Bishop Auckland
DL14 8NR
Director Name | Mr John Anthony Wood |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exchange Building 66 Church Street Hartlepool TS24 7DN |
Director Name | Mrs Barbara Anne Wood |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2019(5 years after company formation) |
Appointment Duration | Resigned same day (resigned 05 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Building 66 Church Street Hartlepool TS24 7DN |
Registered Address | Agl Business Park Coundon Industrial Estate Coundon Bishop Auckland DL14 8NR |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Ward | Coundon |
Built Up Area | Coundon |
1 at £1 | John Anthony Wood 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 11 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (7 months from now) |
13 October 2023 | Confirmation statement made on 11 October 2023 with updates (4 pages) |
---|---|
15 June 2023 | Micro company accounts made up to 30 September 2022 (7 pages) |
12 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
20 June 2022 | Micro company accounts made up to 30 September 2021 (8 pages) |
9 March 2022 | Registered office address changed from Exchange Building 66 Church Street Hartlepool TS24 7DN to Agl Business Park Coundon Industrial Estate Coundon Bishop Auckland DL14 8NR on 9 March 2022 (1 page) |
30 October 2021 | Cessation of John Anthony Wood as a person with significant control on 11 October 2021 (1 page) |
30 October 2021 | Notification of Jonathan Andrew Golightly as a person with significant control on 11 October 2021 (2 pages) |
30 October 2021 | Confirmation statement made on 11 October 2021 with updates (5 pages) |
27 October 2021 | Termination of appointment of John Anthony Wood as a director on 11 October 2021 (1 page) |
26 October 2021 | Appointment of Mr Jonathan Andrew Golightly as a director on 11 October 2021 (2 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (7 pages) |
18 May 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (8 pages) |
5 May 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
24 June 2019 | Micro company accounts made up to 30 September 2018 (9 pages) |
17 June 2019 | Termination of appointment of Barbara Anne Wood as a director on 5 April 2019 (1 page) |
5 June 2019 | Appointment of Mrs Barbara Anne Wood as a director on 5 April 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
12 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
4 April 2018 | Director's details changed for Mr John Anthony Wood on 4 April 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
24 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
5 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
29 December 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
13 October 2014 | Current accounting period extended from 30 April 2015 to 30 September 2015 (1 page) |
13 October 2014 | Current accounting period extended from 30 April 2015 to 30 September 2015 (1 page) |
8 October 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to Exchange Building 66 Church Street Hartlepool TS24 7DN on 8 October 2014 (1 page) |
8 October 2014 | Director's details changed for Mr John Anthony Wood on 8 October 2014 (2 pages) |
8 October 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to Exchange Building 66 Church Street Hartlepool TS24 7DN on 8 October 2014 (1 page) |
8 October 2014 | Director's details changed for Mr John Anthony Wood on 8 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Mr John Anthony Wood on 8 October 2014 (2 pages) |
8 October 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to Exchange Building 66 Church Street Hartlepool TS24 7DN on 8 October 2014 (1 page) |
4 April 2014 | Incorporation Statement of capital on 2014-04-04
|
4 April 2014 | Incorporation Statement of capital on 2014-04-04
|