39-41 High Street
Dunmow
Essex
CM6 1AE
Secretary Name | Mrs Jacqueline Doris Downes |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 2003(5 years, 3 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Correspondence Address | Compaccs Accountancy Services Ltd Essex House 39-41 High Street Dunmow Essex CM6 1AE |
Director Name | Mrs Jacqueline Doris Downes |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(23 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Compaccs Accountancy Services Ltd Essex House 39-41 High Street Dunmow Essex CM6 1AE |
Director Name | Aideen Martin |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 March 1998(same day as company formation) |
Role | Marketing Manager |
Correspondence Address | 1 Knockgreenan Park Omagh County Tyrone BT79 0DD Northern Ireland |
Secretary Name | Mr John Anthony Downes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Mere Avenue Bromborough Wirral Merseyside L63 0NE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Compaccs Accountancy Services 55a High Street Dunmow Essex CM6 1AE |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
Address Matches | 2 other UK companies use this postal address |
400 at £1 | Mr John Anthony Downes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,263 |
Cash | £744 |
Current Liabilities | £59,492 |
Latest Accounts | 28 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 28 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 March |
Latest Return | 17 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 31 March 2025 (11 months from now) |
14 December 2004 | Delivered on: 4 January 2005 Satisfied on: 15 December 2006 Persons entitled: Merseyside Special Investment Small Firms Fund No. 3 Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All property and assets of the company. Fully Satisfied |
---|
29 December 2023 | Previous accounting period shortened from 29 March 2023 to 28 March 2023 (1 page) |
---|---|
12 July 2023 | Registered office address changed from Compaccs Accountancy Services Ltd Essex House 39-41 High Street Dunmow Essex CM6 1AE England to Compaccs Accountancy Services 55a High Street Dunmow Essex CM6 1AE on 12 July 2023 (1 page) |
5 April 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
30 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
30 December 2022 | Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page) |
5 April 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
30 December 2021 | Appointment of Mrs Jacqueline Doris Downes as a director on 1 April 2021 (2 pages) |
30 December 2021 | Micro company accounts made up to 30 March 2021 (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
28 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
29 April 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 March 2019 (2 pages) |
31 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
19 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 November 2018 | Registered office address changed from C/O Compaccs Accountancy Services Ltd the Old Mill Haslers Lane Dunmow Essex CM6 1XS to Compaccs Accountancy Services Ltd Essex House 39-41 High Street Dunmow Essex CM6 1AE on 6 November 2018 (1 page) |
25 March 2018 | Confirmation statement made on 17 March 2018 with updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 September 2014 | Registered office address changed from C/O Compaccs Accountancy Services Ltd 5 Essex House 39-41 High Street Dunmow Essex CM6 1AE to C/O Compaccs Accountancy Services Ltd the Old Mill Haslers Lane Dunmow Essex CM6 1XS on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from C/O Compaccs Accountancy Services Ltd 5 Essex House 39-41 High Street Dunmow Essex CM6 1AE to C/O Compaccs Accountancy Services Ltd the Old Mill Haslers Lane Dunmow Essex CM6 1XS on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from C/O Compaccs Accountancy Services Ltd 5 Essex House 39-41 High Street Dunmow Essex CM6 1AE to C/O Compaccs Accountancy Services Ltd the Old Mill Haslers Lane Dunmow Essex CM6 1XS on 8 September 2014 (1 page) |
28 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Secretary's details changed for Mrs Jacqueline Doris Downes on 1 April 2013 (1 page) |
28 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Secretary's details changed for Mrs Jacqueline Doris Downes on 1 April 2013 (1 page) |
28 April 2014 | Secretary's details changed for Mrs Jacqueline Doris Downes on 1 April 2013 (1 page) |
28 April 2014 | Director's details changed for Mr John Anthony Downes on 1 April 2013 (2 pages) |
28 April 2014 | Director's details changed for Mr John Anthony Downes on 1 April 2013 (2 pages) |
28 April 2014 | Director's details changed for Mr John Anthony Downes on 1 April 2013 (2 pages) |
18 January 2014 | Registered office address changed from Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG United Kingdom on 18 January 2014 (1 page) |
18 January 2014 | Registered office address changed from Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG United Kingdom on 18 January 2014 (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 April 2012 | Registered office address changed from Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on 2 April 2012 (1 page) |
2 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Registered office address changed from Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on 2 April 2012 (1 page) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
21 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 May 2008 | Return made up to 17/03/08; full list of members (3 pages) |
7 May 2008 | Return made up to 17/03/08; full list of members (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 July 2007 | Company name changed spraydown LIMITED\certificate issued on 25/07/07 (2 pages) |
25 July 2007 | Company name changed spraydown LIMITED\certificate issued on 25/07/07 (2 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
18 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
15 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2006 | Return made up to 17/03/06; full list of members (5 pages) |
28 April 2006 | Return made up to 17/03/06; full list of members (5 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 April 2005 | Return made up to 17/03/05; full list of members (5 pages) |
21 April 2005 | Return made up to 17/03/05; full list of members (5 pages) |
21 February 2005 | Nc inc already adjusted 14/12/04 (1 page) |
21 February 2005 | Nc inc already adjusted 14/12/04 (1 page) |
4 January 2005 | Particulars of mortgage/charge (4 pages) |
4 January 2005 | Particulars of mortgage/charge (4 pages) |
29 December 2004 | Resolutions
|
29 December 2004 | Resolutions
|
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 June 2004 | Return made up to 17/03/04; full list of members (5 pages) |
30 June 2004 | Return made up to 17/03/04; full list of members (5 pages) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | New secretary appointed (2 pages) |
1 June 2004 | New secretary appointed (2 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Secretary resigned (1 page) |
6 July 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
6 July 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
6 July 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
6 July 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
15 April 2003 | Return made up to 17/03/03; full list of members (5 pages) |
15 April 2003 | Return made up to 17/03/03; full list of members (5 pages) |
17 May 2002 | Return made up to 17/03/02; full list of members (5 pages) |
17 May 2002 | Return made up to 17/03/02; full list of members (5 pages) |
5 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
5 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
13 June 2001 | Return made up to 17/03/01; full list of members (5 pages) |
13 June 2001 | Return made up to 17/03/01; full list of members (5 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
29 March 2000 | Return made up to 17/03/00; full list of members (5 pages) |
29 March 2000 | Return made up to 17/03/00; full list of members (5 pages) |
20 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
20 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
26 March 1999 | Return made up to 17/03/99; full list of members (5 pages) |
26 March 1999 | Return made up to 17/03/99; full list of members (5 pages) |
26 February 1999 | New secretary appointed (2 pages) |
26 February 1999 | New secretary appointed (2 pages) |
14 May 1998 | Resolutions
|
14 May 1998 | Resolutions
|
14 May 1998 | Memorandum and Articles of Association (5 pages) |
14 May 1998 | Memorandum and Articles of Association (5 pages) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | Registered office changed on 30/04/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | Registered office changed on 30/04/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
17 March 1998 | Incorporation (13 pages) |
17 March 1998 | Incorporation (13 pages) |