Coxhoe
Durham
DH6 4HB
Registered Address | 1 Wyatt Court Blagdon Estate Newcastle Upon Tyne NE13 6BF |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
25 February 2024 | Confirmation statement made on 25 February 2024 with no updates (3 pages) |
---|---|
10 May 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
25 February 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
22 June 2022 | Director's details changed for Paul Fitzgerald Mcnally on 22 June 2022 (2 pages) |
22 June 2022 | Change of details for Mr Paul Fitzgerald Mcnally as a person with significant control on 22 June 2022 (2 pages) |
26 April 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
25 February 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
11 June 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
25 February 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
19 November 2020 | Registered office address changed from 31B Enterprise Way Thornton Road Industrial Estate Pickering YO18 7NA England to 1 Wyatt Court Blagdon Estate Newcastle upon Tyne NE13 6BF on 19 November 2020 (1 page) |
18 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
25 February 2020 | Confirmation statement made on 25 February 2020 with updates (4 pages) |
25 February 2020 | Confirmation statement made on 3 February 2020 with updates (4 pages) |
28 January 2020 | Amended total exemption full accounts made up to 31 March 2019 (6 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
13 November 2019 | Director's details changed for Paul Fitzgerald Mcnally on 13 November 2019 (2 pages) |
13 November 2019 | Change of details for Mr Paul Fitzgerald Mcnally as a person with significant control on 13 November 2019 (2 pages) |
1 November 2019 | Change of details for Mr Paul Fitzgerald Mcnally as a person with significant control on 1 November 2019 (2 pages) |
20 March 2019 | Director's details changed for Paul Fitzgerald Mcnally on 20 March 2019 (2 pages) |
18 March 2019 | Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
18 March 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
12 March 2019 | Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to 31B Enterprise Way Thornton Road Industrial Estate Pickering YO18 7NA on 12 March 2019 (1 page) |
3 April 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
5 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
2 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
2 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
10 October 2016 | Micro company accounts made up to 28 February 2016 (3 pages) |
10 October 2016 | Micro company accounts made up to 28 February 2016 (3 pages) |
17 March 2016 | Registered office address changed from C/O Igloo Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN England to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 17 March 2016 (2 pages) |
17 March 2016 | Registered office address changed from C/O Igloo Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN England to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 17 March 2016 (2 pages) |
9 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN England to C/O Igloo Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 9 February 2016 (1 page) |
9 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN England to C/O Igloo Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 9 February 2016 (1 page) |
9 October 2015 | Registered office address changed from C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE England to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE England to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE England to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 9 October 2015 (1 page) |
30 July 2015 | Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN United Kingdom to C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE on 30 July 2015 (1 page) |
30 July 2015 | Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN United Kingdom to C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE on 30 July 2015 (1 page) |
3 February 2015 | Incorporation Statement of capital on 2015-02-03
|
3 February 2015 | Incorporation Statement of capital on 2015-02-03
|