Wynyard Avenue
Wynyard
TS22 5TB
Director Name | Ashley Thirlwell |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Leven Street Saltburn-By-The-Sea TS12 1JY |
Registered Address | Co Azets Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
21 December 2023 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
---|---|
15 May 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
15 December 2022 | Second filing for the appointment of Mrs Julie France as a director (3 pages) |
15 December 2022 | Cessation of Julie France as a person with significant control on 7 December 2022 (1 page) |
15 December 2022 | Notification of Julie France as a person with significant control on 8 December 2022 (2 pages) |
13 December 2022 | Confirmation statement made on 13 December 2022 with updates (4 pages) |
13 December 2022 | Termination of appointment of Ashley Thirlwell as a director on 8 December 2022 (1 page) |
13 December 2022 | Registered office address changed from Portland House Belmont Business Park Durham DH1 1TW England to Co Azets Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 13 December 2022 (1 page) |
13 December 2022 | Change of details for Julie France as a person with significant control on 8 December 2022 (2 pages) |
13 December 2022 | Cessation of Ashley Thirlwell as a person with significant control on 8 December 2022 (1 page) |
16 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
24 May 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
19 October 2021 | Confirmation statement made on 1 August 2021 with updates (5 pages) |
18 October 2021 | Statement of capital following an allotment of shares on 1 September 2020
|
14 October 2021 | Consolidation of shares on 1 September 2020 (6 pages) |
13 April 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
20 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
3 December 2019 | Registered office address changed from 7 Leven Street Saltburn-by-the-Sea TS12 1JY United Kingdom to Portland House Belmont Business Park Durham DH1 1TW on 3 December 2019 (1 page) |
13 September 2019 | Change of details for Miss Ashley Thirlwell as a person with significant control on 12 September 2019 (2 pages) |
13 September 2019 | Change of details for Julie France as a person with significant control on 12 September 2019 (2 pages) |
4 September 2019 | Change of details for Julie France as a person with significant control on 4 September 2019 (2 pages) |
4 September 2019 | Appointment of Mrs Julie France as a director on 24 August 2019 (2 pages) |
4 September 2019 | Appointment of Mrs Julie France as a director on 24 August 2019
|
4 September 2019 | Notification of Ashley Thirlwell as a person with significant control on 22 August 2019 (2 pages) |
2 August 2019 | Incorporation Statement of capital on 2019-08-02
|