Saffron Walden
Essex
CB10 1AX
Secretary Name | Tayler Bradshaw Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2014(18 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Secretary Name | Inca Elise Winson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 149 Burntwood Lane Earlsfield London SW17 0AJ |
Secretary Name | Joanna Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 1999) |
Role | Co. Secretary |
Correspondence Address | 29b Finsbury Park Road London N4 2LA |
Secretary Name | Samantha King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(3 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 October 2000) |
Role | Company Director |
Correspondence Address | 129 Dibdin House Maida Vale London W9 1QG |
Secretary Name | Mr Peter Roy Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(4 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 September 2014) |
Role | Accountant |
Correspondence Address | 102 Little Bushey Lane Bushey Heath, Watford Hertfordshire WD23 4RE |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.blowup.co.uk/records |
---|---|
Telephone | 01876 695674 |
Telephone region | North Uist, Outer Hebrides |
Registered Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Paul J. Tunkin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,766 |
Cash | £20,271 |
Current Liabilities | £46,142 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 3 weeks from now) |
28 June 2023 | Confirmation statement made on 28 June 2023 with updates (4 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
18 July 2022 | Confirmation statement made on 28 June 2022 with updates (4 pages) |
23 February 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
30 June 2021 | Confirmation statement made on 28 June 2021 with updates (4 pages) |
1 April 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
14 July 2020 | Confirmation statement made on 28 June 2020 with updates (4 pages) |
27 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
30 July 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
25 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
6 July 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
9 May 2018 | Termination of appointment of Peter Roy Hunt as a secretary on 1 September 2014 (1 page) |
27 February 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
17 July 2017 | Notification of Paul James Tunkin as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Paul James Tunkin as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
11 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 July 2015 | Amended total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 July 2015 | Amended total exemption small company accounts made up to 30 June 2014 (5 pages) |
20 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
22 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 September 2014 | Appointment of Bradshaw Tayler Bradshaw as a secretary on 1 September 2014 (2 pages) |
15 September 2014 | Appointment of Bradshaw Tayler Bradshaw as a secretary on 1 September 2014 (2 pages) |
7 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
4 July 2014 | Registered office address changed from 102 Little Bushey Lane Bushey Heath Hertfordshire WD23 4RE on 4 July 2014 (1 page) |
4 July 2014 | Director's details changed for Paul Tunkin on 4 July 2014 (2 pages) |
4 July 2014 | Director's details changed for Paul Tunkin on 4 July 2014 (2 pages) |
4 July 2014 | Director's details changed for Paul Tunkin on 4 July 2014 (2 pages) |
4 July 2014 | Registered office address changed from 102 Little Bushey Lane Bushey Heath Hertfordshire WD23 4RE on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 102 Little Bushey Lane Bushey Heath Hertfordshire WD23 4RE on 4 July 2014 (1 page) |
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
2 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
24 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
24 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
24 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
30 March 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
4 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
24 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
28 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
9 April 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
2 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
15 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
15 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
19 March 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
19 March 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
18 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
18 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
30 March 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
30 March 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
20 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
20 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
4 April 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
4 April 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
1 August 2005 | Return made up to 28/06/05; full list of members (2 pages) |
1 August 2005 | Return made up to 28/06/05; full list of members (2 pages) |
25 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
25 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
9 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
9 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
24 March 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
24 March 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
6 July 2003 | Return made up to 28/06/03; full list of members (6 pages) |
6 July 2003 | Return made up to 28/06/03; full list of members (6 pages) |
6 April 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
6 April 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
1 July 2002 | Return made up to 28/06/02; full list of members
|
1 July 2002 | Return made up to 28/06/02; full list of members
|
30 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
30 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
24 July 2001 | Return made up to 28/06/01; full list of members
|
24 July 2001 | Return made up to 28/06/01; full list of members
|
30 April 2001 | Full accounts made up to 30 June 2000 (8 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (8 pages) |
8 November 2000 | Secretary resigned (1 page) |
8 November 2000 | Secretary resigned (1 page) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | New secretary appointed (2 pages) |
15 August 2000 | Return made up to 28/06/00; full list of members
|
15 August 2000 | Return made up to 28/06/00; full list of members
|
4 July 2000 | Full accounts made up to 30 June 1999 (9 pages) |
4 July 2000 | Full accounts made up to 30 June 1999 (9 pages) |
24 March 2000 | Registered office changed on 24/03/00 from: 73 wimpole street london W1M 8DD (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: 73 wimpole street london W1M 8DD (1 page) |
6 December 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
6 December 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
5 December 1999 | Secretary resigned (1 page) |
5 December 1999 | Secretary resigned (1 page) |
5 December 1999 | New secretary appointed (2 pages) |
5 December 1999 | New secretary appointed (2 pages) |
24 June 1999 | Return made up to 28/06/99; no change of members
|
24 June 1999 | Return made up to 28/06/99; no change of members
|
11 September 1998 | Return made up to 28/06/98; no change of members
|
11 September 1998 | Return made up to 28/06/98; no change of members
|
28 July 1998 | Full accounts made up to 30 June 1997 (9 pages) |
28 July 1998 | Full accounts made up to 30 June 1997 (9 pages) |
1 May 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
1 May 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
9 July 1997 | Return made up to 28/06/97; full list of members (6 pages) |
9 July 1997 | Return made up to 28/06/97; full list of members (6 pages) |
26 September 1996 | Ad 30/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 September 1996 | Ad 30/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 August 1996 | New secretary appointed (2 pages) |
12 August 1996 | New secretary appointed (2 pages) |
12 August 1996 | Secretary resigned (1 page) |
12 August 1996 | Secretary resigned (1 page) |
6 August 1996 | Director resigned (2 pages) |
6 August 1996 | New secretary appointed (1 page) |
6 August 1996 | New secretary appointed (1 page) |
6 August 1996 | New director appointed (1 page) |
6 August 1996 | Director resigned (2 pages) |
6 August 1996 | New director appointed (1 page) |
6 August 1996 | Secretary resigned (2 pages) |
6 August 1996 | Secretary resigned (2 pages) |
28 June 1996 | Incorporation (27 pages) |
28 June 1996 | Incorporation (27 pages) |