Barnard Castle
DL12 8XT
Registered Address | Enterprise House Harmire Enterprise Park Barnard Castle DL12 8XT |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Marwood |
Ward | Barnard Castle East |
Built Up Area | Barnard Castle |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
25 July 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
---|---|
14 April 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
11 January 2023 | Director's details changed for Mr Christopher Edward Armstrong on 1 January 2023 (2 pages) |
11 January 2023 | Change of details for Mrs Lucia Armstrong Ridzonova as a person with significant control on 1 April 2022 (2 pages) |
11 January 2023 | Change of details for Mr Christopher Edward Armstrong as a person with significant control on 1 April 2022 (2 pages) |
3 August 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
19 January 2022 | Director's details changed for Mr Christopher Edward Armstrong on 6 January 2022 (2 pages) |
19 January 2022 | Change of details for Mrs Lucia Armstrong Ridzonova as a person with significant control on 19 January 2022 (2 pages) |
2 September 2021 | Micro company accounts made up to 31 July 2021 (3 pages) |
2 August 2021 | Confirmation statement made on 23 July 2021 with updates (4 pages) |
10 June 2021 | Change of details for Mr Christopher Edward Armstrong as a person with significant control on 31 December 2020 (2 pages) |
9 June 2021 | Change of details for Mr Christopher Edward Armstrong as a person with significant control on 24 May 2021 (2 pages) |
9 June 2021 | Notification of Lucia Armstrong Ridzonova as a person with significant control on 31 December 2020 (2 pages) |
9 June 2021 | Registered office address changed from 5 Henson Close South Church Enterprise Park Bishop Auckland DL14 6WA England to Enterprise House Harmire Enterprise Park Barnard Castle DL12 8XT on 9 June 2021 (1 page) |
6 April 2021 | Registered office address changed from 56 Beverley Road Gateshead Tyne and Wear NE9 5UJ England to 5 Henson Close South Church Enterprise Park Bishop Auckland DL14 6WA on 6 April 2021 (1 page) |
24 July 2020 | Incorporation Statement of capital on 2020-07-24
|