Halstead
Essex
CO9 1PD
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Karen Frandsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | White Ash House White Ash Green Halstead Essex CO9 1PD |
Website | planetbuilders.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85319443 |
Telephone region | London |
Registered Address | White Ash House White Ash Green Halstead Essex CO9 1PD |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Greenstead Green and Halstead Rural |
Ward | Gosfield & Greenstead Green |
1 at £1 | Ian Graham Pleasance 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,452 |
Cash | £23,533 |
Current Liabilities | £23,860 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (1 week, 2 days from now) |
17 June 2023 | Amended micro company accounts made up to 30 April 2022 (7 pages) |
---|---|
3 June 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
5 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
26 May 2022 | Micro company accounts made up to 30 April 2022 (4 pages) |
30 April 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
25 April 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
4 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
28 August 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
17 July 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
4 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
10 August 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
10 October 2017 | Termination of appointment of Karen Frandsen as a secretary on 9 October 2017 (1 page) |
10 October 2017 | Termination of appointment of Karen Frandsen as a secretary on 9 October 2017 (1 page) |
14 September 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
14 September 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
30 April 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
30 April 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
20 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 June 2015 | Registered office address changed from 71 the Avenue London E4 9RX to White Ash House White Ash Green Halstead Essex CO9 1PD on 29 June 2015 (1 page) |
29 June 2015 | Registered office address changed from 71 the Avenue London E4 9RX to White Ash House White Ash Green Halstead Essex CO9 1PD on 29 June 2015 (1 page) |
15 June 2015 | Director's details changed for Ian Graham Pleasance on 1 March 2015 (2 pages) |
15 June 2015 | Director's details changed for Ian Graham Pleasance on 1 March 2015 (2 pages) |
15 June 2015 | Director's details changed for Ian Graham Pleasance on 1 March 2015 (2 pages) |
14 June 2015 | Secretary's details changed for Karen Frandsen on 14 June 2015 (1 page) |
14 June 2015 | Secretary's details changed for Karen Frandsen on 14 June 2015 (1 page) |
14 June 2015 | Secretary's details changed for Karen Frandsen on 14 June 2015 (1 page) |
14 June 2015 | Secretary's details changed for Karen Frandsen on 14 June 2015 (1 page) |
1 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
4 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
4 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
3 July 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
9 July 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
8 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
8 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Ian Graham Pleasance on 29 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Ian Graham Pleasance on 29 April 2010 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
5 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
5 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
30 April 2008 | Return made up to 30/04/08; full list of members (3 pages) |
30 April 2008 | Return made up to 30/04/08; full list of members (3 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
2 January 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
2 January 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
3 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
25 January 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
25 January 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
11 May 2005 | Return made up to 30/04/05; full list of members (2 pages) |
11 May 2005 | Return made up to 30/04/05; full list of members (2 pages) |
25 January 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
25 January 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
14 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
14 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
12 December 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
12 December 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
15 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
15 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
9 February 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
9 February 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
17 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
17 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
21 February 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
21 February 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
14 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
14 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
18 January 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
18 January 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
1 June 2000 | Return made up to 30/04/00; full list of members
|
1 June 2000 | Return made up to 30/04/00; full list of members
|
13 May 1999 | New secretary appointed (2 pages) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | New secretary appointed (2 pages) |
13 May 1999 | New director appointed (2 pages) |
11 May 1999 | Registered office changed on 11/05/99 from: c/o nationwide company services LIMITED kemp house 152-160 city road london EC1V 2HH (1 page) |
11 May 1999 | Registered office changed on 11/05/99 from: c/o nationwide company services LIMITED kemp house 152-160 city road london EC1V 2HH (1 page) |
30 April 1999 | Incorporation (11 pages) |
30 April 1999 | Incorporation (11 pages) |