08076670 LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewAppointment of a voluntary liquidator

View Document

31/07/2531 July 2025 NewRegistered office address changed from Office 1 - Workspace@Thefed Lancaster Road Gateshead NE11 9JR England to Suite 5 Second Floor Bulman House Regent Centre Newcastle upon Tyne NE3 3LS on 2025-07-31

View Document

31/07/2531 July 2025 NewResolutions

View Document

31/07/2531 July 2025 NewStatement of affairs

View Document

27/05/2527 May 2025 Resolutions

View Document

14/05/2514 May 2025 Certificate of change of name

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

19/08/2419 August 2024 Micro company accounts made up to 2023-09-30

View Document

08/03/248 March 2024 Registered office address changed from Suite 5 Suite 5 15 North Burns Chester Le Street Co. Durham DH3 3TF England to Office 1 - Workspace@Thefed Lancaster Road Gateshead NE11 9JR on 2024-03-08

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/07/2330 July 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

26/05/2326 May 2023 Registration of charge 080766700002, created on 2023-05-23

View Document

23/01/2323 January 2023 Satisfaction of charge 080766700001 in full

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/04/227 April 2022 Micro company accounts made up to 2021-09-30

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM 3 HETTON LYONS INDUSTRIAL ESTATE HETTON-LE-HOLE HOUGHTON LE SPRING DH5 0AG ENGLAND

View Document

02/06/202 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR ALEX HUTCHINSON

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/06/1929 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL WATSON

View Document

16/01/1916 January 2019 CESSATION OF PAUL DAVID WATSON AS A PSC

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/06/1818 June 2018 DIRECTOR APPOINTED MR JOHN BRANNAN

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR ALEX GEORGE HUTCHINSON

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM UNIT 3B CASTLE CLOSE INDUSTRIAL ESTATE CROOK CO. DURHAM DL15 8LU ENGLAND

View Document

27/10/1727 October 2017 PREVSHO FROM 30/11/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

19/04/1719 April 2017 CURREXT FROM 31/05/2017 TO 30/11/2017

View Document

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM 44 VILLAGE GATE HOWDEN LE WEAR CROOK COUNTY DURHAM DL15 8EF ENGLAND

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/06/1612 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 12 BANK FOOT GROVE CROOK COUNTY DURHAM DL15 9NJ ENGLAND

View Document

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM 44 VILLAGE GATE HOWDEN LE WEAR CROOK COUNTY DURHAM DL15 8EF

View Document

18/06/1518 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR PAUL DAVID WATSON

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/06/1418 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM 5 SYCAMORE GROVE WILLINGTON CROOK COUNTY DURHAM DL15 0BW UNITED KINGDOM

View Document

29/07/1329 July 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/05/1221 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company