10-16 DEANS CLOSE WHICKHAM LIMITED
Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Confirmation statement made on 2025-01-14 with updates |
07/10/247 October 2024 | Accounts for a dormant company made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
22/01/2422 January 2024 | Registered office address changed from 20 Sunset View Dipton Stanley DH9 9LA England to 2 Avon Close Rowlands Gill NE39 1AE on 2024-01-22 |
20/01/2420 January 2024 | Termination of appointment of Jessica Jane Lunn as a director on 2024-01-20 |
20/01/2420 January 2024 | Confirmation statement made on 2024-01-14 with no updates |
20/01/2420 January 2024 | Termination of appointment of Lynne Henderson as a director on 2024-01-20 |
20/01/2420 January 2024 | Appointment of Mr Andrew James Smith as a director on 2024-01-20 |
20/01/2420 January 2024 | Appointment of Mrs Laura Galvin as a director on 2024-01-20 |
06/10/236 October 2023 | Accounts for a dormant company made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-14 with no updates |
10/10/2210 October 2022 | Appointment of The Brenkley Group Limited as a director on 2022-10-10 |
10/10/2210 October 2022 | Accounts for a dormant company made up to 2022-01-31 |
10/10/2210 October 2022 | Termination of appointment of Adam Stephen Carr as a director on 2022-10-10 |
28/09/2228 September 2022 | Termination of appointment of Adam Stepehen Carr as a secretary on 2022-09-28 |
28/09/2228 September 2022 | Registered office address changed from 24 Cherrytree Drive Whickham Newcastle upon Tyne NE16 4TQ to 20 Sunset View Dipton Stanley DH9 9LA on 2022-09-28 |
28/09/2228 September 2022 | Appointment of Mr Ross Henderson as a secretary on 2022-09-27 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
16/01/2216 January 2022 | Confirmation statement made on 2022-01-14 with no updates |
26/10/2126 October 2021 | Accounts for a dormant company made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
15/10/1915 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
17/10/1817 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
29/10/1729 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
29/10/1629 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
31/01/1631 January 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
03/11/153 November 2015 | DIRECTOR APPOINTED MR GEOFF HENDERSON |
03/11/153 November 2015 | APPOINTMENT TERMINATED, DIRECTOR JEAN RAAD |
03/11/153 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
29/01/1529 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
29/10/1429 October 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
19/01/1419 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
10/10/1310 October 2013 | DIRECTOR APPOINTED MR LEE KRISTIANSEN |
10/10/1310 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
10/10/1310 October 2013 | DIRECTOR APPOINTED MR ROSS HENDERSON |
04/04/134 April 2013 | REGISTERED OFFICE CHANGED ON 04/04/2013 FROM PILGRIM COTTAGE DUNSTON BANK GATESHEAD TYNE AND WEAR NE11 9QA ENGLAND |
04/04/134 April 2013 | APPOINTMENT TERMINATED, SECRETARY ROBERT MABIN |
04/04/134 April 2013 | SECRETARY APPOINTED MR ADAM STEPEHEN CARR |
04/04/134 April 2013 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MABIN |
04/04/134 April 2013 | DIRECTOR APPOINTED MR ADAM STEPHEN CARR |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
15/01/1315 January 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
25/09/1225 September 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 |
15/01/1215 January 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
07/10/117 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 |
17/01/1117 January 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
27/10/1027 October 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 |
26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN JACQUES RAAD / 14/01/2010 |
26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MABIN / 14/01/2010 |
26/04/1026 April 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
14/01/0914 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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