Ingelby Barwick
Stockton On Tees
TS17 0QS
Secretary Name | Harold Eddy |
---|---|
Status | Current |
Appointed | 12 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Hawkridge Close Ingelby Barwick Stockton On Tees TS17 0QS |
Registered Address | C/O Wm Fortune & Son Collingwood House Church Square Hartlepool TS24 7EN |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
1 at £1 | Harold Eddy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,023 |
Cash | £974 |
Current Liabilities | £597,249 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
28 February 2024 | Confirmation statement made on 14 February 2024 with no updates (3 pages) |
---|---|
27 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
15 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
16 February 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
14 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
25 March 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
12 March 2021 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
26 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
9 November 2018 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
10 April 2018 | Registered office address changed from 11 Eamont Gardens Hartlepool Cleveland TS26 9JD to C/O Wm Fortune & Son Collingwood House Church Square Hartlepool TS24 7EN on 10 April 2018 (1 page) |
21 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
19 September 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
30 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
19 September 2016 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
19 September 2016 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
3 September 2015 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
3 September 2015 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
17 February 2015 | Registered office address changed from 11 Eamont Road Hartlepool TS26 9JD United Kingdom to 11 Eamont Gardens Hartlepool Cleveland TS26 9JD on 17 February 2015 (1 page) |
17 February 2015 | Registered office address changed from 11 Eamont Road Hartlepool TS26 9JD United Kingdom to 11 Eamont Gardens Hartlepool Cleveland TS26 9JD on 17 February 2015 (1 page) |
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
12 June 2014 | Incorporation Statement of capital on 2014-06-12
|
12 June 2014 | Incorporation Statement of capital on 2014-06-12
|