Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 0PG
Director Name | Mr Ashok Kumar Bhardwaj |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2015(same day as company formation) |
Role | Insolvency Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 21 Bonnyrigg Close Ingleby Barwick Stockton-On-Tees TS17 0PG |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Ingleby Barwick |
Ward | Ingleby Barwick West |
Built Up Area | Teesside |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 1 week from now) |
21 February 2024 | Registered office address changed from PO Box Pobox403 Pobox403 2 Denby Dale Road Wakefield West Yorkshire WF1 2RX England to 21 Bonnyrigg Close Ingleby Barwick Stockton-on-Tees TS17 0PG on 21 February 2024 (1 page) |
---|---|
2 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 31 August 2022 (3 pages) |
2 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
7 March 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
2 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
10 April 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
7 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
23 March 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
3 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
4 January 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
5 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
5 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
7 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
7 August 2016 | Statement of capital following an allotment of shares on 31 July 2016
|
7 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
7 August 2016 | Statement of capital following an allotment of shares on 31 July 2016
|
1 October 2015 | Registered office address changed from PO Box Pobox403 Pobox402 2 Denby Dale Road Wakefield West Yorkshire WF1 2WT England to PO Box Pobox403 Pobox403 2 Denby Dale Road Wakefield West Yorkshire WF1 2RX on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 47-49 Green Lane, Northwood, Middlesex, HA6 3AE United Kingdom to PO Box Pobox403 Pobox403 2 Denby Dale Road Wakefield West Yorkshire WF1 2RX on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 47-49 Green Lane, Northwood, Middlesex, HA6 3AE United Kingdom to PO Box Pobox403 Pobox403 2 Denby Dale Road Wakefield West Yorkshire WF1 2RX on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from PO Box Pobox403 Pobox402 2 Denby Dale Road Wakefield West Yorkshire WF1 2WT England to PO Box Pobox403 Pobox403 2 Denby Dale Road Wakefield West Yorkshire WF1 2RX on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 47-49 Green Lane, Northwood, Middlesex, HA6 3AE United Kingdom to PO Box Pobox403 Pobox403 2 Denby Dale Road Wakefield West Yorkshire WF1 2RX on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from PO Box Pobox403 Pobox402 2 Denby Dale Road Wakefield West Yorkshire WF1 2WT England to PO Box Pobox403 Pobox403 2 Denby Dale Road Wakefield West Yorkshire WF1 2RX on 1 October 2015 (1 page) |
19 September 2015 | Appointment of Mr Michael Anthony Cooper as a director on 18 September 2015 (2 pages) |
19 September 2015 | Appointment of Mr Michael Anthony Cooper as a director on 18 September 2015 (2 pages) |
18 September 2015 | Termination of appointment of Ashok Kumar Bhardwaj as a director on 18 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Ashok Kumar Bhardwaj as a director on 18 September 2015 (1 page) |
3 August 2015 | Incorporation
Statement of capital on 2015-08-03
|
3 August 2015 | Incorporation Statement of capital on 2015-08-03
|
3 August 2015 | Incorporation
Statement of capital on 2015-08-03
|