Braintree
Essex
CM7 1JP
Director Name | Mr Phillip Bennett |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 26 October 2006) |
Role | Builder |
Correspondence Address | The Croft St Marks Place Windsor Berkshire SL4 3BG |
Secretary Name | Roger Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 26 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Greyhound Leighton Road Edlesborough Bedfordshire LU6 2EP |
Director Name | Miss Jennie Scales |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(12 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 11 July 2014) |
Role | Senior Support Worker |
Country of Residence | England |
Correspondence Address | Flat 5 53 Spenser Road Bedford Bedfordshire MK40 2BE |
Secretary Name | Miss Jennie Scales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(12 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 11 July 2014) |
Role | Senior Support Worker |
Country of Residence | England |
Correspondence Address | Flat 5 53 Spenser Road Bedford Bedfordshire MK40 2BE |
Secretary Name | Mr Neil Robert Ayers |
---|---|
Status | Resigned |
Appointed | 11 July 2014(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 2015) |
Role | Company Director |
Correspondence Address | Unit One Temple House Estate 6 West Road Harlow Essex CM20 2DU |
Registered Address | C/O Parry Property Management 80 High Street Braintree Essex CM7 1JP |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
13 February 2020 | Director's details changed for Mr Tobias Oliver Spoerer on 11 December 2019 (2 pages) |
6 January 2020 | Director's details changed for Mr Tobias Oliver Spoerer on 6 January 2020 (2 pages) |
6 January 2020 | Director's details changed for Mr Tobias Oliver Spoerer on 6 January 2020 (2 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
5 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
17 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
16 December 2015 | Termination of appointment of Neil Robert Ayers as a secretary on 1 November 2015 (1 page) |
16 December 2015 | Termination of appointment of Neil Robert Ayers as a secretary on 1 November 2015 (1 page) |
29 October 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
29 October 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
13 October 2015 | Registered office address changed from C/O Beard & Ayers Provincial House 3 Goldington Road Bedford MK40 3JY to C/O Parry and Co Unit One Temple House Estate 6 West Road Harlow Essex CM20 2DU on 13 October 2015 (1 page) |
13 October 2015 | Registered office address changed from C/O Beard & Ayers Provincial House 3 Goldington Road Bedford MK40 3JY to C/O Parry and Co Unit One Temple House Estate 6 West Road Harlow Essex CM20 2DU on 13 October 2015 (1 page) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 September 2014 | Termination of appointment of Jennie Scales as a director on 11 July 2014 (1 page) |
8 September 2014 | Appointment of Mr Neil Robert Ayers as a secretary on 11 July 2014 (2 pages) |
8 September 2014 | Termination of appointment of Jennie Scales as a secretary on 11 July 2014 (1 page) |
8 September 2014 | Termination of appointment of Jennie Scales as a secretary on 11 July 2014 (1 page) |
8 September 2014 | Appointment of Mr Neil Robert Ayers as a secretary on 11 July 2014 (2 pages) |
8 September 2014 | Termination of appointment of Jennie Scales as a director on 11 July 2014 (1 page) |
5 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 April 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
12 April 2013 | Registered office address changed from C/O Watson Mitchell 194 Bedford Road Kempston Beds MK42 8BL England on 12 April 2013 (1 page) |
12 April 2013 | Registered office address changed from C/O Watson Mitchell 194 Bedford Road Kempston Beds MK42 8BL England on 12 April 2013 (1 page) |
12 April 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Registered office address changed from Real Estate Services Ltd 194 Bedford Road Kempston Beds MK42 8BL on 11 January 2011 (1 page) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Registered office address changed from Real Estate Services Ltd 194 Bedford Road Kempston Beds MK42 8BL on 11 January 2011 (1 page) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2010 | Director's details changed for Jennie Scales on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Jennie Scales on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Jennie Scales on 4 January 2010 (2 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 July 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
4 July 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
18 June 2007 | Return made up to 31/12/06; full list of members
|
18 June 2007 | Return made up to 31/12/06; full list of members
|
17 November 2006 | New secretary appointed;new director appointed (2 pages) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Secretary resigned (1 page) |
17 November 2006 | Secretary resigned (1 page) |
17 November 2006 | New secretary appointed;new director appointed (2 pages) |
17 November 2006 | Director resigned (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: 49 cardiff road luton bedfordshire LU1 1PP (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: 49 cardiff road luton bedfordshire LU1 1PP (1 page) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (2 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members
|
10 January 2006 | Return made up to 31/12/05; full list of members
|
10 November 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
10 November 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
17 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
17 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members
|
11 January 2005 | Return made up to 31/12/04; full list of members
|
18 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
18 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
25 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
25 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 February 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
7 February 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
27 January 2002 | Return made up to 31/12/01; full list of members (4 pages) |
27 January 2002 | Return made up to 31/12/01; full list of members (4 pages) |
25 September 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
25 September 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
5 December 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
5 December 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
23 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
23 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
24 April 1999 | Registered office changed on 24/04/99 from: old tiles stoke green stoke poges slough SL2 4HN (1 page) |
24 April 1999 | Registered office changed on 24/04/99 from: old tiles stoke green stoke poges slough SL2 4HN (1 page) |
18 March 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
18 March 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
18 February 1999 | Return made up to 31/12/98; no change of members
|
18 February 1999 | Return made up to 31/12/98; no change of members
|
6 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
6 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
5 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
5 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
14 January 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
14 January 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
2 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
2 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
18 December 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
18 December 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
20 November 1990 | Ad 30/10/90--------- £ si 3@3=9 £ ic 2/11 (2 pages) |
20 November 1990 | Ad 30/10/90--------- £ si 3@3=9 £ ic 2/11 (2 pages) |
24 May 1990 | Resolutions
|
24 May 1990 | Resolutions
|
23 September 1988 | Incorporation (14 pages) |
23 September 1988 | Incorporation (14 pages) |