Newcastle Upon Tyne
Tyne & Wear
NE6 5PA
Secretary Name | GWA Cosec Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 11 July 2008(same day as company formation) |
Correspondence Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Website | raille.co.uk |
---|
Registered Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Mr Simon Jon Helliar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,671 |
Cash | £3,836 |
Current Liabilities | £57,798 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
26 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
---|---|
17 April 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
22 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
27 May 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
22 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
18 March 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
1 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
27 June 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
2 April 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
26 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
22 March 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
8 May 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
8 May 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
13 February 2017 | Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page) |
13 February 2017 | Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page) |
11 February 2017 | Secretary's details changed for Gwa Cosec Ltd on 9 February 2017 (1 page) |
11 February 2017 | Secretary's details changed for Gwa Cosec Ltd on 9 February 2017 (1 page) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
7 April 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
7 April 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
14 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
4 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
4 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
4 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
25 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (14 pages) |
25 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (14 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (14 pages) |
6 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (14 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
18 January 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (2 pages) |
18 January 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (2 pages) |
23 July 2009 | Return made up to 11/07/09; full list of members (5 pages) |
23 July 2009 | Return made up to 11/07/09; full list of members (5 pages) |
14 July 2008 | Director appointed mr simon jon helliar (1 page) |
14 July 2008 | Appointment terminated director creditreform (directors) LIMITED (1 page) |
14 July 2008 | Director appointed mr simon jon helliar (1 page) |
14 July 2008 | Secretary appointed gwa cosec LTD (1 page) |
14 July 2008 | Appointment terminated director creditreform (directors) LIMITED (1 page) |
14 July 2008 | Secretary appointed gwa cosec LTD (1 page) |
11 July 2008 | Incorporation (14 pages) |
11 July 2008 | Incorporation (14 pages) |
11 July 2008 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
11 July 2008 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |