Gateshead
Tyne & Wear
NE9 5DN
Registered Address | Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 28 May 2023 (10 months ago) |
---|---|
Next Return Due | 11 June 2024 (2 months, 2 weeks from now) |
8 December 2023 | Micro company accounts made up to 31 May 2023 (5 pages) |
---|---|
26 June 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
26 June 2023 | Director's details changed for Mr Richard Grist on 28 May 2023 (2 pages) |
30 January 2023 | Registered office address changed from C/O Hb+Co, Suite 1.4, Howard House Commercial Centre Howard Street North Shields NE30 1AR United Kingdom to Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR on 30 January 2023 (1 page) |
25 January 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
6 June 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (6 pages) |
9 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
27 May 2021 | Micro company accounts made up to 31 May 2020 (6 pages) |
10 September 2020 | Registered office address changed from C/O Hb+Co, Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ to C/O Hb+Co, Suite 1.4, Howard House Commercial Centre Howard Street North Shields NE30 1AR on 10 September 2020 (1 page) |
28 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
12 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
12 June 2019 | Registered office address changed from C/O Sean Hannah+Co Ltd Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ to C/O Hb+Co, Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ on 12 June 2019 (1 page) |
8 March 2019 | Registered office address changed from Suite 3 Saville Exchange Howard Street North Shields Tyne & Wear NE30 1SE United Kingdom to C/O Sean Hannah+Co Ltd Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ on 8 March 2019 (1 page) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
5 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
12 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
14 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
22 April 2016 | Current accounting period shortened from 30 June 2016 to 31 May 2016 (1 page) |
22 April 2016 | Current accounting period shortened from 30 June 2016 to 31 May 2016 (1 page) |
2 June 2015 | Incorporation Statement of capital on 2015-06-02
|
2 June 2015 | Incorporation Statement of capital on 2015-06-02
|