9 Bondgate Within
Alnwick
Northumberland
NE66 1SX
Director Name | Mr Roberto Peruzzo |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Caffe Tirreno 45 Bondgate Without Alnwick Northumberland NE66 1PR |
Registered Address | Victoria House Bondgate Within Alnwick Northumberland NE66 1TA |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 28 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
---|---|
4 November 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
3 March 2020 | Confirmation statement made on 28 February 2020 with updates (4 pages) |
9 September 2019 | Director's details changed for Mr Roberto Peruzzo on 9 September 2019 (2 pages) |
9 September 2019 | Change of details for Mr Roberto Peruzzo as a person with significant control on 9 September 2019 (2 pages) |
27 August 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
1 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
27 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
5 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
11 October 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
11 October 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
7 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
7 March 2016 | Director's details changed for Miss Valentina Peruzzo on 7 March 2016 (2 pages) |
7 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Director's details changed for Miss Valentina Peruzzo on 7 March 2016 (2 pages) |
7 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
31 March 2015 | Current accounting period shortened from 31 March 2016 to 28 February 2016 (1 page) |
31 March 2015 | Current accounting period shortened from 31 March 2016 to 28 February 2016 (1 page) |
19 March 2015 | Incorporation Statement of capital on 2015-03-19
|
19 March 2015 | Incorporation Statement of capital on 2015-03-19
|