Whitley Bay
Tyne And Wear
NE26 3QR
Registered Address | 3rd Floor Cragside House Heaton Road Newcastle Upon Tyne NE6 1SE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Heaton |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | John Dudley Russell Wood 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
20 June 2023 | Director's details changed for Mr John Dudley Russell Wood on 29 May 2023 (2 pages) |
---|---|
20 June 2023 | Change of details for Mr John Dudley Russell Wood as a person with significant control on 29 May 2023 (2 pages) |
20 June 2023 | Confirmation statement made on 30 May 2023 with updates (4 pages) |
20 February 2023 | Micro company accounts made up to 31 May 2022 (2 pages) |
13 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
26 February 2022 | Micro company accounts made up to 31 May 2021 (2 pages) |
25 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
27 May 2021 | Micro company accounts made up to 31 May 2020 (2 pages) |
26 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
26 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
15 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
7 July 2017 | Notification of John Dudley Russell Wood as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Notification of John Dudley Russell Wood as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
7 July 2017 | Notification of John Dudley Russell Wood as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
28 February 2017 | Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne and Wear NE26 3QR to 3rd Floor Cragside House Heaton Road Newcastle upon Tyne NE6 1SE on 28 February 2017 (1 page) |
28 February 2017 | Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne and Wear NE26 3QR to 3rd Floor Cragside House Heaton Road Newcastle upon Tyne NE6 1SE on 28 February 2017 (1 page) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
30 May 2014 | Incorporation Statement of capital on 2014-05-30
|
30 May 2014 | Incorporation Statement of capital on 2014-05-30
|
30 May 2014 | Incorporation Statement of capital on 2014-05-30
|