ONLINE EDINBURGH LIMITED

03259446
NEWTON AND CO TEDCO BUSINESS CENTRE VIKING INDUSTRIAL PARK JARROW NE32 3DT

Documents

Documents
Date Category Description Pages
15 Jul 2024 accounts Annual Accounts 8 Buy now
28 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2023 accounts Annual Accounts 9 Buy now
24 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2022 accounts Annual Accounts 8 Buy now
23 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2021 accounts Annual Accounts 8 Buy now
27 Nov 2020 accounts Annual Accounts 3 Buy now
21 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2019 accounts Annual Accounts 2 Buy now
12 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2018 accounts Annual Accounts 2 Buy now
10 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2017 accounts Annual Accounts 3 Buy now
13 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Jul 2016 accounts Annual Accounts 3 Buy now
23 Nov 2015 annual-return Annual Return 4 Buy now
27 Jul 2015 officers Change of particulars for director (Mrs Julie Mary Shaw) 2 Buy now
27 Jul 2015 officers Change of particulars for director (Mr Christopher John Shaw) 2 Buy now
27 Jul 2015 officers Change of particulars for secretary (Mr Christopher John Shaw) 1 Buy now
22 Apr 2015 accounts Annual Accounts 3 Buy now
08 Dec 2014 annual-return Annual Return 5 Buy now
08 Dec 2014 officers Appointment of director (Mrs Julie Mary Shaw) 2 Buy now
08 Dec 2014 officers Termination of appointment of secretary (Albert Shaw) 1 Buy now
08 Dec 2014 officers Appointment of secretary (Mr Christopher John Shaw) 2 Buy now
07 Apr 2014 accounts Annual Accounts 3 Buy now
07 Oct 2013 annual-return Annual Return 4 Buy now
06 Jun 2013 accounts Annual Accounts 3 Buy now
08 Oct 2012 annual-return Annual Return 4 Buy now
31 Jul 2012 accounts Annual Accounts 4 Buy now
10 Oct 2011 annual-return Annual Return 4 Buy now
23 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jul 2011 accounts Annual Accounts 4 Buy now
16 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Oct 2010 annual-return Annual Return 4 Buy now
27 Jul 2010 accounts Annual Accounts 11 Buy now
08 Oct 2009 annual-return Annual Return 4 Buy now
08 Oct 2009 officers Change of particulars for secretary (Albert Shaw) 1 Buy now
08 Oct 2009 officers Change of particulars for director (Christopher John Shaw) 2 Buy now
19 Aug 2009 accounts Annual Accounts 12 Buy now
18 Dec 2008 annual-return Return made up to 07/10/08; full list of members 3 Buy now
18 Sep 2008 accounts Annual Accounts 12 Buy now
05 Nov 2007 annual-return Return made up to 07/10/07; full list of members 2 Buy now
05 Nov 2007 accounts Annual Accounts 12 Buy now
11 Jul 2007 officers Director resigned 1 Buy now
11 Jul 2007 officers Secretary resigned 1 Buy now
11 Jul 2007 officers New secretary appointed 1 Buy now
22 Mar 2007 mortgage Particulars of mortgage/charge 4 Buy now
20 Dec 2006 mortgage Particulars of mortgage/charge 3 Buy now
21 Nov 2006 annual-return Return made up to 07/10/06; full list of members 2 Buy now
24 Aug 2006 accounts Annual Accounts 11 Buy now
03 Mar 2006 accounts Annual Accounts 12 Buy now
09 Jan 2006 annual-return Return made up to 07/10/05; full list of members 7 Buy now
30 Nov 2004 annual-return Return made up to 07/10/04; full list of members 7 Buy now
22 Oct 2004 accounts Annual Accounts 12 Buy now
05 Feb 2004 annual-return Return made up to 07/10/03; full list of members 7 Buy now
11 Aug 2003 accounts Annual Accounts 12 Buy now
26 Oct 2002 annual-return Return made up to 07/10/02; full list of members 7 Buy now
19 Mar 2002 accounts Annual Accounts 12 Buy now
02 Jan 2002 annual-return Return made up to 07/10/01; full list of members 6 Buy now
13 Feb 2001 address Registered office changed on 13/02/01 from: rudyerd house 1 benton road shiremoor newcastle NE27 0EP 1 Buy now
13 Feb 2001 accounts Annual Accounts 12 Buy now
16 Oct 2000 annual-return Return made up to 07/10/00; full list of members 6 Buy now
01 Sep 2000 incorporation Memorandum Articles 12 Buy now
29 Aug 2000 change-of-name Certificate Change Of Name Company 2 Buy now
01 Mar 2000 accounts Annual Accounts 12 Buy now
08 Oct 1999 annual-return Return made up to 07/10/99; full list of members 6 Buy now
30 Apr 1999 accounts Annual Accounts 12 Buy now
23 Oct 1998 annual-return Return made up to 07/10/98; full list of members 4 Buy now
04 Feb 1998 accounts Annual Accounts 13 Buy now
05 Nov 1997 annual-return Return made up to 07/10/97; full list of members 5 Buy now
20 Jan 1997 officers Secretary resigned 1 Buy now
20 Jan 1997 officers Director resigned 1 Buy now
20 Jan 1997 officers New director appointed 2 Buy now
20 Jan 1997 officers New secretary appointed 2 Buy now
20 Jan 1997 address Registered office changed on 20/01/97 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
25 Nov 1996 officers New director appointed 2 Buy now
07 Oct 1996 incorporation Incorporation Company 9 Buy now