Whitley Bay
Tyne & Wear
NE25 9XH
Website | www.dbyers.co.uk |
---|
Registered Address | Verdemar House 230 Park View Whitley Bay NE26 3QR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Darren Byers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,494 |
Cash | £2,070 |
Current Liabilities | £2,121 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
18 April 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
28 June 2022 | Registered office address changed from C/O Hb+Co, Suite 1.4, Howard House Commercial Centre Howard Street North Shields NE30 1AR United Kingdom to Verdemar House 230 Park View Whitley Bay NE26 3QR on 28 June 2022 (1 page) |
7 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
20 April 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
10 September 2020 | Registered office address changed from C/O Hb+Co Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ United Kingdom to C/O Hb+Co, Suite 1.4, Howard House Commercial Centre Howard Street North Shields NE30 1AR on 10 September 2020 (1 page) |
12 March 2020 | Registered office address changed from C/O Sean Hannah+Co Ltd Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ to C/O Hb+Co Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ on 12 March 2020 (1 page) |
11 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
11 March 2019 | Registered office address changed from Suite 3 Saville Exchange Howard Street North Shields Tyne and Wear NE30 1SE England to C/O Sean Hannah+Co Ltd Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ on 11 March 2019 (1 page) |
8 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
12 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
16 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 November 2016 | Registered office address changed from C/O Sean Hannah + Co Suite 3, Saville Exchange Howard Street North Shields Tyne and Wear NE30 1SE England to Suite 3 Saville Exchange Howard Street North Shields Tyne and Wear NE30 1SE on 30 November 2016 (1 page) |
30 November 2016 | Registered office address changed from C/O Sean Hannah + Co Suite 3, Saville Exchange Howard Street North Shields Tyne and Wear NE30 1SE England to Suite 3 Saville Exchange Howard Street North Shields Tyne and Wear NE30 1SE on 30 November 2016 (1 page) |
22 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 November 2015 | Registered office address changed from 26 Hertford Close Whitley Bay Tyne & Wear NE25 9XH to C/O Sean Hannah + Co Suite 3, Saville Exchange Howard Street North Shields Tyne and Wear NE30 1SE on 25 November 2015 (1 page) |
25 November 2015 | Registered office address changed from 26 Hertford Close Whitley Bay Tyne & Wear NE25 9XH to C/O Sean Hannah + Co Suite 3, Saville Exchange Howard Street North Shields Tyne and Wear NE30 1SE on 25 November 2015 (1 page) |
20 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
7 March 2014 | Incorporation Statement of capital on 2014-03-07
|
7 March 2014 | Incorporation Statement of capital on 2014-03-07
|