Brook Street Wivenhoe
Colchester
CO7 9DS
Secretary Name | Dallas John King |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 2002(3 years after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Correspondence Address | 16 Talisman Walk Tiptree Essex CO5 0DU |
Secretary Name | Gavin Pugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 70 Victor Road Colchester Essex CO1 2LX |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | www.datavation.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 07 416417965 |
Telephone region | Mobile |
Registered Address | C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road, Earls Colne Colchester Essex CO6 2JX |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Earls Colne |
Ward | The Colnes |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Austen Hamilton King 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£48,817 |
Cash | £1,812 |
Current Liabilities | £3,355 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
16 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
---|---|
26 May 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
24 May 2023 | Director's details changed for Mr Austen Hamilton King on 23 May 2023 (2 pages) |
24 May 2023 | Registered office address changed from 1 Brewery House Brook Street Wivenhoe Colchester CO7 9DS to C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road, Earls Colne Colchester Essex CO6 2JX on 24 May 2023 (1 page) |
24 May 2023 | Change of details for Mr Austen Hamilton King as a person with significant control on 23 May 2023 (2 pages) |
31 March 2023 | Current accounting period shortened from 30 June 2022 to 31 March 2022 (1 page) |
28 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
2 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
22 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
3 July 2020 | Micro company accounts made up to 30 June 2020 (5 pages) |
14 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
20 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
6 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
7 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
8 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
8 June 2017 | Director's details changed for Austen Hamilton King on 1 June 2017 (2 pages) |
8 June 2017 | Director's details changed for Austen Hamilton King on 1 June 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
5 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
17 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
10 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
7 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Registered office address changed from 2 Spindle Street New Braiswick Park Colchester Essex CO4 5WX England on 30 March 2011 (1 page) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 March 2011 | Registered office address changed from 2 Spindle Street New Braiswick Park Colchester Essex CO4 5WX England on 30 March 2011 (1 page) |
17 February 2011 | Registered office address changed from 16 Talisman Walk Tiptree Colchester CO5 0DU England on 17 February 2011 (1 page) |
17 February 2011 | Registered office address changed from 16 Talisman Walk Tiptree Colchester CO5 0DU England on 17 February 2011 (1 page) |
23 August 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Registered office address changed from 12 Mallard Close, Kelvedon Colchester Essex CO5 9NF on 23 August 2010 (1 page) |
23 August 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Director's details changed for Austen Hamilton King on 2 June 2010 (2 pages) |
23 August 2010 | Registered office address changed from 12 Mallard Close, Kelvedon Colchester Essex CO5 9NF on 23 August 2010 (1 page) |
23 August 2010 | Director's details changed for Austen Hamilton King on 2 June 2010 (2 pages) |
23 August 2010 | Director's details changed for Austen Hamilton King on 2 June 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
16 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
12 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 August 2008 | Secretary's change of particulars / dallas king / 30/09/2007 (1 page) |
5 August 2008 | Return made up to 02/06/08; full list of members (3 pages) |
5 August 2008 | Secretary's change of particulars / dallas king / 30/09/2007 (1 page) |
5 August 2008 | Return made up to 02/06/08; full list of members (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
26 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: 11 keeble close tiptree essex CO5 0NU (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: 11 keeble close tiptree essex CO5 0NU (1 page) |
26 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
31 July 2006 | Return made up to 02/06/06; full list of members (2 pages) |
31 July 2006 | Return made up to 02/06/06; full list of members (2 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
8 June 2005 | Return made up to 02/06/05; full list of members (2 pages) |
8 June 2005 | Return made up to 02/06/05; full list of members (2 pages) |
20 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
20 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 October 2004 | Registered office changed on 05/10/04 from: 12 mallard close kelvedon colchester essex CO5 9NF (1 page) |
5 October 2004 | Registered office changed on 05/10/04 from: 12 mallard close kelvedon colchester essex CO5 9NF (1 page) |
16 June 2004 | Return made up to 02/06/04; full list of members
|
16 June 2004 | Registered office changed on 16/06/04 from: 4 chichester court lexden road colchester essex CO3 3TF (1 page) |
16 June 2004 | Return made up to 02/06/04; full list of members
|
16 June 2004 | Registered office changed on 16/06/04 from: 4 chichester court lexden road colchester essex CO3 3TF (1 page) |
15 October 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
15 October 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
30 May 2003 | Return made up to 02/06/03; full list of members (6 pages) |
30 May 2003 | Return made up to 02/06/03; full list of members (6 pages) |
1 October 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
1 October 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Secretary resigned (1 page) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | New secretary appointed (2 pages) |
12 June 2002 | Return made up to 02/06/02; full list of members (6 pages) |
12 June 2002 | Return made up to 02/06/02; full list of members (6 pages) |
22 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
22 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
12 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
12 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
13 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
13 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
20 June 2000 | Return made up to 02/06/00; full list of members
|
20 June 2000 | Return made up to 02/06/00; full list of members
|
29 June 1999 | New secretary appointed (2 pages) |
29 June 1999 | New secretary appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Secretary resigned (1 page) |
18 June 1999 | Secretary resigned (1 page) |
2 June 1999 | Incorporation (16 pages) |
2 June 1999 | Incorporation (16 pages) |