Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
Registered Address | Care Of Jfs Torbitt 58 Durham Road Birtley Chester Le Street Tyne And Wear DH3 2QJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
11 January 2021 | Director's details changed for Mr Peter Andrew Dunn on 18 December 2020 (2 pages) |
---|---|
11 January 2021 | Change of details for Mr Peter Andrew Dunn as a person with significant control on 18 December 2020 (2 pages) |
18 November 2020 | Micro company accounts made up to 31 May 2020 (6 pages) |
20 May 2020 | Confirmation statement made on 13 May 2020 with updates (4 pages) |
15 November 2019 | Micro company accounts made up to 31 May 2019 (4 pages) |
7 June 2019 | Confirmation statement made on 13 May 2019 with updates (4 pages) |
25 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
30 May 2018 | Confirmation statement made on 13 May 2018 with updates (4 pages) |
21 December 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Mr Peter Andrew Dunn on 14 October 2016 (2 pages) |
25 May 2017 | Director's details changed for Mr Peter Andrew Dunn on 14 October 2016 (2 pages) |
24 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
11 April 2017 | Registered office address changed from 27 Harraton Terrace Durham Road Birtley DH3 2QG England to Care of Jfs Torbitt 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 11 April 2017 (1 page) |
11 April 2017 | Registered office address changed from 27 Harraton Terrace Durham Road Birtley DH3 2QG England to Care of Jfs Torbitt 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 11 April 2017 (1 page) |
11 April 2017 | Director's details changed for Mr Peter Andrew Dunn on 14 October 2016 (2 pages) |
11 April 2017 | Director's details changed for Mr Peter Andrew Dunn on 14 October 2016 (2 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
7 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
13 May 2015 | Incorporation Statement of capital on 2015-05-13
|
13 May 2015 | Incorporation Statement of capital on 2015-05-13
|