Sudbury
Suffolk
CO10 2AA
Director Name | Mr Matthew James Olyver |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2018(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Secretary Name | Patrick James Crooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Georgis The Street, Stoke By Clare Sudbury Suffolk CO10 8HR |
Secretary Name | Mrs Iris Honeyball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 January 2005) |
Role | Company Director |
Correspondence Address | Mulberry House Belchamp St Paul Sudbury Suffolk CO10 7BP |
Secretary Name | Carolyn Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(6 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 20 November 2018) |
Role | Company Director |
Correspondence Address | Gridleys Belchamp Otten Sudbury Suffolk CO10 7BH |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Mrs Marianne Olyver 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£37,434 |
Cash | £1,069 |
Current Liabilities | £38,503 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 4 weeks from now) |
25 October 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
---|---|
12 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
21 October 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
10 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
19 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
18 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
14 January 2021 | Change of details for Mr Matthew James Olyver as a person with significant control on 4 January 2021 (2 pages) |
14 January 2021 | Director's details changed for Mr Matthew James Olyver on 4 January 2021 (2 pages) |
14 January 2021 | Change of details for Marianne Olyver as a person with significant control on 4 January 2021 (2 pages) |
14 January 2021 | Director's details changed for Marianne Olyver on 4 January 2021 (2 pages) |
8 October 2020 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
21 January 2020 | Confirmation statement made on 5 January 2020 with updates (5 pages) |
21 January 2020 | Notification of Matthew James Olyver as a person with significant control on 18 September 2019 (2 pages) |
21 January 2020 | Change of details for Marianne Olyver as a person with significant control on 18 September 2019 (2 pages) |
27 September 2019 | Unaudited abridged accounts made up to 31 January 2019 (6 pages) |
20 September 2019 | Director's details changed for Mr Matthew James Olyver on 20 September 2019 (2 pages) |
18 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
21 November 2018 | Termination of appointment of Carolyn Moss as a secretary on 20 November 2018 (1 page) |
21 November 2018 | Appointment of Mr Matthew James Olyver as a director on 20 November 2018 (2 pages) |
21 September 2018 | Unaudited abridged accounts made up to 31 January 2018 (7 pages) |
17 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
14 September 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
9 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
6 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
24 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
26 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
29 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
13 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
24 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
5 January 2010 | Director's details changed for Marianne Olyver on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Marianne Olyver on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Marianne Olyver on 1 October 2009 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
5 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
5 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
7 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
7 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
18 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
18 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
10 February 2006 | Return made up to 05/01/06; full list of members (2 pages) |
10 February 2006 | Return made up to 05/01/06; full list of members (2 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
31 January 2005 | Secretary resigned (1 page) |
31 January 2005 | New secretary appointed (1 page) |
31 January 2005 | Return made up to 05/01/05; full list of members (6 pages) |
31 January 2005 | New secretary appointed (1 page) |
31 January 2005 | Secretary resigned (1 page) |
31 January 2005 | Return made up to 05/01/05; full list of members (6 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
23 January 2004 | Return made up to 05/01/04; full list of members
|
23 January 2004 | Return made up to 05/01/04; full list of members
|
16 October 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
25 January 2003 | Return made up to 05/01/03; full list of members
|
25 January 2003 | Return made up to 05/01/03; full list of members
|
16 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
16 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
29 March 2002 | New secretary appointed (2 pages) |
29 March 2002 | New secretary appointed (2 pages) |
27 March 2002 | Return made up to 05/01/02; full list of members (6 pages) |
27 March 2002 | Return made up to 05/01/02; full list of members (6 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: 53 peacocks close cavendish sudbury suffolk CO10 8DA (1 page) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: 53 peacocks close cavendish sudbury suffolk CO10 8DA (1 page) |
18 March 2002 | Secretary resigned (1 page) |
21 November 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
21 November 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
11 January 2001 | Return made up to 05/01/01; full list of members
|
11 January 2001 | Return made up to 05/01/01; full list of members
|
13 October 2000 | Full accounts made up to 31 January 2000 (9 pages) |
13 October 2000 | Full accounts made up to 31 January 2000 (9 pages) |
9 February 2000 | Registered office changed on 09/02/00 from: norway chambers weavers lane sudbury suffolk CO10 6EZ (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: norway chambers weavers lane sudbury suffolk CO10 6EZ (1 page) |
4 February 2000 | Return made up to 10/01/00; full list of members
|
4 February 2000 | Return made up to 10/01/00; full list of members
|
14 October 1999 | Full accounts made up to 31 January 1999 (9 pages) |
14 October 1999 | Full accounts made up to 31 January 1999 (9 pages) |
7 September 1999 | Secretary's particulars changed (1 page) |
7 September 1999 | Secretary's particulars changed (1 page) |
7 September 1999 | Director's particulars changed (1 page) |
7 September 1999 | Director's particulars changed (1 page) |
19 January 1999 | Return made up to 10/01/99; full list of members (6 pages) |
19 January 1999 | Return made up to 10/01/99; full list of members (6 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | Secretary resigned;director resigned (1 page) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Secretary resigned;director resigned (1 page) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Registered office changed on 26/01/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
26 January 1998 | Registered office changed on 26/01/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
20 January 1998 | Incorporation (18 pages) |
20 January 1998 | Incorporation (18 pages) |