Fiona Pauline Douglas 50.00% Ordinary |
---|---|
1 at £1 | Shawn Bone 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £281,671 |
Cash | £304,797 |
Current Liabilities | £112,981 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 May 2023 (12 months ago) |
---|---|
Next Return Due | 22 May 2024 (2 weeks, 4 days from now) |
5 March 2021 | Notification of Timec 1738 Limited as a person with significant control on 26 February 2021 (2 pages) |
---|---|
5 March 2021 | Cessation of Shawn Bone as a person with significant control on 26 February 2021 (1 page) |
20 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
22 May 2020 | Confirmation statement made on 8 May 2020 with updates (4 pages) |
13 March 2020 | Purchase of own shares. (3 pages) |
5 March 2020 | Termination of appointment of Fiona Pauline Douglas as a director on 26 February 2020 (1 page) |
5 March 2020 | Cessation of Fiona Pauline Douglas as a person with significant control on 26 February 2020 (3 pages) |
5 March 2020 | Change of details for Mr Shawn Bone as a person with significant control on 26 February 2020 (5 pages) |
5 March 2020 | Resolutions
|
4 March 2020 | Cancellation of shares. Statement of capital on 26 February 2020
|
6 September 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
20 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
14 November 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
23 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
7 May 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
7 May 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
17 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 April 2014 (1 page) |
17 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 April 2014 (1 page) |
23 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 January 2014 | Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 23 January 2014 (2 pages) |
23 January 2014 | Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 23 January 2014 (2 pages) |
4 July 2013 | Registered office address changed from Corhope 25 Princes Street Corbridge Northumberland NE45 5DG England on 4 July 2013 (2 pages) |
4 July 2013 | Registered office address changed from Corhope 25 Princes Street Corbridge Northumberland NE45 5DG England on 4 July 2013 (2 pages) |
4 July 2013 | Registered office address changed from Corhope 25 Princes Street Corbridge Northumberland NE45 5DG England on 4 July 2013 (2 pages) |
22 May 2013 | Incorporation
|
22 May 2013 | Incorporation
|
22 May 2013 | Incorporation
|