Bakers Lane, Braiswick
Colchester
Essex
CO4 5AW
Director Name | Mr Robert Reginald Leeds |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 1999(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 4c Riverside Avenue West Lawford Manningtree Essex CO11 1UN |
Secretary Name | Mr Robert Reginald Leeds |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 1999(same day as company formation) |
Role | Engineer |
Correspondence Address | Unit 4c Riverside Avenue West Lawford Manningtree Essex CO11 1UN |
Website | subeo.com |
---|
Registered Address | Unit 4c Riverside Avenue West Lawford Manningtree Essex CO11 1UN |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Lawford |
Ward | Lawford |
Built Up Area | Manningtree |
82.4k at £1 | Mr David Laurence Harvey 50.00% Ordinary |
---|---|
82.4k at £1 | Mr Robert Reginald Leeds 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£90,799 |
Cash | £44 |
Current Liabilities | £90,843 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 3 April 2023 (12 months ago) |
---|---|
Next Return Due | 17 April 2024 (2 weeks, 4 days from now) |
8 February 2024 | Accounts for a dormant company made up to 31 May 2023 (6 pages) |
---|---|
26 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
7 February 2023 | Accounts for a dormant company made up to 31 May 2022 (7 pages) |
4 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
28 January 2022 | Accounts for a dormant company made up to 31 May 2021 (7 pages) |
22 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
22 February 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
23 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
7 February 2020 | Accounts for a dormant company made up to 31 May 2019 (6 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
4 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
19 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
13 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
4 April 2017 | Register(s) moved to registered inspection location Santa Maria Anchor Lane, the Heath Dedham Colchester Essex CO7 6BX (1 page) |
4 April 2017 | Register inspection address has been changed to Santa Maria Anchor Lane, the Heath Dedham Colchester Essex CO7 6BX (1 page) |
4 April 2017 | Register(s) moved to registered inspection location Santa Maria Anchor Lane, the Heath Dedham Colchester Essex CO7 6BX (1 page) |
4 April 2017 | Register inspection address has been changed to Santa Maria Anchor Lane, the Heath Dedham Colchester Essex CO7 6BX (1 page) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
14 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
14 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
9 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
22 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
22 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
8 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Registered office address changed from 22 South Street Manningtree Essex CO11 1BG on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from 22 South Street Manningtree Essex CO11 1BG on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from 22 South Street Manningtree Essex CO11 1BG on 8 April 2013 (1 page) |
8 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
12 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
13 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Register(s) moved to registered office address (1 page) |
13 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Register(s) moved to registered office address (1 page) |
7 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 June 2010 | Register(s) moved to registered inspection location (1 page) |
28 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Register inspection address has been changed (1 page) |
28 June 2010 | Register(s) moved to registered inspection location (1 page) |
28 June 2010 | Register inspection address has been changed (1 page) |
28 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Secretary's details changed for Mr Robert Reginald Leeds on 2 April 2010 (1 page) |
25 June 2010 | Director's details changed for Mr David Laurence Harvey on 2 April 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr David Laurence Harvey on 2 April 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Robert Reginald Leeds on 2 April 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr David Laurence Harvey on 2 April 2010 (2 pages) |
25 June 2010 | Secretary's details changed for Mr Robert Reginald Leeds on 2 April 2010 (1 page) |
25 June 2010 | Director's details changed for Mr Robert Reginald Leeds on 2 April 2010 (2 pages) |
25 June 2010 | Secretary's details changed for Mr Robert Reginald Leeds on 2 April 2010 (1 page) |
25 June 2010 | Director's details changed for Mr Robert Reginald Leeds on 2 April 2010 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
5 June 2009 | Return made up to 03/04/09; full list of members (4 pages) |
5 June 2009 | Return made up to 03/04/09; full list of members (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
1 May 2008 | Location of debenture register (1 page) |
1 May 2008 | Return made up to 03/04/08; full list of members (4 pages) |
1 May 2008 | Location of register of members (1 page) |
1 May 2008 | Return made up to 03/04/08; full list of members (4 pages) |
1 May 2008 | Location of register of members (1 page) |
1 May 2008 | Location of debenture register (1 page) |
1 May 2008 | Director's change of particulars / david harvey / 04/04/2007 (1 page) |
1 May 2008 | Director's change of particulars / david harvey / 04/04/2007 (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
12 September 2007 | Registered office changed on 12/09/07 from: 820 the crescent colchester business park colchester essex CO4 9YQ (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: 820 the crescent colchester business park colchester essex CO4 9YQ (1 page) |
10 May 2007 | Return made up to 03/04/07; no change of members
|
10 May 2007 | Return made up to 03/04/07; no change of members
|
30 August 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
10 May 2006 | Return made up to 03/04/06; full list of members
|
10 May 2006 | Return made up to 03/04/06; full list of members
|
5 September 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
26 May 2005 | Return made up to 03/04/05; full list of members (7 pages) |
26 May 2005 | Return made up to 03/04/05; full list of members (7 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
14 May 2004 | Return made up to 03/04/04; full list of members (7 pages) |
14 May 2004 | Return made up to 03/04/04; full list of members (7 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
23 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
23 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
29 May 2002 | Return made up to 03/04/02; full list of members (6 pages) |
29 May 2002 | Return made up to 03/04/02; full list of members (6 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
25 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
25 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
13 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
13 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
20 January 2001 | Ad 13/12/00--------- £ si 121175@1=121175 £ ic 2/121177 (2 pages) |
20 January 2001 | Ad 13/12/00--------- £ si 121175@1=121175 £ ic 2/121177 (2 pages) |
11 January 2001 | Memorandum and Articles of Association (7 pages) |
11 January 2001 | £ nc 1000/10000000 12/12/00 (1 page) |
11 January 2001 | Resolutions
|
11 January 2001 | Memorandum and Articles of Association (7 pages) |
11 January 2001 | Resolutions
|
11 January 2001 | £ nc 1000/10000000 12/12/00 (1 page) |
9 January 2001 | Accounting reference date extended from 30/04/00 to 31/05/00 (1 page) |
9 January 2001 | Accounting reference date extended from 30/04/00 to 31/05/00 (1 page) |
12 September 2000 | Return made up to 15/04/00; full list of members (6 pages) |
12 September 2000 | Return made up to 15/04/00; full list of members (6 pages) |
26 June 2000 | Registered office changed on 26/06/00 from: amandra house st botolphs circus colchester essex CO6 3QL (1 page) |
26 June 2000 | Registered office changed on 26/06/00 from: amandra house st botolphs circus colchester essex CO6 3QL (1 page) |
15 April 1999 | Incorporation (13 pages) |
15 April 1999 | Incorporation (13 pages) |