Saffron Walden
Essex
CB10 1AX
Secretary Name | Tayler Bradshaw Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 May 2020(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1998(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1998(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Registered Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Mr K. Murray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £113 |
Cash | £1,170 |
Current Liabilities | £5,571 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 22 October 2023 (6 months ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
2 March 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
---|---|
27 October 2022 | Confirmation statement made on 22 October 2022 with updates (4 pages) |
26 January 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
1 November 2021 | Confirmation statement made on 22 October 2021 with updates (4 pages) |
4 December 2020 | Micro company accounts made up to 31 October 2020 (5 pages) |
2 November 2020 | Confirmation statement made on 22 October 2020 with updates (4 pages) |
26 October 2020 | Change of details for Mr Kevin James Murray as a person with significant control on 20 June 2018 (2 pages) |
12 June 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
7 May 2020 | Registered office address changed from Heame House Bilston Street Dudley DY3 1JA England to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 7 May 2020 (1 page) |
7 May 2020 | Director's details changed for Mr Kevin James Murray on 7 May 2020 (2 pages) |
7 May 2020 | Appointment of Tayler Bradshaw Limited as a secretary on 6 May 2020 (2 pages) |
22 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
22 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
22 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
23 February 2018 | Director's details changed for Mr Kevin James Murray on 22 February 2018 (2 pages) |
23 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
9 May 2017 | Director's details changed for Mr Kevin James Murray on 2 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Mr Kevin James Murray on 2 May 2017 (2 pages) |
22 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
22 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
13 October 2016 | Registered office address changed from 97 Monins Avenue Tipton West Midlands DY4 7XP to Heame House Bilston Street Dudley DY3 1JA on 13 October 2016 (1 page) |
13 October 2016 | Director's details changed for Mr Kevin James Murray on 13 October 2016 (2 pages) |
13 October 2016 | Registered office address changed from 97 Monins Avenue Tipton West Midlands DY4 7XP to Heame House Bilston Street Dudley DY3 1JA on 13 October 2016 (1 page) |
13 October 2016 | Director's details changed for Mr Kevin James Murray on 13 October 2016 (2 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
26 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
18 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
21 April 2015 | Company name changed kimbo contracts LIMITED\certificate issued on 21/04/15
|
21 April 2015 | Company name changed kimbo contracts LIMITED\certificate issued on 21/04/15
|
24 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
25 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
4 February 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
11 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
16 February 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
13 January 2010 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Registered office address changed from 7 Manderley Close Sedgley Dudley West Midlands DY3 3QG on 12 January 2010 (1 page) |
12 January 2010 | Registered office address changed from 7 Manderley Close Sedgley Dudley West Midlands DY3 3QG on 12 January 2010 (1 page) |
12 January 2010 | Director's details changed for Kevin James Murray on 4 January 2010 (2 pages) |
12 January 2010 | Termination of appointment of 1St Contact Secretaries Limited as a secretary (1 page) |
12 January 2010 | Director's details changed for Kevin James Murray on 4 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Kevin James Murray on 4 January 2010 (2 pages) |
12 January 2010 | Termination of appointment of 1St Contact Secretaries Limited as a secretary (1 page) |
12 January 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Register inspection address has been changed (1 page) |
30 December 2009 | Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG on 30 December 2009 (2 pages) |
30 December 2009 | Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG on 30 December 2009 (2 pages) |
26 January 2009 | Return made up to 22/10/08; full list of members (3 pages) |
26 January 2009 | Return made up to 22/10/08; full list of members (3 pages) |
7 November 2008 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
7 November 2008 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
15 January 2008 | Return made up to 22/10/07; full list of members (2 pages) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Return made up to 22/10/07; full list of members (2 pages) |
15 January 2008 | Director's particulars changed (1 page) |
15 November 2007 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
15 November 2007 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
4 December 2006 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
4 December 2006 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
21 November 2006 | Return made up to 22/10/06; full list of members (2 pages) |
21 November 2006 | Return made up to 22/10/06; full list of members (2 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: 3RD floor abford house 15 wilton road victoria london SW1V 1LT (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: 3RD floor abford house 15 wilton road victoria london SW1V 1LT (1 page) |
6 December 2005 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
6 December 2005 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
2 November 2005 | Return made up to 22/10/05; full list of members (2 pages) |
2 November 2005 | Return made up to 22/10/05; full list of members (2 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: 1ST contact sixth floor abford house 15 wilton road victoria SW1V 1LT (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: 1ST contact sixth floor abford house 15 wilton road victoria SW1V 1LT (1 page) |
13 December 2004 | Return made up to 22/10/04; full list of members (5 pages) |
13 December 2004 | Return made up to 22/10/04; full list of members (5 pages) |
13 December 2004 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
13 December 2004 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
6 November 2003 | Return made up to 22/10/03; full list of members
|
6 November 2003 | Return made up to 22/10/03; full list of members
|
6 November 2003 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
6 November 2003 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
12 November 2002 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
12 November 2002 | Return made up to 22/10/02; full list of members (6 pages) |
12 November 2002 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
12 November 2002 | Return made up to 22/10/02; full list of members (6 pages) |
7 December 2001 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
7 December 2001 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
6 December 2001 | Return made up to 22/10/01; full list of members (6 pages) |
6 December 2001 | Return made up to 22/10/01; full list of members (6 pages) |
16 November 2000 | Registered office changed on 16/11/00 from: 1ST contact 33 regent street london SW1Y 4ZT (1 page) |
16 November 2000 | Registered office changed on 16/11/00 from: 1ST contact 33 regent street london SW1Y 4ZT (1 page) |
15 November 2000 | Return made up to 22/10/00; full list of members
|
15 November 2000 | Return made up to 22/10/00; full list of members
|
14 November 2000 | Full accounts made up to 31 October 2000 (6 pages) |
14 November 2000 | Full accounts made up to 31 October 2000 (6 pages) |
29 November 1999 | Full accounts made up to 31 October 1999 (5 pages) |
29 November 1999 | Full accounts made up to 31 October 1999 (5 pages) |
15 November 1999 | Return made up to 22/10/99; full list of members
|
15 November 1999 | Return made up to 22/10/99; full list of members
|
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | Director resigned (1 page) |
29 October 1998 | Director resigned (1 page) |
29 October 1998 | New director appointed (2 pages) |
22 October 1998 | Incorporation (10 pages) |
22 October 1998 | Incorporation (10 pages) |