Bowburn
Durham
DH6 5EG
Secretary Name | Vivienne Margaret Price |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Henry Avenue Bowburn County Durham DH6 5EN |
Registered Address | 409-411 Croydon Road Beckenham Kent BR3 3PP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £52,196 |
Cash | £97,434 |
Current Liabilities | £47,009 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
25 January 2021 | Current accounting period shortened from 25 January 2020 to 24 January 2020 (1 page) |
---|---|
10 June 2020 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
12 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
26 January 2020 | Current accounting period shortened from 26 January 2019 to 25 January 2019 (1 page) |
26 October 2019 | Previous accounting period shortened from 27 January 2019 to 26 January 2019 (1 page) |
4 March 2019 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
8 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
28 October 2018 | Previous accounting period shortened from 28 January 2018 to 27 January 2018 (1 page) |
30 May 2018 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
2 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
27 January 2018 | Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page) |
27 October 2017 | Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page) |
27 October 2017 | Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page) |
13 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
31 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
19 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
10 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
3 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2014 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
9 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
8 December 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
8 December 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
25 February 2012 | Director's details changed for Ian Richard Brown on 1 January 2012 (2 pages) |
25 February 2012 | Director's details changed for Ian Richard Brown on 1 January 2012 (2 pages) |
25 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
25 February 2012 | Director's details changed for Ian Richard Brown on 1 January 2012 (2 pages) |
22 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2012 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
16 January 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
16 January 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
9 February 2010 | Director's details changed for Ian Richard Brown on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Ian Richard Brown on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Ian Richard Brown on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
3 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
25 November 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
25 November 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page) |
6 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
25 January 2007 | Incorporation (17 pages) |
25 January 2007 | Incorporation (17 pages) |