Braintree
Essex
CM7 5JY
Secretary Name | Irene Mary Atherton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 1998(1 week, 4 days after company formation) |
Appointment Duration | 24 years, 4 months (closed 24 May 2022) |
Role | Company Director |
Correspondence Address | 20 Warne Avenue Braintree Essex CM7 5FE |
Secretary Name | Roy Michael Daniel Collini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Devine House 1299-1301 London Road Leigh On Sea Essex SS9 2AD |
Registered Address | 44 Church Street Bocking Braintree Essex CM7 5JY |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking North |
Built Up Area | Braintree |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Peter John Atherton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,008 |
Cash | £1,364 |
Current Liabilities | £5,983 |
Latest Accounts | 20 April 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 20 April |
20 January 2021 | Confirmation statement made on 19 January 2021 with updates (4 pages) |
---|---|
13 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
22 January 2020 | Confirmation statement made on 19 January 2020 with updates (4 pages) |
29 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 June 2019 | Director's details changed for Mr Peter John Atherton on 18 June 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 19 January 2019 with updates (4 pages) |
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 March 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 April 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 March 2014 | Secretary's details changed for Irene Mary Atherton on 16 January 2014 (1 page) |
7 March 2014 | Secretary's details changed for Irene Mary Atherton on 16 January 2014 (1 page) |
7 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
4 March 2014 | Registered office address changed from 19 Blackwood Chine South Woodham Ferrers Chelmsford CM3 5FZ on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 19 Blackwood Chine South Woodham Ferrers Chelmsford CM3 5FZ on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 19 Blackwood Chine South Woodham Ferrers Chelmsford CM3 5FZ on 4 March 2014 (1 page) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
19 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
3 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 October 2011 | Director's details changed for Peter John Atherton on 15 October 2011 (2 pages) |
15 October 2011 | Director's details changed for Peter John Atherton on 15 October 2011 (2 pages) |
18 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Director's details changed for Peter John Atherton on 12 December 2010 (2 pages) |
29 December 2010 | Director's details changed for Peter John Atherton on 12 December 2010 (2 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 February 2010 | Director's details changed for Peter John Atherton on 4 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Peter John Atherton on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Peter John Atherton on 4 February 2010 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
4 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 February 2007 | Return made up to 16/01/07; full list of members (2 pages) |
8 February 2007 | Return made up to 16/01/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 January 2006 | Return made up to 16/01/06; full list of members (2 pages) |
22 January 2006 | Return made up to 16/01/06; full list of members (2 pages) |
15 March 2005 | Return made up to 16/01/05; full list of members (2 pages) |
15 March 2005 | Return made up to 16/01/05; full list of members (2 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) |
28 February 2004 | Return made up to 16/01/04; full list of members (6 pages) |
28 February 2004 | Return made up to 16/01/04; full list of members (6 pages) |
19 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
19 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
23 January 2003 | Return made up to 16/01/03; full list of members (6 pages) |
23 January 2003 | Return made up to 16/01/03; full list of members (6 pages) |
19 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
19 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
19 April 2002 | Return made up to 16/01/02; full list of members (6 pages) |
19 April 2002 | Return made up to 16/01/02; full list of members (6 pages) |
20 September 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
20 September 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
22 February 2001 | Return made up to 16/01/01; full list of members (6 pages) |
22 February 2001 | Return made up to 16/01/01; full list of members (6 pages) |
8 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
8 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
2 March 2000 | Return made up to 16/01/00; full list of members (6 pages) |
2 March 2000 | Return made up to 16/01/00; full list of members (6 pages) |
24 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
24 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
15 February 1999 | Return made up to 16/01/99; full list of members (6 pages) |
15 February 1999 | Return made up to 16/01/99; full list of members (6 pages) |
4 January 1999 | Registered office changed on 04/01/99 from: devine house 1299-1301 london road, leigh on sea essex SS9 2AD (1 page) |
4 January 1999 | Registered office changed on 04/01/99 from: devine house 1299-1301 london road, leigh on sea essex SS9 2AD (1 page) |
5 February 1998 | Secretary resigned (1 page) |
5 February 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
5 February 1998 | Secretary resigned (1 page) |
5 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
16 January 1998 | Incorporation (17 pages) |
16 January 1998 | Incorporation (17 pages) |