Whitley Bay
Tyne & Wear
NE26 3QW
Registered Address | 35a Percy Park Road North Shields Tyne & Wear NE30 4LR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
5 February 2024 | Confirmation statement made on 27 January 2024 with no updates (3 pages) |
---|---|
22 December 2023 | Total exemption full accounts made up to 30 September 2023 (6 pages) |
21 December 2023 | Previous accounting period extended from 31 March 2023 to 30 September 2023 (1 page) |
15 September 2023 | Registered office address changed from 146-148 Park View Whitley Bay Tyne & Wear NE26 3QW to 35a Percy Park Road North Shields Tyne & Wear NE30 4LR on 15 September 2023 (1 page) |
6 February 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
9 February 2022 | Director's details changed for Mr Mark Richard Small on 1 February 2022 (2 pages) |
7 February 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
5 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
8 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
15 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
15 February 2020 | Register(s) moved to registered office address 146-148 Park View Whitley Bay Tyne & Wear NE26 3QW (1 page) |
13 May 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
29 November 2016 | Director's details changed for Mr Mark Richard Small on 28 November 2016 (2 pages) |
29 November 2016 | Director's details changed for Mr Mark Richard Small on 28 November 2016 (2 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 February 2016 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
11 February 2016 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
28 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
27 January 2016 | Register(s) moved to registered inspection location C/O Moore Bennett Ltd Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT (1 page) |
27 January 2016 | Register inspection address has been changed to C/O Moore Bennett Ltd Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT (1 page) |
27 January 2016 | Register inspection address has been changed to C/O Moore Bennett Ltd Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT (1 page) |
27 January 2016 | Register(s) moved to registered inspection location C/O Moore Bennett Ltd Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT (1 page) |
8 October 2015 | Director's details changed for Mark Small on 8 October 2015 (2 pages) |
8 October 2015 | Director's details changed for Mark Small on 8 October 2015 (2 pages) |
8 October 2015 | Director's details changed for Mark Small on 8 October 2015 (2 pages) |
27 January 2015 | Incorporation
Statement of capital on 2015-01-27
|
27 January 2015 | Incorporation
Statement of capital on 2015-01-27
|