Advanced company searchLink opens in new window

ADDICTIONS NORTH EAST

Company number 05028930

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Apr 2020 AD01 Registered office address changed from C/O Charles Brewster Accountant 5 Station Terrace East Boldon Tyne and Wear NE36 0LJ England to 5a Station Terrace East Boldon NE36 0LJ on 17 April 2020
30 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
25 Sep 2019 PSC01 Notification of Simon Stephens as a person with significant control on 24 September 2019
25 Sep 2019 PSC07 Cessation of Simon Stephens as a person with significant control on 24 September 2019
22 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
18 Mar 2019 TM01 Termination of appointment of Simon Roderick Stephens as a director on 18 March 2019
01 Aug 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
28 Mar 2018 AA Total exemption full accounts made up to 31 January 2018
06 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
28 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
23 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
26 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
22 Jan 2016 AD01 Registered office address changed from C/O Charles Brewster Accountant 5 Station Terrace East Boldon Tyne and Wear NE36 0LJ England to C/O Charles Brewster Accountant 5 Station Terrace East Boldon Tyne and Wear NE36 0LJ on 22 January 2016
22 Jan 2016 AD01 Registered office address changed from Jubilee Hall North Street West Rainton Durham Co Durham DH4 6NU to C/O Charles Brewster Accountant 5 Station Terrace East Boldon Tyne and Wear NE36 0LJ on 22 January 2016
21 Jan 2016 AP01 Appointment of Mr Anthony David Welsh as a director on 6 January 2016
25 Aug 2015 AP01 Appointment of Mr David Scott Barnes as a director on 24 August 2015
25 Aug 2015 AP01 Appointment of Mr James Humphreys King as a director on 24 August 2015
25 Aug 2015 TM01 Termination of appointment of Thomas Carr Stuart as a director on 24 August 2015
20 Jul 2015 AR01 Annual return made up to 20 July 2015 no member list
20 Jul 2015 AA Total exemption small company accounts made up to 31 January 2015
24 Feb 2015 AD02 Register inspection address has been changed from C/O Addictions North East 29 Bellamy Drive Chester Le Street Co Durham DH2 1TW England to 29 Bellerby Drive Ouston Chester Le Street County Durham DH2 1TW
24 Feb 2015 AR01 Annual return made up to 28 January 2015 no member list
23 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
19 Feb 2014 AR01 Annual return made up to 28 January 2014 no member list
19 Feb 2014 AD01 Registered office address changed from C/O Wr&L Community Association Jubilee Hall South Street West Rainton Co Durham DH4 6NU England on 19 February 2014