Bedlington
Northumberland
NE22 5AH
Director Name | Mrs Janice Anne Davison |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2018(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 7 Bowes Court Barrington Industrial Estate Bedlington Northumberland NE22 7DW |
Registered Address | 7 Bowes Court Barrington Industrial Estate Bedlington Northumberland NE22 7DW |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Choppington |
Ward | Choppington |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 2 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 2 weeks from now) |
30 November 2023 | Micro company accounts made up to 30 November 2022 (5 pages) |
---|---|
6 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 30 November 2021 (5 pages) |
14 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
2 August 2022 | Registered office address changed from 23 Hollymount Square Bedlington Northumberland NE22 5AH England to 7 Bowes Court Barrington Industrial Estate Bedlington Northumberland NE22 7DW on 2 August 2022 (1 page) |
15 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
11 October 2021 | Micro company accounts made up to 30 November 2020 (5 pages) |
13 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
22 September 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
14 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
18 July 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
15 November 2018 | Notification of Janice Anne Davison as a person with significant control on 31 March 2018 (2 pages) |
15 November 2018 | Change of details for Wayne Davison as a person with significant control on 31 March 2018 (2 pages) |
15 November 2018 | Confirmation statement made on 2 November 2018 with updates (4 pages) |
19 September 2018 | Appointment of Mrs Janice Anne Davison as a director on 17 September 2018 (2 pages) |
3 November 2017 | Incorporation Statement of capital on 2017-11-03
|
3 November 2017 | Incorporation Statement of capital on 2017-11-03
|