Alnwick
Northumberland
NE67 5JT
Director Name | Miss Grace Alice Jean Fell |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2021(7 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Fleetham Chathill Alnwick Northumberland NE67 5JT |
Director Name | Mr James Hall Greenwood |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monterey Norham Berwick Upon Tweed Northumberland TD15 2JZ Scotland |
Director Name | Mr Robert Hugh Fell |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Fleetham Chathill Alnwick Northumberland NE67 5JT |
Registered Address | West Fleetham Chathill Alnwick Northumberland NE67 5JT |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Beadnell |
Ward | Bamburgh |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 April 2024 (1 month from now) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
20 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
7 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
26 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
6 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
20 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
5 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
5 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
19 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
6 November 2015 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
6 November 2015 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
5 October 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
5 October 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
10 June 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
11 May 2015 | Registered office address changed from Ava Lodge Castle Terrace Berwick upon Tweed TD15 1NP United Kingdom to West Fleetham Chathill Alnwick Northumberland NE67 5JT on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from Ava Lodge Castle Terrace Berwick upon Tweed TD15 1NP United Kingdom to West Fleetham Chathill Alnwick Northumberland NE67 5JT on 11 May 2015 (1 page) |
29 April 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
29 April 2015 | Termination of appointment of James Hall Greenwood as a director on 7 April 2015 (1 page) |
29 April 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
29 April 2015 | Appointment of Mr Robert Hugh Fell as a director on 7 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of James Hall Greenwood as a director on 7 April 2015 (1 page) |
29 April 2015 | Appointment of Mr Robert Hugh Fell as a director on 7 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of James Hall Greenwood as a director on 7 April 2015 (1 page) |
29 April 2015 | Appointment of Mr Robert Hugh Fell as a director on 7 April 2015 (2 pages) |
16 April 2014 | Incorporation Statement of capital on 2014-04-16
|
16 April 2014 | Incorporation Statement of capital on 2014-04-16
|
16 April 2014 | Incorporation Statement of capital on 2014-04-16
|