Colchester
CO3 3BT
Secretary Name | Mrs Marion Frances Permaul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(3 years after company formation) |
Appointment Duration | 19 years (resigned 01 August 2010) |
Role | Company Director |
Correspondence Address | Elms Farm Messing Road Tiptree Colchester Essex CO5 0ES |
Website | rpdata.com |
---|---|
Telephone | 0x6b9159f2a |
Telephone region | Unknown |
Registered Address | The Coach House Headgate Colchester CO3 3BT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
19 at £1 | R.p. Permaul 95.00% Ordinary |
---|---|
1 at £1 | Mrs J.m. Young 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,362 |
Cash | £28,180 |
Current Liabilities | £13,874 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 4 July 2023 (10 months ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 2 weeks from now) |
20 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
---|---|
20 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
28 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
28 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
13 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
25 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
23 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
14 August 2017 | Registered office address changed from Blackburn House 32 Crouch Street Colchester Essex CO3 3HH to The Coach House Headgate Colchester CO3 3BT on 14 August 2017 (1 page) |
14 August 2017 | Registered office address changed from Blackburn House 32 Crouch Street Colchester Essex CO3 3HH to The Coach House Headgate Colchester CO3 3BT on 14 August 2017 (1 page) |
4 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
18 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
1 September 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
29 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
29 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders (3 pages) |
31 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders (3 pages) |
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
9 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders (3 pages) |
9 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
10 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
25 August 2011 | Termination of appointment of Marion Permaul as a secretary (1 page) |
25 August 2011 | Termination of appointment of Marion Permaul as a secretary (1 page) |
25 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 August 2010 | Director's details changed for Raymond Philip Decorum Permaul on 1 March 2010 (2 pages) |
9 August 2010 | Director's details changed for Raymond Philip Decorum Permaul on 7 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Raymond Philip Decorum Permaul on 1 March 2010 (2 pages) |
9 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Director's details changed for Raymond Philip Decorum Permaul on 7 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Raymond Philip Decorum Permaul on 7 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Raymond Philip Decorum Permaul on 1 March 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
18 March 2010 | Registered office address changed from The Causeway Great Horkesley Colchester CO6 4EJ on 18 March 2010 (1 page) |
18 March 2010 | Registered office address changed from The Causeway Great Horkesley Colchester CO6 4EJ on 18 March 2010 (1 page) |
28 July 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
21 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
1 August 2008 | Secretary's change of particulars / marion permaul / 01/01/2008 (1 page) |
1 August 2008 | Return made up to 14/07/08; full list of members (3 pages) |
1 August 2008 | Secretary's change of particulars / marion permaul / 01/01/2008 (1 page) |
1 August 2008 | Return made up to 14/07/08; full list of members (3 pages) |
3 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
3 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
5 December 2007 | Return made up to 14/07/07; no change of members
|
5 December 2007 | Return made up to 14/07/07; no change of members
|
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
9 August 2006 | Return made up to 14/07/06; full list of members (6 pages) |
9 August 2006 | Return made up to 14/07/06; full list of members (6 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
17 August 2005 | Return made up to 14/07/05; full list of members (6 pages) |
17 August 2005 | Return made up to 14/07/05; full list of members (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
9 September 2004 | Return made up to 14/07/04; full list of members
|
9 September 2004 | Return made up to 14/07/04; full list of members
|
26 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
7 February 2004 | Registered office changed on 07/02/04 from: 47 butt road colchester essex CO3 3BZ (1 page) |
7 February 2004 | Registered office changed on 07/02/04 from: 47 butt road colchester essex CO3 3BZ (1 page) |
6 August 2003 | Return made up to 14/07/03; full list of members (6 pages) |
6 August 2003 | Return made up to 14/07/03; full list of members (6 pages) |
22 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
22 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
22 October 2002 | Return made up to 14/07/02; full list of members (6 pages) |
22 October 2002 | Return made up to 14/07/02; full list of members (6 pages) |
24 June 2002 | Return made up to 14/07/01; full list of members (6 pages) |
24 June 2002 | Return made up to 14/07/01; full list of members (6 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
29 June 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
29 June 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
4 October 2000 | Return made up to 14/07/00; full list of members (6 pages) |
4 October 2000 | Return made up to 14/07/00; full list of members (6 pages) |
4 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
4 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
10 September 1999 | Return made up to 14/07/99; full list of members (6 pages) |
10 September 1999 | Return made up to 14/07/99; full list of members (6 pages) |
7 May 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
7 May 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
14 October 1998 | Return made up to 14/07/98; full list of members (6 pages) |
14 October 1998 | Return made up to 14/07/98; full list of members (6 pages) |
17 September 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
17 September 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
14 July 1997 | Director's particulars changed (1 page) |
14 July 1997 | Director's particulars changed (1 page) |
8 July 1997 | Ad 22/03/97--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
8 July 1997 | Ad 22/03/97--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
28 January 1997 | Return made up to 14/07/96; full list of members (6 pages) |
28 January 1997 | Return made up to 14/07/96; full list of members (6 pages) |
22 December 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
22 December 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
14 August 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
14 August 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
3 August 1995 | Return made up to 14/07/94; no change of members (4 pages) |
3 August 1995 | Return made up to 14/07/95; no change of members (4 pages) |
3 August 1995 | Return made up to 14/07/94; no change of members (4 pages) |
3 August 1995 | Return made up to 14/07/95; no change of members (4 pages) |
14 July 1988 | Incorporation (13 pages) |
14 July 1988 | Incorporation (13 pages) |