Dunmow
Essex
CM6 1UU
Director Name | Mr Mark Joseph Boyd |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 1996(4 years after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chelmer Avenue Little Waltham Chelmsford Essex CM3 3PB |
Director Name | Mr Reginald Edwards |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(same day as company formation) |
Role | Contracts Manager |
Correspondence Address | Orchard House Pyes Chase Barnston Essex CM6 3PR |
Secretary Name | Mr Reginald Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Orchard House Pyes Chase Barnston Essex CM6 3PR |
Secretary Name | Mr Ashok Kumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Bessborough Road Harrow Middlesex HA1 3DL |
Director Name | Mr Reginald Walter Edwards |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynton Lodge Station Road Wickham Bishops Witham Essex CM8 3JN |
Secretary Name | Mr Reginald Walter Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynton Lodge Station Road Wickham Bishops Witham Essex CM8 3JN |
Director Name | Bj Registrars Limited (Corporation) |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 03 July 1992(same day as company formation) |
Correspondence Address | 26 Bessborough Road Harrow Middlesex HA1 3DL |
Registered Address | 1-3 High Street Dunmow Essex CM6 1UU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £28,917 |
Cash | £57,214 |
Current Liabilities | £82,011 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
23 October 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
---|---|
25 May 2023 | Unaudited abridged accounts made up to 31 October 2022 (8 pages) |
21 October 2022 | Confirmation statement made on 21 October 2022 with updates (4 pages) |
4 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
14 June 2022 | Unaudited abridged accounts made up to 31 October 2021 (8 pages) |
14 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
20 May 2021 | Unaudited abridged accounts made up to 31 October 2020 (8 pages) |
3 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
23 June 2020 | Unaudited abridged accounts made up to 31 October 2019 (9 pages) |
15 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
10 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (9 pages) |
6 August 2018 | Confirmation statement made on 3 July 2018 with updates (5 pages) |
7 June 2018 | Director's details changed for Mrs Celia Elizabeth Edwards on 7 June 2018 (2 pages) |
24 April 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
31 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
27 July 2017 | Notification of Mark Joseph Boyd as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Notification of Mark Joseph Boyd as a person with significant control on 3 July 2017 (2 pages) |
27 July 2017 | Notification of Celia Edwards as a person with significant control on 3 July 2017 (2 pages) |
27 July 2017 | Notification of Celia Edwards as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Notification of Mark Joseph Boyd as a person with significant control on 3 July 2017 (2 pages) |
27 July 2017 | Notification of Celia Edwards as a person with significant control on 3 July 2017 (2 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
21 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
9 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Registered office address changed from 122 New London Road Chelmsford CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 9 July 2015 (1 page) |
9 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Registered office address changed from 122 New London Road Chelmsford CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 9 July 2015 (1 page) |
9 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Registered office address changed from 122 New London Road Chelmsford CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 9 July 2015 (1 page) |
24 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
10 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
30 August 2013 | Registered office address changed from 1 Chelmer Avenue Little Waltham Chelmsford CM3 3PB United Kingdom on 30 August 2013 (1 page) |
30 August 2013 | Registered office address changed from 1 Chelmer Avenue Little Waltham Chelmsford CM3 3PB United Kingdom on 30 August 2013 (1 page) |
20 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
23 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
7 March 2013 | Termination of appointment of Reginald Edwards as a secretary (1 page) |
7 March 2013 | Termination of appointment of Reginald Edwards as a secretary (1 page) |
7 March 2013 | Termination of appointment of Reginald Edwards as a director (1 page) |
7 March 2013 | Termination of appointment of Reginald Edwards as a director (1 page) |
28 January 2013 | Registered office address changed from 146/148 Hornchurch Road Hornchurch Essex RM11 1QH on 28 January 2013 (1 page) |
28 January 2013 | Registered office address changed from 146/148 Hornchurch Road Hornchurch Essex RM11 1QH on 28 January 2013 (1 page) |
12 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
20 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Director's details changed for Mark Joseph Boyd on 3 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mrs Celia Elizabeth Edwards on 3 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mark Joseph Boyd on 3 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mrs Celia Elizabeth Edwards on 3 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mrs Celia Elizabeth Edwards on 3 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mark Joseph Boyd on 3 July 2010 (2 pages) |
