Church Lane
Chelmsford
Essex
CM1 1NH
Secretary Name | Mrs Jayne Bugg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Feering Road Coggeshall Colchester Essex CO6 1RN |
Director Name | Allan Kennedy |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 August 1998) |
Role | Chartered Accountant |
Correspondence Address | 3 Douglas Walk Chelmsford Essex CM2 9XQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | pitchnputt.co.uk |
---|---|
Telephone | 01245 257682 |
Telephone region | Chelmsford |
Registered Address | C/O Cbhc Ltd, Steeple House Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | David Ian Bugg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £262,904 |
Cash | £21,405 |
Current Liabilities | £547,337 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
12 October 2000 | Delivered on: 19 October 2000 Satisfied on: 11 March 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
10 August 2000 | Delivered on: 18 August 2000 Satisfied on: 16 April 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H carpenters driving range rawreth rayleigh essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
27 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
10 March 2023 | Confirmation statement made on 16 February 2023 with updates (4 pages) |
25 July 2022 | Amended total exemption full accounts made up to 30 September 2021 (8 pages) |
17 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
21 February 2022 | Confirmation statement made on 16 February 2022 with updates (4 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
22 February 2021 | Confirmation statement made on 16 February 2021 with updates (4 pages) |
12 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2020 | Confirmation statement made on 16 February 2020 with updates (4 pages) |
24 December 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
7 March 2019 | Confirmation statement made on 16 February 2019 with updates (5 pages) |
30 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
2 August 2018 | Change of details for Mr David Ian Bugg as a person with significant control on 1 August 2018 (2 pages) |
2 August 2018 | Registered office address changed from Carlton House 101 London Road Chelmsford Essex CM2 0PP to Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 2 August 2018 (1 page) |
16 February 2018 | Confirmation statement made on 16 February 2018 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 May 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 May 2013 | Termination of appointment of Jayne Bugg as a secretary (1 page) |
29 May 2013 | Termination of appointment of Jayne Bugg as a secretary (1 page) |
4 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Amended accounts made up to 31 March 2010 (6 pages) |
9 January 2013 | Amended accounts made up to 31 March 2010 (6 pages) |
9 January 2013 | Amended accounts made up to 31 March 2011 (6 pages) |
9 January 2013 | Amended accounts made up to 31 March 2011 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
24 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 February 2008 | Return made up to 16/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 16/02/08; full list of members (3 pages) |
28 February 2008 | Director's change of particulars / david bugg / 15/02/2008 (1 page) |
28 February 2008 | Secretary's change of particulars / jayne bugg / 15/02/2008 (1 page) |
28 February 2008 | Secretary's change of particulars / jayne bugg / 15/02/2008 (1 page) |
28 February 2008 | Director's change of particulars / david bugg / 15/02/2008 (1 page) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
20 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
10 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 February 2006 | Return made up to 16/02/06; full list of members (2 pages) |
21 February 2006 | Return made up to 16/02/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 December 2005 | Registered office changed on 01/12/05 from: kensal house 77 springfield road chelmsford essex CM2 6JG (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: kensal house 77 springfield road chelmsford essex CM2 6JG (1 page) |
2 March 2005 | Return made up to 16/02/05; full list of members (6 pages) |
2 March 2005 | Return made up to 16/02/05; full list of members (6 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 March 2004 | Return made up to 16/02/04; full list of members (6 pages) |
4 March 2004 | Return made up to 16/02/04; full list of members (6 pages) |
30 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 March 2003 | Return made up to 16/02/03; full list of members
|
25 March 2003 | Return made up to 16/02/03; full list of members
|
27 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
15 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
16 July 2001 | Registered office changed on 16/07/01 from: 146 new london road chelmsford essex CM2 0AW (1 page) |
16 July 2001 | Registered office changed on 16/07/01 from: 146 new london road chelmsford essex CM2 0AW (1 page) |
20 February 2001 | Return made up to 16/02/01; no change of members (5 pages) |
20 February 2001 | Return made up to 16/02/01; no change of members (5 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
18 August 2000 | Particulars of mortgage/charge (3 pages) |
18 August 2000 | Particulars of mortgage/charge (3 pages) |
6 March 2000 | Return made up to 16/02/00; full list of members (6 pages) |
6 March 2000 | Return made up to 16/02/00; full list of members (6 pages) |
16 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
16 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
16 March 1999 | Return made up to 16/02/99; full list of members (6 pages) |
16 March 1999 | Return made up to 16/02/99; full list of members (6 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
3 March 1998 | Return made up to 16/02/98; no change of members
|
3 March 1998 | Return made up to 16/02/98; no change of members
|
22 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
22 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
25 April 1997 | Return made up to 16/02/97; full list of members (6 pages) |
25 April 1997 | Return made up to 16/02/97; full list of members (6 pages) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
10 July 1996 | Accounting reference date notified as 31/03 (1 page) |
10 July 1996 | Accounting reference date notified as 31/03 (1 page) |
30 June 1996 | Ad 04/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 June 1996 | Ad 04/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 February 1996 | Secretary resigned (1 page) |
25 February 1996 | Secretary resigned (1 page) |
16 February 1996 | Incorporation (14 pages) |
16 February 1996 | Incorporation (14 pages) |