Brightlingsea
Colchester
CO7 0JD
Secretary Name | Melvin Roy Childs |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 1997(same day as company formation) |
Role | Accounts Manager |
Correspondence Address | The Briars Peldon Road Peldon Colchester CO5 7PE |
Director Name | Melvin Roy Childs |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Role | Accounts Manager |
Correspondence Address | 36 California Road Mistley Manningtree Essex CO11 1JG |
Website | cowells.com |
---|---|
Email address | [email protected] |
Telephone | 01206 251792 |
Telephone region | Colchester |
Registered Address | 7 Ladysmith Avenue Brightlingsea Colchester CO7 0JD |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Brightlingsea |
Ward | Brightlingsea |
Built Up Area | Brightlingsea |
11.2k at £1 | C.p. Childs 99.99% Ordinary |
---|---|
1 at £1 | M.r. Childs 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,489 |
Cash | £17,168 |
Current Liabilities | £30,331 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 October 2023 (5 months ago) |
---|---|
Next Return Due | 7 November 2024 (7 months, 1 week from now) |
11 May 2023 | Confirmation statement made on 11 May 2023 with updates (4 pages) |
---|---|
28 March 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
24 October 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
3 May 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
27 May 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
25 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
7 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
1 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
10 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 November 2016 | Registered office address changed from Cowells Small Machine Tools Ltd. Tendring Road Little Bentley Colchester Essex CO7 8SH to 7 Ladysmith Avenue Brightlingsea Colchester CO7 0JD on 14 November 2016 (1 page) |
14 November 2016 | Registered office address changed from Cowells Small Machine Tools Ltd. Tendring Road Little Bentley Colchester Essex CO7 8SH to 7 Ladysmith Avenue Brightlingsea Colchester CO7 0JD on 14 November 2016 (1 page) |
12 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
3 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 May 2015 | Director's details changed for Director Colin Paul Childs on 1 December 2014 (2 pages) |
15 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Director's details changed for Director Colin Paul Childs on 1 December 2014 (2 pages) |
15 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Director's details changed for Director Colin Paul Childs on 1 December 2014 (2 pages) |
14 May 2015 | Secretary's details changed for Melvin Roy Childs on 1 October 2014 (1 page) |
14 May 2015 | Secretary's details changed for Melvin Roy Childs on 1 October 2014 (1 page) |
14 May 2015 | Secretary's details changed for Melvin Roy Childs on 1 October 2014 (1 page) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Colin Paul Childs on 28 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Colin Paul Childs on 28 March 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
21 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
14 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 May 2007 | Return made up to 28/03/07; full list of members (6 pages) |
4 May 2007 | Return made up to 28/03/07; full list of members (6 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 May 2006 | Return made up to 28/03/06; full list of members
|
23 May 2006 | Return made up to 28/03/06; full list of members
|
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 April 2005 | Return made up to 28/03/05; full list of members (6 pages) |
4 April 2005 | Return made up to 28/03/05; full list of members (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
6 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 April 2003 | Return made up to 28/03/03; full list of members
|
8 April 2003 | Return made up to 28/03/03; full list of members
|
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 July 2002 | Return made up to 31/03/02; full list of members
|
16 July 2002 | Return made up to 31/03/02; full list of members
|
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 July 2001 | Return made up to 31/03/01; full list of members (6 pages) |
27 July 2001 | Return made up to 31/03/01; full list of members (6 pages) |
26 March 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 March 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 April 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
3 April 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
15 June 1999 | Return made up to 31/03/99; full list of members
|
15 June 1999 | Return made up to 31/03/99; full list of members
|
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
30 March 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
30 March 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 February 1999 | Company name changed cowells engineering supplies lim ited\certificate issued on 25/02/99 (2 pages) |
24 February 1999 | Company name changed cowells engineering supplies lim ited\certificate issued on 25/02/99 (2 pages) |
21 January 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
21 January 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
2 April 1997 | Incorporation (11 pages) |
2 April 1997 | Incorporation (11 pages) |