Dalton-Le-Dale
Seaham
SR7 8EU
Director Name | Mrs Wendy Giles |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2016(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 January 2021) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 28 Frederick Gardens Penshaw Houghton Le Spring Tyne And Wear DH4 7JY |
Registered Address | 27 Jubilee Avenue Dalton-Le-Dale Seaham SR7 8EU |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Dalton-le-Dale |
Ward | Deneside |
Built Up Area | Seaham |
100 at £1 | Barry Giles 100.00% Ordinary |
---|
Latest Accounts | 31 July 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
12 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
---|---|
20 November 2019 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
14 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
15 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
3 October 2018 | Registered office address changed from C/O Mortons Solicitors 41 Church Street Seaham County Durham SR7 7EJ to 28 Frederick Gardens Penshaw Houghton Le Spring Tyne and Wear DH4 7JY on 3 October 2018 (1 page) |
17 October 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
17 October 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
12 October 2017 | Change of details for Mrs Wendy Giles as a person with significant control on 10 September 2016 (2 pages) |
12 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
12 October 2017 | Change of details for Mr Barry Giles as a person with significant control on 6 April 2016 (2 pages) |
12 October 2017 | Change of details for Mr Barry Giles as a person with significant control on 6 April 2016 (2 pages) |
12 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
12 October 2017 | Change of details for Mrs Wendy Giles as a person with significant control on 10 September 2016 (2 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
27 October 2016 | Confirmation statement made on 8 October 2016 with updates (7 pages) |
27 October 2016 | Confirmation statement made on 8 October 2016 with updates (7 pages) |
17 October 2016 | Previous accounting period shortened from 31 October 2016 to 31 July 2016 (3 pages) |
17 October 2016 | Previous accounting period shortened from 31 October 2016 to 31 July 2016 (3 pages) |
5 August 2016 | Appointment of Mrs Wendy Giles as a director on 2 August 2016 (2 pages) |
5 August 2016 | Appointment of Mrs Wendy Giles as a director on 2 August 2016 (2 pages) |
9 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
9 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
7 December 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
8 October 2014 | Incorporation Statement of capital on 2014-10-08
|
8 October 2014 | Incorporation Statement of capital on 2014-10-08
|