Fyfield Road
Ongar
CM5 0GA
Director Name | Adam Peter Donoghue |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Role | Software Consultant |
Correspondence Address | Oakleigh Maltings Drive Epping Essex CM16 6SH |
Secretary Name | Jacqueline Linda Donoghue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Saint James Avenue Ongar Essex CM5 9EL |
Director Name | Peter Donoghue |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 April 2005) |
Role | Book Keeper |
Correspondence Address | Oakleigh Maltings Drive Epping Essex CM16 6SH |
Director Name | Mrs Carmen Donoghue |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(3 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 April 2005) |
Role | Sales Person |
Correspondence Address | Oakleigh Maltings Drive Epping Essex CM16 6SH |
Secretary Name | Peter Donoghue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2003(3 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 July 2003) |
Role | Manager |
Correspondence Address | Oakleigh Maltings Drive Epping Essex CM16 6SH |
Secretary Name | Peter Bryan Donoghue |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 11 February 2004(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 08 May 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Hillcrest The Green Matching Tye Essex CM17 0QR |
Website | woodfordcomputers.com |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Suite A, Ongar Business Centre The Gables Fyfield Road Ongar CM5 0GA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ongar |
Ward | Shelley |
Built Up Area | Chipping Ongar |
Year | 2013 |
---|---|
Net Worth | £17,158 |
Current Liabilities | £66,960 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 3 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 1 week from now) |
31 July 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
---|---|
8 June 2023 | Confirmation statement made on 3 June 2023 with updates (4 pages) |
29 July 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
16 June 2022 | Registered office address changed from Unit 3 the Essex Technology and Innovation Centre the Gables Fyfield Road Ongar CM5 0GA England to Suite a, Ongar Business Centre the Gables Fyfield Road Ongar CM5 0GA on 16 June 2022 (1 page) |
16 June 2022 | Change of details for Mr Adam Peter Donoghue as a person with significant control on 22 April 2020 (2 pages) |
16 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
25 July 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
3 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
30 October 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
19 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
29 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
20 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
28 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
14 June 2017 | Registered office address changed from Suite 6, Central House High Street Ongar Essex CM5 9AA to Unit 3 the Essex Technology and Innovation Centre the Gables Fyfield Road Ongar CM5 0GA on 14 June 2017 (1 page) |
14 June 2017 | Registered office address changed from Suite 6, Central House High Street Ongar Essex CM5 9AA to Unit 3 the Essex Technology and Innovation Centre the Gables Fyfield Road Ongar CM5 0GA on 14 June 2017 (1 page) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
21 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Termination of appointment of Peter Bryan Donoghue as a secretary on 8 May 2016 (1 page) |
21 July 2016 | Termination of appointment of Peter Bryan Donoghue as a secretary on 8 May 2016 (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
24 June 2015 | Director's details changed for Adam Peter Donoghue on 1 May 2015 (2 pages) |
24 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Director's details changed for Adam Peter Donoghue on 1 May 2015 (2 pages) |
24 June 2015 | Director's details changed for Adam Peter Donoghue on 1 May 2015 (2 pages) |
24 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
23 June 2015 | Registered office address changed from The Technology & Innovation Centre Fyfield Road Ongar Essex CM5 0GA to Suite 6, Central House High Street Ongar Essex CM5 9AA on 23 June 2015 (1 page) |
23 June 2015 | Registered office address changed from The Technology & Innovation Centre Fyfield Road Ongar Essex CM5 0GA to Suite 6, Central House High Street Ongar Essex CM5 9AA on 23 June 2015 (1 page) |
19 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
3 May 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
3 May 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
24 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
24 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
28 August 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 October 2011 (12 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 October 2011 (12 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
13 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Registered office address changed from the Technology & Innovation Centre the Gables Fyfield Road Ongar Essex CM5 0GA on 1 November 2010 (1 page) |
1 November 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Registered office address changed from the Technology & Innovation Centre the Gables Fyfield Road Ongar Essex CM5 0GA on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from the Technology & Innovation Centre the Gables Fyfield Road Ongar Essex CM5 0GA on 1 November 2010 (1 page) |
1 November 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
11 September 2009 | Return made up to 09/09/09; full list of members (3 pages) |
11 September 2009 | Return made up to 09/09/09; full list of members (3 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from 70 wood street london E17 3HT (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 70 wood street london E17 3HT (1 page) |
8 October 2008 | Return made up to 09/09/08; no change of members
|
8 October 2008 | Return made up to 09/09/08; no change of members
|
28 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
20 September 2007 | Return made up to 09/09/07; no change of members (6 pages) |
20 September 2007 | Return made up to 09/09/07; no change of members (6 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
26 September 2006 | Return made up to 09/09/06; full list of members (6 pages) |
26 September 2006 | Return made up to 09/09/06; full list of members (6 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
6 September 2005 | Return made up to 09/09/05; full list of members (6 pages) |
6 September 2005 | Return made up to 09/09/05; full list of members (6 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
5 April 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
16 September 2004 | Return made up to 09/09/04; full list of members (7 pages) |
16 September 2004 | Return made up to 09/09/04; full list of members (7 pages) |
7 April 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
7 April 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | New secretary appointed (2 pages) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
14 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
14 October 2003 | Secretary resigned (1 page) |
8 August 2003 | Secretary's particulars changed (1 page) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Secretary's particulars changed (1 page) |
8 June 2003 | New secretary appointed (2 pages) |
8 June 2003 | New secretary appointed (2 pages) |
13 May 2003 | Full accounts made up to 31 October 2002 (10 pages) |
13 May 2003 | Full accounts made up to 31 October 2002 (10 pages) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | New director appointed (2 pages) |
1 October 2002 | Return made up to 24/09/02; full list of members (7 pages) |
1 October 2002 | Return made up to 24/09/02; full list of members (7 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
9 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
9 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
1 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
2 January 2001 | Return made up to 15/10/00; full list of members
|
2 January 2001 | Return made up to 15/10/00; full list of members
|
15 October 1999 | Incorporation (18 pages) |
15 October 1999 | Incorporation (18 pages) |