- Company Overview for ADDICTIONS NORTH EAST (05028930)
- Filing history for ADDICTIONS NORTH EAST (05028930)
- People for ADDICTIONS NORTH EAST (05028930)
- More for ADDICTIONS NORTH EAST (05028930)
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 |