Colchester Road, West Bergholt
Colchester
Essex
CO6 3NW
Secretary Name | Warden Secretarial Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2021(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | Warden House 37 Manor Road Colchester Essex CO3 3LX |
Secretary Name | Carole Ann McKinlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 6, The Hop House Colchester Road, West Bergholt Colchester Essex CO6 3NW |
Website | mbcompliancesolutions.com |
---|---|
Telephone | 01206 240552 |
Telephone region | Colchester |
Registered Address | Warden House 37 Manor Road Colchester Essex CO3 3LX |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Michael Bowmer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £282 |
Cash | £3 |
Current Liabilities | £42,011 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 14 January 2024 (3 months ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
28 March 2017 | Amended total exemption small company accounts made up to 31 December 2015 (4 pages) |
24 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
4 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
30 September 2015 | Total exemption small company accounts made up to 30 December 2014 (9 pages) |
23 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
28 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
24 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
25 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
19 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
1 June 2009 | Return made up to 14/01/09; full list of members (3 pages) |
14 January 2009 | Amended accounts made up to 31 December 2007 (9 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
6 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
2 February 2006 | Secretary's particulars changed (1 page) |
2 February 2006 | Return made up to 14/01/06; full list of members (2 pages) |
2 February 2006 | Director's particulars changed (1 page) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
28 April 2005 | Registered office changed on 28/04/05 from: cracks hill house craigs lane mount bures colchester essex CO8 5AN (1 page) |
24 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
20 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
22 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
23 January 2003 | Return made up to 14/01/03; full list of members (6 pages) |
18 July 2002 | Director's particulars changed (1 page) |
18 July 2002 | Secretary's particulars changed (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: walnut tree cottage 36 straight road, lexden colchester CO3 5BT (1 page) |
20 March 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
24 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
11 December 2001 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
11 December 2001 | Accounting reference date shortened from 31/01/02 to 31/10/01 (1 page) |
28 November 2001 | Company name changed carole michael LIMITED\certificate issued on 28/11/01 (2 pages) |
13 November 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
7 February 2001 | Return made up to 14/01/01; full list of members (6 pages) |
20 April 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
20 April 2000 | Resolutions
|
6 February 2000 | Return made up to 14/01/00; full list of members
|
14 January 1999 | Incorporation (30 pages) |