29 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
29 July 2009 | Secretary appointed mr reginald walter edwards (1 page) |
29 July 2009 | Secretary appointed mr reginald walter edwards (1 page) |
29 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
2 July 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
2 July 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
17 March 2009 | Appointment terminated director and secretary reginald edwards (1 page) |
17 March 2009 | Appointment terminated director and secretary reginald edwards (1 page) |
17 March 2009 | Director appointed reginald walter edwards (2 pages) |
17 March 2009 | Director appointed reginald walter edwards (2 pages) |
2 September 2008 | Return made up to 03/07/08; change of members (7 pages) |
2 September 2008 | Return made up to 03/07/08; change of members (7 pages) |
9 May 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
9 May 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
30 August 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
30 August 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
18 July 2007 | Return made up to 03/07/07; no change of members (7 pages) |
18 July 2007 | Return made up to 03/07/07; no change of members (7 pages) |
25 August 2006 | Return made up to 03/07/06; full list of members (7 pages) |
25 August 2006 | Return made up to 03/07/06; full list of members (7 pages) |
20 June 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
20 June 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
20 July 2005 | Return made up to 03/07/05; full list of members (7 pages) |
20 July 2005 | Return made up to 03/07/05; full list of members (7 pages) |
20 January 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
20 January 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
12 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
12 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
6 February 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
6 February 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
12 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
12 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
18 May 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
18 May 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
10 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
10 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
9 March 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
9 March 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
13 July 2001 | Return made up to 03/07/01; full list of members (7 pages) |
13 July 2001 | Return made up to 03/07/01; full list of members (7 pages) |
8 March 2001 | Full accounts made up to 31 October 2000 (9 pages) |
8 March 2001 | Full accounts made up to 31 October 2000 (9 pages) |
7 July 2000 | Return made up to 03/07/00; full list of members
|
7 July 2000 | Return made up to 03/07/00; full list of members
|
7 July 2000 | Registered office changed on 07/07/00 from: 66 broomfield road chelmsford essex CM1 1SW (1 page) |
7 July 2000 | Registered office changed on 07/07/00 from: 66 broomfield road chelmsford essex CM1 1SW (1 page) |
21 March 2000 | Full accounts made up to 31 October 1999 (11 pages) |
21 March 2000 | Full accounts made up to 31 October 1999 (11 pages) |
14 July 1999 | Return made up to 03/07/99; no change of members (6 pages) |
14 July 1999 | Return made up to 03/07/99; no change of members (6 pages) |
21 June 1999 | Registered office changed on 21/06/99 from: 115 new london road chelmsford essex CM2 0QT (1 page) |
21 June 1999 | Registered office changed on 21/06/99 from: 115 new london road chelmsford essex CM2 0QT (1 page) |
15 February 1999 | Full accounts made up to 31 October 1998 (9 pages) |
15 February 1999 | Full accounts made up to 31 October 1998 (9 pages) |
8 July 1998 | Return made up to 03/07/98; full list of members (7 pages) |
8 July 1998 | Return made up to 03/07/98; full list of members (7 pages) |
8 April 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
8 April 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
10 July 1997 | Return made up to 03/07/97; no change of members (6 pages) |
10 July 1997 | Return made up to 03/07/97; no change of members (6 pages) |
28 April 1997 | Full accounts made up to 31 October 1996 (9 pages) |
28 April 1997 | Full accounts made up to 31 October 1996 (9 pages) |
9 July 1996 | Return made up to 03/07/96; no change of members (5 pages) |
9 July 1996 | Return made up to 03/07/96; no change of members (5 pages) |
3 May 1996 | Registered office changed on 03/05/96 from: 143A high street brentwood essex CM14 4SA (1 page) |
3 May 1996 | Registered office changed on 03/05/96 from: 143A high street brentwood essex CM14 4SA (1 page) |
29 April 1996 | Auditor's resignation (1 page) |
29 April 1996 | Auditor's resignation (1 page) |
6 July 1995 | Return made up to 03/07/95; full list of members (6 pages) |
6 July 1995 | Return made up to 03/07/95; full list of members (6 pages) |
3 July 1992 | Incorporation (18 pages) |
3 July 1992 | Incorporation (18 pages) |