Halstead
CO9 2SU
Secretary Name | Ann Denise Constable |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Second Avenue Halstead CO9 2SU |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Second Avenue Halstead CO9 2SU |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead St Andrew's |
Built Up Area | Halstead |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mr Gary Constable & Ann Constable 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,293 |
Cash | £2,948 |
Current Liabilities | £16,416 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
28 March 2024 | Registered office address changed from 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS England to 1 Second Avenue Halstead CO9 2SU on 28 March 2024 (1 page) |
---|---|
26 October 2023 | Micro company accounts made up to 31 May 2023 (3 pages) |
23 May 2023 | Confirmation statement made on 23 May 2023 with updates (4 pages) |
22 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
27 September 2022 | Micro company accounts made up to 31 May 2022 (5 pages) |
27 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
13 September 2021 | Micro company accounts made up to 31 May 2021 (5 pages) |
8 June 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
28 July 2020 | Micro company accounts made up to 31 May 2020 (5 pages) |
2 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
1 November 2019 | Micro company accounts made up to 31 May 2019 (5 pages) |
24 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
19 March 2019 | Registered office address changed from The Old Grange Lordship Road Writtle Chelmsford CM1 3WT England to 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS on 19 March 2019 (1 page) |
30 January 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
1 June 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
1 June 2018 | Director's details changed for Mr Gary Constable on 31 May 2018 (2 pages) |
1 June 2018 | Secretary's details changed for Ann Denise Constable on 31 May 2018 (1 page) |
22 January 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
1 June 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
3 June 2016 | Secretary's details changed for Ann Denise Constable on 21 May 2016 (1 page) |
3 June 2016 | Director's details changed for Mr Gary Constable on 21 May 2016 (2 pages) |
3 June 2016 | Secretary's details changed for Ann Denise Constable on 21 May 2016 (1 page) |
3 June 2016 | Director's details changed for Mr Gary Constable on 21 May 2016 (2 pages) |
3 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
11 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
7 October 2015 | Registered office address changed from 25 Colvin Chase Galleywood Chelmsford Essex CM2 8QQ to The Old Grange Lordship Road Writtle Chelmsford CM1 3WT on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 25 Colvin Chase Galleywood Chelmsford Essex CM2 8QQ to The Old Grange Lordship Road Writtle Chelmsford CM1 3WT on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 25 Colvin Chase Galleywood Chelmsford Essex CM2 8QQ to The Old Grange Lordship Road Writtle Chelmsford CM1 3WT on 7 October 2015 (1 page) |
1 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
23 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
3 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
1 November 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
5 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
11 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
14 July 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
10 June 2010 | Director's details changed for Mr Gary Constable on 21 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Mr Gary Constable on 21 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
3 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
9 June 2008 | Return made up to 21/05/08; full list of members (3 pages) |
9 June 2008 | Return made up to 21/05/08; full list of members (3 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
12 June 2007 | Return made up to 21/05/07; full list of members (2 pages) |
12 June 2007 | Return made up to 21/05/07; full list of members (2 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
30 May 2006 | Return made up to 21/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 21/05/06; full list of members (2 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
15 June 2005 | Return made up to 21/05/05; full list of members (6 pages) |
15 June 2005 | Return made up to 21/05/05; full list of members (6 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
9 June 2004 | Return made up to 21/05/04; full list of members (6 pages) |
9 June 2004 | Return made up to 21/05/04; full list of members (6 pages) |
26 February 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
26 February 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
2 June 2003 | Return made up to 21/05/03; full list of members (6 pages) |
2 June 2003 | Return made up to 21/05/03; full list of members (6 pages) |
17 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
17 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
24 May 2002 | Return made up to 21/05/02; full list of members (6 pages) |
24 May 2002 | Return made up to 21/05/02; full list of members (6 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
14 June 2001 | Return made up to 21/05/01; full list of members (6 pages) |
14 June 2001 | Return made up to 21/05/01; full list of members (6 pages) |
17 November 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
17 November 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
12 June 2000 | Return made up to 21/05/00; full list of members (6 pages) |
12 June 2000 | Return made up to 21/05/00; full list of members (6 pages) |
26 May 1999 | Secretary resigned (1 page) |
26 May 1999 | Secretary resigned (1 page) |
21 May 1999 | Incorporation (19 pages) |
21 May 1999 | Incorporation (19 pages) |