BLAYDON BOOKKEEPING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/10/251 October 2025 New | Registered office address changed from 30 30 Woodside Gardens Craghead Stanley County Durham DH9 6BA United Kingdom to 30 Woodside Gardens Stanley DH9 6BA on 2025-10-01 |
| 04/08/254 August 2025 | Micro company accounts made up to 2025-06-30 |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 12/05/2512 May 2025 | Registered office address changed from Victory Business Centre 24 West Road Annfield Plain Stanley County Durham DH9 8HU United Kingdom to 30 Woodside Gardens Craghead Stanley DH9 6BA on 2025-05-12 |
| 12/05/2512 May 2025 | Registered office address changed from 30 Woodside Gardens Craghead Stanley DH9 6BA England to 30 30 Woodside Gardens Craghead Stanley County Durham DH9 6BA on 2025-05-12 |
| 12/05/2512 May 2025 | Secretary's details changed for Trevor Ormston on 2025-05-12 |
| 12/05/2512 May 2025 | Secretary's details changed for Mrs Lynda Ormston on 2025-05-12 |
| 12/05/2512 May 2025 | Director's details changed for Lynda Ormston on 2025-05-12 |
| 12/05/2512 May 2025 | Director's details changed for Mr Trevor Ormston on 2025-05-12 |
| 12/05/2512 May 2025 | Director's details changed for Mr Trevor Ormston on 2025-05-12 |
| 12/05/2512 May 2025 | Change of details for Mrs Lynda Ormston as a person with significant control on 2025-05-12 |
| 12/05/2512 May 2025 | Confirmation statement made on 2025-05-10 with updates |
| 16/01/2516 January 2025 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 03/06/243 June 2024 | Confirmation statement made on 2024-05-10 with updates |
| 09/05/249 May 2024 | Amended micro company accounts made up to 2023-06-30 |
| 29/03/2429 March 2024 | Micro company accounts made up to 2023-06-30 |
| 10/09/2310 September 2023 | Appointment of Mr Trevor Ormston as a director on 2023-09-10 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 31/05/2331 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 10/05/2210 May 2022 | Confirmation statement made on 2022-05-10 with updates |
| 22/04/2222 April 2022 | Appointment of Mrs Lynda Ormston as a secretary on 2022-04-10 |
| 04/03/224 March 2022 | Micro company accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 16/04/2116 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 19/08/2019 August 2020 | Registered office address changed from , 30 Woodside Gardens, Craghead, Stanley, County Durham, DH9 6BA to 30 Woodside Gardens Stanley DH9 6BA on 2020-08-19 |
| 19/08/2019 August 2020 | REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 30 WOODSIDE GARDENS CRAGHEAD STANLEY COUNTY DURHAM DH9 6BA |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 10/05/2010 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES |
| 31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 20/08/1920 August 2019 | PSC'S CHANGE OF PARTICULARS / MRS LYNDA ORMSTON / 20/08/2019 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
| 31/03/1931 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 28/05/1828 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
| 18/03/1818 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 05/06/165 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / LYNDA ORMSTON / 01/06/2015 |
| 05/06/165 June 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
| 27/03/1627 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 20/06/1520 June 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 07/06/157 June 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
| 09/11/149 November 2014 | Registered office address changed from , 7 Nightingale Place, Stanley, County Durham, DH9 6XG to 30 Woodside Gardens Stanley DH9 6BA on 2014-11-09 |
| 09/11/149 November 2014 | REGISTERED OFFICE CHANGED ON 09/11/2014 FROM 7 NIGHTINGALE PLACE STANLEY COUNTY DURHAM DH9 6XG |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 04/06/144 June 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
| 28/04/1428 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 27/02/1427 February 2014 | PREVEXT FROM 31/05/2013 TO 30/06/2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 01/06/131 June 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 10/05/1210 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
| 09/02/129 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 11/08/1111 August 2011 | REGISTERED OFFICE CHANGED ON 11/08/2011 FROM 64 THERESA STREET BLAYDON TYNE AND WEAR NE21 4QE |
| 11/08/1111 August 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
| 11/08/1111 August 2011 | Registered office address changed from , 64 Theresa Street, Blaydon, Tyne and Wear, NE21 4QE on 2011-08-11 |
| 11/08/1111 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / TREVOR ORMSTON / 10/08/2011 |
| 11/08/1111 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LYNDA ORMSTON / 10/08/2011 |
| 23/06/1023 June 2010 | DIRECTOR APPOINTED LYNDA ORMSTON |
| 23/06/1023 June 2010 | SECRETARY APPOINTED TREVOR ORMSTON |
| 27/05/1027 May 2010 | REGISTERED OFFICE CHANGED ON 27/05/2010 FROM SIGNATURE HOUSE AZURE COURT -DOXFORD INT BUS PARK SUNDERLAND SR3 3BE UNITED KINGDOM |
| 27/05/1027 May 2010 | Registered office address changed from , Signature House Azure Court -Doxford Int Bus Park, Sunderland, SR3 3BE, United Kingdom on 2010-05-27 |
| 10/05/1010 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 10/05/1010 May 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
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