NORTH EAST INITIATIVE ON BUSINESS ETHICS LTD

Robson Laidler Fernwood Road Robson Laidler Fernwood Road, Newcastle Upon Tyne, NE2 1TJ, United Kingdom
StatusACTIVE
Company No.09699995
Category
Incorporated23 Jul 2015
Age8 years, 10 months, 13 days
JurisdictionEngland Wales

SUMMARY

NORTH EAST INITIATIVE ON BUSINESS ETHICS LTD is an active with number 09699995. It was incorporated 8 years, 10 months, 13 days ago, on 23 July 2015. The company address is Robson Laidler Fernwood Road Robson Laidler Fernwood Road, Newcastle Upon Tyne, NE2 1TJ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 07 Jul 2023

Action Date: 07 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2023

Action Date: 07 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-07

Officer name: Philip Ward Jackman

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Address

Type: AD01

Old address: Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF

Change date: 2023-01-20

New address: Robson Laidler Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Sophie Horton

Termination date: 2023-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachel Burke

Appointment date: 2022-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-14

Officer name: Jane Reynolds

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-01

Officer name: Kevan Ward Carrick

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2021

Action Date: 22 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Prof John Wilson

Appointment date: 2021-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2021

Action Date: 22 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-22

Officer name: Ronald Walter Alexander Leslie Beadle

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Liam Crowe

Appointment date: 2021-05-14

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 30 Nov 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AAMD

Made up date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-29

Officer name: Richard Timothy Talbot-Jones

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Sep 2020

Action Date: 03 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-09-03

Officer name: Mr Liam Crowe

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2020

Action Date: 23 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jane Reynolds

Appointment date: 2020-07-23

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rachel Sophie Horton

Appointment date: 2020-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ruth Warwick

Termination date: 2019-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-01

Officer name: Professor Alison Jane Shaw

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 22 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Ward Jackman

Appointment date: 2018-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Ruth Warwick

Appointment date: 2017-12-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-12-06

Officer name: Richard Timothy Talbot-Jones

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-23

Officer name: Professor Ronald Walter Alexander Leslie Beadle

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Timothy Talbot-Jones

Appointment date: 2016-03-15

Documents

View document PDF

Incorporation company

Date: 23 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

229 MITCHAM LANE LIMITED

3RD FLOOR,LONDON,EC1Y 4YX

Number:03422103
Status:ACTIVE
Category:Private Limited Company

BOLDWORKS SPECIAL PROJECTS LIMITED

2 SHAW'S TERRACE,EDINBURGH,EH7 4PJ

Number:SC451403
Status:ACTIVE
Category:Private Limited Company

CONTEMPORARY PROPERTY SERVICES LTD

11 MATFEN AVENUE,MIDDLESBROUGH,TS7 0EQ

Number:11303269
Status:ACTIVE
Category:Private Limited Company

CREST ACCOUNTS LIMITED

57 SHERBORNE AVENUE,LUTON,LU2 7BD

Number:11285419
Status:ACTIVE
Category:Private Limited Company

EL COUSENS LIMITED

3 ELLISTON WAY,ASHTEAD,KT21 2FD

Number:10548102
Status:ACTIVE
Category:Private Limited Company

KENT FABRICATIONS LIMITED

10 CHAMBERS LANE,,S4 8DA

Number:00847886
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source