Dinnington
Newcastle Upon Tyne
NE13 7NP
Website | www.cbjoineryandbuilding.com |
---|
Registered Address | Office 9 Waterford Business Centre Brunswick Industrial Estate Newcastle Upon Tyne Tyne And Wear NE13 7GB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Brunswick |
Ward | Castle |
Built Up Area | Wideopen |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 May 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 9 June 2022 (overdue) |
29 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
---|---|
23 January 2020 | Registered office address changed from 4 Nicholson Close Dinnington Newcastle upon Tyne Tyne and Wear NE13 7NP England to Office 9 Waterford Business Centre Brunswick Industrial Estate Newcastle upon Tyne Tyne and Wear NE13 7GB on 23 January 2020 (1 page) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 July 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
7 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 November 2018 | Withdrawal of a person with significant control statement on 29 November 2018 (2 pages) |
29 November 2018 | Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
21 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
21 March 2018 | Notification of Craig Booth as a person with significant control on 21 March 2018 (2 pages) |
27 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
23 August 2017 | Registered office address changed from 4 4 Nicholson Close Dinnington Newcastle upon Tyne NE13 7NP England to 4 Nicholson Close Dinnington Newcastle upon Tyne Tyne and Wear NE13 7NP on 23 August 2017 (1 page) |
23 August 2017 | Registered office address changed from , 4 4 Nicholson Close, Dinnington, Newcastle upon Tyne, NE13 7NP, England to 4 Nicholson Close Dinnington Newcastle upon Tyne Tyne and Wear NE13 7NP on 23 August 2017 (1 page) |
22 August 2017 | Registered office address changed from 39 Drysdale Crescent Brunswick Village Newcastle upon Tyne NE13 7DW England to 4 4 Nicholson Close Dinnington Newcastle upon Tyne NE13 7NP on 22 August 2017 (1 page) |
22 August 2017 | Registered office address changed from , 39 Drysdale Crescent, Brunswick Village, Newcastle upon Tyne, NE13 7DW, England to 4 Nicholson Close Dinnington Newcastle upon Tyne Tyne and Wear NE13 7NP on 22 August 2017 (1 page) |
21 August 2017 | Director's details changed for Craig Booth on 14 August 2017 (2 pages) |
21 August 2017 | Director's details changed for Craig Booth on 14 August 2017 (2 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
10 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
10 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
4 August 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Registered office address changed from , 1st Floor 2 Woodberry Grove, Finchley, London, N12 0DR, England to 4 Nicholson Close Dinnington Newcastle upon Tyne Tyne and Wear NE13 7NP on 4 August 2016 (1 page) |
4 August 2016 | Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 39 Drysdale Crescent Brunswick Village Newcastle upon Tyne NE13 7DW on 4 August 2016 (1 page) |
4 August 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
2 June 2015 | Incorporation Statement of capital on 2015-06-02
|
2 June 2015 | Incorporation Statement of capital on 2015-06-02
|