Colchester Business Park
Colchester
Essex
CO4 9YQ
Director Name | Ms Louise Anne Marks |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 910 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Mr Andrew Jonathan Cristin |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 May 1999(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 910 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | www.cristin.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 910 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Louise Marks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £731 |
Cash | £1,034 |
Current Liabilities | £303 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 4 days from now) |
22 May 2023 | Confirmation statement made on 7 May 2023 with updates (3 pages) |
---|---|
27 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
22 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (9 pages) |
24 January 2022 | Registered office address changed from Boundary House 4 County Place Chelmsford CM2 0RE England to 910 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 24 January 2022 (1 page) |
31 May 2021 | Micro company accounts made up to 31 May 2020 (9 pages) |
20 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
20 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (9 pages) |
28 November 2019 | Secretary's details changed for Mr Andrew Jonathan Cristin on 20 November 2019 (1 page) |
28 November 2019 | Director's details changed for Mr Andrew Jonathan Cristin on 20 November 2019 (2 pages) |
28 November 2019 | Director's details changed for Ms Louise Anne Marks on 20 November 2019 (2 pages) |
19 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (7 pages) |
9 August 2018 | Registered office address changed from 49 High Street Earls Colne Colchester CO6 2PB England to Boundary House 4 County Place Chelmsford CM2 0RE on 9 August 2018 (1 page) |
28 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
21 February 2018 | Micro company accounts made up to 31 May 2017 (7 pages) |
28 November 2017 | Registered office address changed from 4 Burghstead Close Billericay Essex CM12 9JZ to 49 High Street Earls Colne Colchester CO6 2PB on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from 4 Burghstead Close Billericay Essex CM12 9JZ to 49 High Street Earls Colne Colchester CO6 2PB on 28 November 2017 (1 page) |
7 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
7 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
24 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
28 February 2016 | Micro company accounts made up to 31 May 2015 (4 pages) |
28 February 2016 | Micro company accounts made up to 31 May 2015 (4 pages) |
17 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
17 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
17 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (11 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (11 pages) |
29 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (10 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (10 pages) |
15 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
27 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
27 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
27 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (10 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (10 pages) |
31 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
7 June 2010 | Director's details changed for Louise Anne Marks on 7 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Louise Anne Marks on 7 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Louise Anne Marks on 7 May 2010 (2 pages) |
16 March 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
16 March 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
25 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
25 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
15 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
15 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
29 June 2007 | Return made up to 07/05/07; full list of members (2 pages) |
29 June 2007 | Return made up to 07/05/07; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
22 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
22 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
8 June 2005 | Return made up to 07/05/05; full list of members
|
8 June 2005 | Return made up to 07/05/05; full list of members
|
23 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
23 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
8 June 2004 | Return made up to 07/05/04; full list of members (7 pages) |
8 June 2004 | Return made up to 07/05/04; full list of members (7 pages) |
31 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
31 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
5 June 2003 | Return made up to 07/05/03; full list of members (7 pages) |
5 June 2003 | Return made up to 07/05/03; full list of members (7 pages) |
28 March 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
28 March 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
2 October 2002 | Registered office changed on 02/10/02 from: 4A roman road east ham london E6 3RX (1 page) |
2 October 2002 | Registered office changed on 02/10/02 from: 4A roman road east ham london E6 3RX (1 page) |
27 August 2002 | Return made up to 07/05/02; full list of members (7 pages) |
27 August 2002 | Return made up to 07/05/02; full list of members (7 pages) |
29 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
29 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
24 May 2001 | Registered office changed on 24/05/01 from: 50 summit drive woodford green essex IG8 8QP (1 page) |
24 May 2001 | Registered office changed on 24/05/01 from: 50 summit drive woodford green essex IG8 8QP (1 page) |
24 May 2001 | Return made up to 07/05/01; full list of members
|
24 May 2001 | Return made up to 07/05/01; full list of members
|
24 May 2001 | Accounts for a dormant company made up to 31 May 2000 (4 pages) |
24 May 2001 | Accounts for a dormant company made up to 31 May 2000 (4 pages) |
3 July 2000 | Return made up to 07/05/00; full list of members
|
3 July 2000 | Return made up to 07/05/00; full list of members
|
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
14 May 1999 | Secretary resigned (2 pages) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Secretary resigned (2 pages) |
14 May 1999 | Registered office changed on 14/05/99 from: the britannia suite 79 oxford street manchester lancashire M1 6FR (1 page) |
14 May 1999 | New secretary appointed;new director appointed (2 pages) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | New secretary appointed;new director appointed (2 pages) |
14 May 1999 | Registered office changed on 14/05/99 from: the britannia suite 79 oxford street manchester lancashire M1 6FR (1 page) |
7 May 1999 | Incorporation (11 pages) |
7 May 1999 | Incorporation (11 pages) |