Bishop Auckland
County Durham
DL14 6HX
Registered Address | 5/6 Kensington Cockton Hill Road Bishop Auckland County Durham DL14 6HX |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Woodhouse Close |
Built Up Area | Bishop Auckland |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 October 2023 (6 months ago) |
---|---|
Next Return Due | 15 October 2024 (6 months, 2 weeks from now) |
2 March 2023 | Total exemption full accounts made up to 31 October 2022 (12 pages) |
---|---|
13 October 2022 | Confirmation statement made on 1 October 2022 with updates (5 pages) |
21 February 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
12 October 2021 | Confirmation statement made on 1 October 2021 with updates (5 pages) |
1 February 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
20 October 2020 | Confirmation statement made on 1 October 2020 with updates (5 pages) |
18 May 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
21 October 2019 | Confirmation statement made on 1 October 2019 with updates (5 pages) |
22 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
6 November 2018 | Registered office address changed from 391 Benton Road Four Lane Ends Newcastle upon Tyne Tyne & Wear NE7 7EE England to Benton House Bellway Industrial Estate Whitley Road, Longbenton Newcastle upon Tyne Tyne and Wear NE12 9SW on 6 November 2018 (1 page) |
5 November 2018 | Director's details changed for Mr Richard Thomas Knox on 29 October 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 1 October 2018 with updates (5 pages) |
3 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
17 May 2018 | Statement of capital following an allotment of shares on 12 October 2017
|
10 November 2017 | Notification of Richard Thomas Knox as a person with significant control on 6 April 2016 (2 pages) |
10 November 2017 | Confirmation statement made on 1 October 2017 with updates (5 pages) |
10 November 2017 | Notification of Richard Thomas Knox as a person with significant control on 10 November 2017 (2 pages) |
10 November 2017 | Confirmation statement made on 1 October 2017 with updates (5 pages) |
11 September 2017 | Director's details changed for Mr Richard Thomas Knox on 11 September 2017 (2 pages) |
11 September 2017 | Director's details changed for Mr Richard Thomas Knox on 11 September 2017 (2 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
18 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
13 April 2016 | Registered office address changed from 74 Orchard Grove Stanley Co Durham DH9 8NL England to 391 Benton Road Four Lane Ends Newcastle upon Tyne Tyne & Wear NE7 7EE on 13 April 2016 (1 page) |
13 April 2016 | Registered office address changed from 74 Orchard Grove Stanley Co Durham DH9 8NL England to 391 Benton Road Four Lane Ends Newcastle upon Tyne Tyne & Wear NE7 7EE on 13 April 2016 (1 page) |
20 January 2016 | Registered office address changed from 74 Orchard Grove Stabley Co Durham DH9 8NL England to 74 Orchard Grove Stanley Co Durham DH9 8NL on 20 January 2016 (1 page) |
20 January 2016 | Registered office address changed from 74 Orchard Grove Stabley Co Durham DH9 8NL England to 74 Orchard Grove Stanley Co Durham DH9 8NL on 20 January 2016 (1 page) |
13 January 2016 | Registered office address changed from 2 Embassy Gardens Newcastle NE15 7BB to 74 Orchard Grove Stabley Co Durham DH9 8NL on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from 2 Embassy Gardens Newcastle NE15 7BB to 74 Orchard Grove Stabley Co Durham DH9 8NL on 13 January 2016 (1 page) |
12 January 2016 | Director's details changed for Mr Richard Thomas Knox on 12 January 2016 (2 pages) |
12 January 2016 | Director's details changed for Mr Richard Thomas Knox on 12 January 2016 (2 pages) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2016 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2014 | Incorporation Statement of capital on 2014-10-01
|
1 October 2014 | Incorporation Statement of capital on 2014-10-01
|