Guisborough
TS14 8JR
Telephone | 01224 743049 |
---|---|
Telephone region | Aberdeen |
Registered Address | C/O Cousins & Co 18 Brentnall Street Middlesbrough TS1 5AP |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 12 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 April 2024 (3 weeks, 6 days from now) |
25 October 2023 | Micro company accounts made up to 30 April 2023 (4 pages) |
---|---|
14 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
30 January 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
25 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
24 March 2022 | Registered office address changed from C/O Cousins & Co, Vanguard Suite Broadcasting House Newport Road Middlesbrough Cleveland TS1 5JA England to C/O Cousins & Co 18 Brentnall Street Middlesbrough TS1 5AP on 24 March 2022 (1 page) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
21 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
24 December 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
23 December 2020 | Director's details changed for Mr Christopher Sewell on 4 December 2020 (2 pages) |
23 December 2020 | Change of details for Mr Christopher Sewell as a person with significant control on 4 December 2020 (2 pages) |
21 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
16 May 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
18 April 2018 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to C/O Cousins & Co, Vanguard Suite Broadcasting House Newport Road Middlesbrough Cleveland TS1 5JA on 18 April 2018 (1 page) |
18 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
29 September 2017 | Notification of Christopher Sewell as a person with significant control on 19 September 2017 (2 pages) |
29 September 2017 | Notification of Christopher Sewell as a person with significant control on 19 September 2017 (2 pages) |
28 September 2017 | Withdrawal of a person with significant control statement on 28 September 2017 (2 pages) |
28 September 2017 | Withdrawal of a person with significant control statement on 28 September 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
7 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
13 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
11 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
7 May 2013 | Director's details changed for Mr Christopher Sewell on 7 May 2013 (2 pages) |
7 May 2013 | Director's details changed for Mr Christopher Sewell on 7 May 2013 (2 pages) |
7 May 2013 | Director's details changed for Mr Christopher Sewell on 7 May 2013 (2 pages) |
12 April 2013 | Incorporation (23 pages) |
12 April 2013 | Incorporation (23 pages) |