EIGHTEEN TEN LIMITED

03961397
UNITS A & B PATTERSON STREET BLAYDON-ON-TYNE TYNE AND WEAR NE21 5SD

Documents

Documents
Date Category Description Pages
08 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2023 accounts Annual Accounts 7 Buy now
09 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2022 accounts Annual Accounts 7 Buy now
18 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2021 accounts Annual Accounts 7 Buy now
18 Mar 2021 accounts Annual Accounts 7 Buy now
08 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2020 accounts Annual Accounts 7 Buy now
24 Apr 2019 accounts Annual Accounts 7 Buy now
25 Jan 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2018 accounts Annual Accounts 8 Buy now
05 May 2017 officers Change of particulars for director (Mr Philip Theobald Lewis) 2 Buy now
28 Apr 2017 accounts Annual Accounts 6 Buy now
26 Jan 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Feb 2016 accounts Annual Accounts 5 Buy now
15 Jan 2016 annual-return Annual Return 4 Buy now
24 Sep 2015 mortgage Registration of a charge 24 Buy now
23 Feb 2015 annual-return Annual Return 4 Buy now
18 Dec 2014 accounts Annual Accounts 5 Buy now
13 Nov 2014 mortgage Statement of satisfaction of a charge 3 Buy now
29 Sep 2014 accounts Change Account Reference Date Company Previous Extended 3 Buy now
03 Feb 2014 annual-return Annual Return 4 Buy now
05 Jan 2014 accounts Annual Accounts 5 Buy now
03 Dec 2013 officers Appointment of director (Mr David Rowland Lewis) 2 Buy now
07 Feb 2013 annual-return Annual Return 4 Buy now
06 Feb 2013 officers Termination of appointment of director (Peter Jones) 1 Buy now
31 Dec 2012 accounts Annual Accounts 8 Buy now
11 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Dec 2012 officers Appointment of secretary (Mr Christopher Mark Marchant) 2 Buy now
10 Dec 2012 officers Termination of appointment of secretary (Elaine Wood) 1 Buy now
27 Jan 2012 annual-return Annual Return 5 Buy now
17 Dec 2011 accounts Annual Accounts 7 Buy now
10 Jan 2011 annual-return Annual Return 5 Buy now
21 Dec 2010 accounts Annual Accounts 6 Buy now
09 Dec 2010 annual-return Annual Return 5 Buy now
21 Apr 2010 annual-return Annual Return 5 Buy now
21 Apr 2010 officers Change of particulars for director (Peter Colin Jones) 2 Buy now
09 Feb 2010 accounts Annual Accounts 7 Buy now
27 Apr 2009 annual-return Return made up to 31/03/09; full list of members 4 Buy now
06 Feb 2009 accounts Annual Accounts 7 Buy now
08 Apr 2008 annual-return Return made up to 31/03/08; full list of members 4 Buy now
07 Feb 2008 accounts Annual Accounts 7 Buy now
18 Jul 2007 officers Director resigned 1 Buy now
18 Jul 2007 officers Director resigned 1 Buy now
26 Apr 2007 address Registered office changed on 26/04/07 from: 40-54 saint giles street northampton northamptonshire NN1 1JW 1 Buy now
18 Apr 2007 annual-return Return made up to 31/03/07; full list of members 3 Buy now
25 Jul 2006 accounts Annual Accounts 7 Buy now
19 Apr 2006 annual-return Return made up to 31/03/06; full list of members 3 Buy now
09 Jan 2006 accounts Annual Accounts 7 Buy now
16 May 2005 annual-return Return made up to 31/03/05; full list of members 9 Buy now
30 Oct 2004 accounts Annual Accounts 7 Buy now
13 Oct 2004 officers Director resigned 1 Buy now
13 Oct 2004 officers Director resigned 1 Buy now
06 Apr 2004 annual-return Return made up to 31/03/04; full list of members 10 Buy now
28 Aug 2003 accounts Annual Accounts 7 Buy now
09 Apr 2003 annual-return Return made up to 31/03/03; full list of members 10 Buy now
09 Oct 2002 accounts Annual Accounts 7 Buy now
23 Apr 2002 annual-return Return made up to 31/03/02; full list of members 9 Buy now
05 Feb 2002 accounts Annual Accounts 7 Buy now
09 May 2001 annual-return Return made up to 31/03/01; full list of members 9 Buy now
14 Feb 2001 officers Secretary resigned 1 Buy now
14 Feb 2001 officers New secretary appointed 2 Buy now
14 Feb 2001 address Registered office changed on 14/02/01 from: greenways wood lane, aspley guise milton keynes buckinghamshire MK17 8ES 1 Buy now
26 Sep 2000 mortgage Particulars of mortgage/charge 3 Buy now
19 May 2000 officers New director appointed 2 Buy now
19 May 2000 officers New director appointed 2 Buy now
19 May 2000 officers New director appointed 2 Buy now
19 May 2000 officers New director appointed 2 Buy now
08 May 2000 capital Ad 24/04/00--------- £ si 68@1=68 £ ic 2/70 3 Buy now
27 Apr 2000 officers Secretary resigned 1 Buy now
27 Apr 2000 officers Director resigned 1 Buy now
27 Apr 2000 officers New secretary appointed 2 Buy now
27 Apr 2000 officers New director appointed 2 Buy now
27 Apr 2000 officers New director appointed 2 Buy now
17 Apr 2000 change-of-name Certificate Change Of Name Company 2 Buy now
15 Apr 2000 address Registered office changed on 15/04/00 from: suite 25021 72 new bond street london W1Y 9DD 1 Buy now
31 Mar 2000 incorporation Incorporation Company 16 Buy now