West Bergholt
Colchester
Essex
CO6 3ED
Director Name | Mr Terence Roy Slade |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 1998(same day as company formation) |
Role | Waste Disposal Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Eastbank Stanway Green Stanway Colchester CO3 0QZ |
Secretary Name | Caron Lynn Slade |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Eastbank Stanway Green Stanway Colchester Essex CO3 0QZ |
Director Name | Mrs Patricia Christine Slade |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Waste Disposal Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Eastbank Stanway Green Stanway Colchester Essex CO3 0QZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Greenacres Old Packards Lane Wormingford Colchester Essex CO6 3AH |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Wormingford |
Ward | Rural North |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Mr Mark Roy Slade 33.33% Ordinary |
---|---|
1 at £1 | Patricia C. Slade 33.33% Ordinary |
1 at £1 | Terence R. Slade 33.33% Ordinary |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 24 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 1 week from now) |
12 September 2023 | Registered office address changed from Eastbank Stanway Green Stanway Colchester Essex CO3 0QZ to Greenacres Old Packards Lane Wormingford Colchester Essex CO6 3AH on 12 September 2023 (1 page) |
---|---|
24 March 2023 | Confirmation statement made on 24 March 2023 with updates (5 pages) |
14 October 2022 | Accounts for a dormant company made up to 31 July 2022 (5 pages) |
24 March 2022 | Confirmation statement made on 24 March 2022 with updates (5 pages) |
15 September 2021 | Accounts for a dormant company made up to 31 July 2021 (5 pages) |
24 March 2021 | Confirmation statement made on 24 March 2021 with updates (5 pages) |
2 September 2020 | Total exemption full accounts made up to 31 July 2020 (5 pages) |
24 March 2020 | Confirmation statement made on 24 March 2020 with updates (5 pages) |
22 August 2019 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
2 May 2019 | Confirmation statement made on 24 March 2019 with updates (5 pages) |
13 December 2018 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
28 March 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
26 March 2018 | Confirmation statement made on 24 March 2018 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
31 March 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
18 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Termination of appointment of Patricia Christine Slade as a director on 7 February 2016 (1 page) |
18 April 2016 | Termination of appointment of Patricia Christine Slade as a director on 7 February 2016 (1 page) |
18 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
21 September 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
15 December 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
23 June 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
11 October 2013 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
11 October 2013 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
9 April 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
9 April 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
28 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (7 pages) |
26 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (7 pages) |
26 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (7 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
8 April 2011 | Register inspection address has been changed (1 page) |
8 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (7 pages) |
8 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (7 pages) |
8 April 2011 | Register inspection address has been changed (1 page) |
8 April 2011 | Register(s) moved to registered inspection location (1 page) |
8 April 2011 | Register(s) moved to registered inspection location (1 page) |
7 April 2011 | Registered office address changed from , East Bank Stanway Green, Stanway, Colchester, CO3 5QZ on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from , East Bank Stanway Green, Stanway, Colchester, CO3 5QZ on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from , East Bank Stanway Green, Stanway, Colchester, CO3 5QZ on 7 April 2011 (1 page) |
17 August 2010 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
17 August 2010 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
6 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Terence Roy Slade on 24 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Terence Roy Slade on 24 March 2010 (2 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
15 May 2009 | Return made up to 24/03/09; full list of members (4 pages) |
15 May 2009 | Return made up to 24/03/09; full list of members (4 pages) |
15 May 2009 | Secretary's change of particulars / caron slade / 30/09/2008 (1 page) |
15 May 2009 | Secretary's change of particulars / caron slade / 30/09/2008 (1 page) |
25 September 2008 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
25 September 2008 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
17 June 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
17 June 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
7 May 2008 | Accounting reference date shortened from 31/03/2009 to 31/07/2008 (1 page) |
7 May 2008 | Accounting reference date shortened from 31/03/2009 to 31/07/2008 (1 page) |
22 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
1 May 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
1 May 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
23 April 2007 | Return made up to 24/03/07; full list of members (3 pages) |
23 April 2007 | Return made up to 24/03/07; full list of members (3 pages) |
8 May 2006 | Return made up to 24/03/06; full list of members (7 pages) |
8 May 2006 | Return made up to 24/03/06; full list of members (7 pages) |
27 April 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
27 April 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
29 April 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
29 April 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
23 March 2005 | Return made up to 24/03/05; full list of members (7 pages) |
23 March 2005 | Return made up to 24/03/05; full list of members (7 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 June 2004 | Return made up to 24/03/04; full list of members (7 pages) |
22 June 2004 | Return made up to 24/03/04; full list of members (7 pages) |
13 May 2004 | Ad 01/01/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 May 2004 | Ad 01/01/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 March 2003 | Return made up to 24/03/03; full list of members (7 pages) |
26 March 2003 | Return made up to 24/03/03; full list of members (7 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
31 May 2002 | Return made up to 24/03/02; full list of members
|
31 May 2002 | Return made up to 24/03/02; full list of members
|
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
3 April 2001 | Return made up to 24/03/01; full list of members
|
3 April 2001 | Return made up to 24/03/01; full list of members
|
23 January 2001 | Accounts for a dormant company made up to 31 March 2000 (8 pages) |
23 January 2001 | Accounts for a dormant company made up to 31 March 2000 (8 pages) |
11 April 2000 | Return made up to 24/03/00; full list of members (7 pages) |
11 April 2000 | Return made up to 24/03/00; full list of members (7 pages) |
20 January 2000 | Resolutions
|
20 January 2000 | Accounts for a dormant company made up to 31 March 1999 (8 pages) |
20 January 2000 | Resolutions
|
20 January 2000 | Accounts for a dormant company made up to 31 March 1999 (8 pages) |
9 April 1999 | Return made up to 24/03/99; full list of members
|
9 April 1999 | Return made up to 24/03/99; full list of members
|
25 November 1998 | Registered office changed on 25/11/98 from: greenacres old packards lane, wormingford, colchester, CO6 3AH (1 page) |
25 November 1998 | Registered office changed on 25/11/98 from: greenacres old packards lane, wormingford, colchester, CO6 3AH (1 page) |
26 March 1998 | Secretary resigned (1 page) |
26 March 1998 | Secretary resigned (1 page) |
24 March 1998 | Incorporation (17 pages) |
24 March 1998 | Incorporation (17 pages) |