Whitley Bay
Tyne And Wear
NE26 3RD
Director Name | Mr Robert James Eden-Bagley |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 203 Park View Whitley Bay Tyne And Wear NE26 3RD |
Registered Address | Ground Floor Portland House 54 New Bridge Street West Newcastle Upon Tyne NE1 8AP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
50 at £1 | Janice Eden-bagley 50.00% Ordinary |
---|---|
50 at £1 | Robert Eden-bagley 50.00% Ordinary |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 25 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 25 March |
Latest Return | 4 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 18 June 2023 (overdue) |
16 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
---|---|
15 April 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
12 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
11 December 2018 | Director's details changed for Mr Robert James Eden-Bagley on 11 December 2018 (2 pages) |
11 December 2018 | Change of details for Mr Robert James Eden-Bagley as a person with significant control on 3 December 2018 (2 pages) |
11 December 2018 | Director's details changed for Mrs Janice Eden-Bagley on 11 December 2018 (2 pages) |
11 December 2018 | Change of details for Mrs Janice Eden-Bagley as a person with significant control on 3 December 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
24 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 September 2017 | Previous accounting period extended from 30 December 2016 to 31 March 2017 (1 page) |
15 September 2017 | Previous accounting period extended from 30 December 2016 to 31 March 2017 (1 page) |
15 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
1 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
30 March 2016 | Accounts for a dormant company made up to 30 December 2015 (2 pages) |
30 March 2016 | Accounts for a dormant company made up to 30 December 2015 (2 pages) |
29 March 2016 | Previous accounting period shortened from 30 June 2016 to 30 December 2015 (1 page) |
29 March 2016 | Previous accounting period shortened from 30 June 2016 to 30 December 2015 (1 page) |
4 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
4 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
13 January 2016 | Director's details changed for Mrs Janice Eden-Bagley on 1 January 2016 (2 pages) |
13 January 2016 | Director's details changed for Mrs Janice Eden-Bagley on 1 January 2016 (2 pages) |
13 January 2016 | Director's details changed for Mr Robert Eden-Bagley on 1 January 2016 (2 pages) |
13 January 2016 | Director's details changed for Mr Robert Eden-Bagley on 1 January 2016 (2 pages) |
12 January 2016 | Registered office address changed from 10 Beech Court Wokingham Road Hurst Berkshire RG10 0RQ to 203 Park View Whitley Bay Tyne and Wear NE26 3rd on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from 10 Beech Court Wokingham Road Hurst Berkshire RG10 0RQ to 203 Park View Whitley Bay Tyne and Wear NE26 3rd on 12 January 2016 (1 page) |
22 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
4 June 2014 | Incorporation Statement of capital on 2014-06-04
|
4 June 2014 | Incorporation Statement of capital on 2014-06-04
|
4 June 2014 | Incorporation Statement of capital on 2014-06-04
|