Bedlington
NE22 7DT
Registered Address | 6 The Willows Bedlington NE22 7DT |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Choppington |
Ward | Sleekburn |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 4 weeks from now) |
22 October 2018 | Delivered on: 23 October 2018 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|
29 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
22 March 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
8 February 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
25 January 2021 | Confirmation statement made on 6 January 2021 with updates (4 pages) |
22 January 2020 | Confirmation statement made on 6 January 2020 with updates (5 pages) |
21 January 2020 | Notification of Ronnie Foreman as a person with significant control on 21 January 2020 (2 pages) |
21 January 2020 | Cessation of Lisa Marie Foreman as a person with significant control on 21 January 2020 (1 page) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 March 2019 | Change of details for Ms Lisa Marie Priestner as a person with significant control on 8 March 2019 (2 pages) |
28 February 2019 | Withdrawal of a person with significant control statement on 28 February 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 October 2018 | Registration of charge 093750470001, created on 22 October 2018 (22 pages) |
29 January 2018 | Notification of Lisa Marie Priestner as a person with significant control on 6 April 2016 (2 pages) |
29 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
30 September 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 September 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
28 September 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
28 September 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
12 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2015 | Director's details changed for Ronald John Foreman on 19 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Ronald John Foreman on 19 March 2015 (2 pages) |
6 January 2015 | Incorporation Statement of capital on 2015-01-06
|
6 January 2015 | Incorporation Statement of capital on 2015-01-06
|