Bishop Auckland
DL14 8AN
Director Name | Mr Jason Lee Taylor |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 June 2015(8 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lodge Farm Binchester Bishop Auckland DL14 8AN |
Director Name | Mr Jason Lee Taylor |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Kestrel Court Newton Aycliffe County Durham DL5 7GA |
Registered Address | Lodge Farm Binchester Bishop Auckland DL14 8AN |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Ward | Coundon |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Jason Lee Taylor 50.00% Ordinary B |
---|---|
50 at £1 | Zanna Margaret Susan Bateman 50.00% Ordinary A |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (6 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 9 September 2023 (3 months ago) |
---|---|
Next Return Due | 23 September 2024 (9 months, 2 weeks from now) |
10 September 2020 | Confirmation statement made on 10 September 2020 with updates (4 pages) |
---|---|
22 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
16 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
13 September 2018 | Director's details changed for Mrs Zanna Margaret Susan Taylor on 1 September 2018 (2 pages) |
12 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
12 September 2018 | Director's details changed for Miss Zanna Margaret Susan Bateman on 1 September 2018 (2 pages) |
29 August 2018 | Change of details for Ms. Zanna Margaret Susan Bateman as a person with significant control on 8 August 2018 (2 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (15 pages) |
25 May 2018 | Registered office address changed from 1 Park Head Cottages Binchester Bishop Auckland County Durham DL14 8AL to Lodge Farm Binchester Bishop Auckland DL14 8AN on 25 May 2018 (1 page) |
26 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
15 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
2 November 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
3 July 2015 | Appointment of Mr Jason Lee Taylor as a director on 1 June 2015 (2 pages) |
3 July 2015 | Appointment of Mr Jason Lee Taylor as a director on 1 June 2015 (2 pages) |
3 July 2015 | Appointment of Mr Jason Lee Taylor as a director on 1 June 2015 (2 pages) |
10 May 2015 | Registered office address changed from 1 Binchester Bishop Auckland County Durham DL14 8AL England to 1 Park Head Cottages Binchester Bishop Auckland County Durham DL14 8AL on 10 May 2015 (1 page) |
10 May 2015 | Registered office address changed from 1 Binchester Bishop Auckland County Durham DL14 8AL England to 1 Park Head Cottages Binchester Bishop Auckland County Durham DL14 8AL on 10 May 2015 (1 page) |
7 May 2015 | Registered office address changed from 32 Kestrel Court Newton Aycliffe County Durham DL5 7GA England to 1 Binchester Bishop Auckland County Durham DL14 8AL on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from 32 Kestrel Court Newton Aycliffe County Durham DL5 7GA England to 1 Binchester Bishop Auckland County Durham DL14 8AL on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from 32 Kestrel Court Newton Aycliffe County Durham DL5 7GA England to 1 Binchester Bishop Auckland County Durham DL14 8AL on 7 May 2015 (1 page) |
7 April 2015 | Company name changed on call equine horse transport LIMITED\certificate issued on 07/04/15
|
7 April 2015 | Company name changed on call equine horse transport LIMITED\certificate issued on 07/04/15
|
2 April 2015 | Termination of appointment of Jason Lee Taylor as a director on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Jason Lee Taylor as a director on 31 March 2015 (1 page) |
16 September 2014 | Company name changed oncall equine horse transport LIMITED\certificate issued on 16/09/14
|
16 September 2014 | Company name changed oncall equine horse transport LIMITED\certificate issued on 16/09/14
|
10 September 2014 | Incorporation Statement of capital on 2014-09-10
|
10 September 2014 | Incorporation Statement of capital on 2014-09-10
|