Bishop Auckland
DL14 7EQ
Director Name | Mr Lee Michael Crawford |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2020(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3, 108b Newgate Street Bishop Auckland DL14 7EQ |
Registered Address | Suite 3, 108b Newgate Street Bishop Auckland DL14 7EQ |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Bishop Auckland Town |
Built Up Area | Bishop Auckland |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Keely Cooper 100.00% Ordinary |
---|
Latest Accounts | 29 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 September |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 2 weeks from now) |
24 September 2023 | Micro company accounts made up to 29 September 2022 (3 pages) |
---|---|
31 August 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
28 June 2023 | Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page) |
28 October 2022 | Change of details for Mrs Keely Cooper as a person with significant control on 28 October 2022 (2 pages) |
30 August 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
28 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
31 August 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
15 February 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
12 February 2021 | Previous accounting period extended from 31 July 2020 to 30 September 2020 (1 page) |
26 August 2020 | Confirmation statement made on 26 August 2020 with updates (3 pages) |
27 July 2020 | Registered office address changed from 5 Victoria Avenue Bishop Auckland County Durham DL14 7JH to Suite 3, 108B Newgate Street Bishop Auckland DL14 7EQ on 27 July 2020 (1 page) |
3 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
19 June 2020 | Appointment of Mr Lee Michael Crawford as a director on 19 June 2020 (2 pages) |
19 March 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
30 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
30 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
25 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
25 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
4 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
4 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
29 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
29 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
14 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
31 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
31 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
17 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2013 | Incorporation Statement of capital on 2013-07-03
|
3 July 2013 | Incorporation Statement of capital on 2013-07-03
|