Whitley Bay
Tyne & Wear
NE26 2NE
Director Name | Mr Graham Cowan |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | 112 Whitley Road Whitley Bay Tyne & Wear NE26 2NE |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 3 weeks from now) |
17 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
29 March 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
7 September 2022 | Change of details for Mr Nicholas Roy Trevor Watts as a person with significant control on 1 September 2022 (2 pages) |
7 September 2022 | Director's details changed for Mr Nicholas Roy Trevor Watts on 1 September 2022 (2 pages) |
30 May 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
29 March 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
1 June 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
12 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
30 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
28 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 June 2018 | Change of details for Mr Nicholas Roy Trevor Watts as a person with significant control on 24 November 2017 (2 pages) |
11 June 2018 | Director's details changed for Mr Nicholas Roy Trevor Watts on 24 November 2017 (2 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Director's details changed for Mr. Nicholas Roy Trevor Watts on 20 April 2016 (2 pages) |
21 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Director's details changed for Mr. Nicholas Roy Trevor Watts on 20 April 2016 (2 pages) |
30 March 2015 | Appointment of Mr. Nicholas Roy Trevor Watts as a director on 27 March 2015 (2 pages) |
30 March 2015 | Appointment of Mr. Nicholas Roy Trevor Watts as a director on 27 March 2015 (2 pages) |
27 March 2015 | Incorporation
Statement of capital on 2015-03-27
|
27 March 2015 | Termination of appointment of Graham Cowan as a director on 27 March 2015 (1 page) |
27 March 2015 | Incorporation
Statement of capital on 2015-03-27
|
27 March 2015 | Termination of appointment of Graham Cowan as a director on 27 March 2015 (1 page) |