Clacton-On-Sea
Essex
CO15 6QE
Director Name | Sandra Stevens |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Carnarvon Road Clacton-On-Sea Essex CO15 6QE |
Secretary Name | Sandra Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Carnarvon Road Clacton-On-Sea Essex CO15 6QE |
Telephone | 01206 844188 |
---|---|
Telephone region | Colchester |
Registered Address | 4a De Grey Square De Grey Road Colchester Essex CO4 5YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Parish | Myland |
Ward | Mile End |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mr Mark Stevens 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,395 |
Cash | £110 |
Current Liabilities | £15,515 |
Latest Accounts | 28 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
20 September 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
---|---|
28 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
30 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
3 June 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
27 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
19 May 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
10 April 2014 | Director's details changed for Mark Anthony Stevens on 10 April 2014 (2 pages) |
10 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
23 May 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
15 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (14 pages) |
11 January 2013 | Registered office address changed from 7 the Courtyards Phoenix Square Wyncolls Road Severalls Park Colchester Essex CO4 9PE on 11 January 2013 (2 pages) |
18 June 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
2 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (14 pages) |
7 July 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
18 April 2011 | Termination of appointment of Sandra Stevens as a secretary (2 pages) |
15 April 2011 | Annual return made up to 26 March 2011 (14 pages) |
2 September 2010 | Termination of appointment of Sandra Stevens as a director (2 pages) |
23 August 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
9 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (14 pages) |
19 May 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
14 April 2009 | Return made up to 26/03/09; full list of members (10 pages) |
27 August 2008 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
23 July 2008 | Return made up to 26/03/08; no change of members
|
29 May 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
25 April 2007 | Return made up to 26/03/07; full list of members (7 pages) |
29 June 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
30 March 2006 | Return made up to 26/03/06; full list of members (7 pages) |
10 August 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
14 July 2005 | Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page) |
31 March 2005 | Return made up to 26/03/05; full list of members (7 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 June 2004 | Return made up to 26/03/04; full list of members
|
27 January 2004 | Registered office changed on 27/01/04 from: 282 london road clacton on sea essex CO16 9QX (1 page) |
24 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: 41A winnock road colchester essex CO1 2BG (1 page) |
2 April 2003 | Return made up to 26/03/03; full list of members (7 pages) |
19 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 March 2002 | Return made up to 26/03/02; full list of members (6 pages) |
12 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 April 2001 | Return made up to 26/03/01; full list of members
|
29 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 May 2000 | Return made up to 26/03/00; full list of members (6 pages) |
18 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 April 1999 | Return made up to 26/03/99; full list of members (6 pages) |
26 March 1998 | Incorporation (20 pages) |