Foxearth
Sudbury
Suffolk
CO10 7JQ
Director Name | Mrs Patricia Rose Hall |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2017(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Reynards Court, The Street Foxearth Sudbury Suffolk CO10 7JQ |
Director Name | Miss Joanna Kim Harrison |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2017(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 53 Gainsborough Street Sudbury Suffolk CO10 2ET |
Secretary Name | Miss Joanna Kim Harrison |
---|---|
Status | Current |
Appointed | 10 April 2018(18 years after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | 53 Gainsborough Street Sudbury CO10 2ET |
Director Name | Ashley Edward Leslie Moore |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Role | Self Employed Builder |
Correspondence Address | 2 Reynards Court Foxearth Sudbury Suffolk CO10 7JQ |
Secretary Name | Sarah Julien Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Role | Catering |
Country of Residence | United Kingdom |
Correspondence Address | 3 Reynards Court Foxearth Sudbury Suffolk CO10 7JQ |
Director Name | Carol Angela Cookson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 September 2003) |
Role | Self Employed - Craft/Retail |
Correspondence Address | 2 Reynards Court The Street, Foxearth Sudbury Suffolk CO10 7JQ |
Director Name | Sarah Julien Wilkinson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(12 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 14 August 2017) |
Role | Restaurant Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Reynards Court Foxearth Sudbury Suffolk CO10 7JQ |
Director Name | Mr Derek Anthony Hall |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2003(3 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 January 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Reynards Court Foxearth Sudbury Suffolk CO10 7JQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 53 Gainsborough Street Sudbury Suffolk CO10 2ET |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 3 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 17 April 2025 (12 months from now) |
21 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
4 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
23 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
6 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
19 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
12 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
31 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
3 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
4 December 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 3 April 2018 with updates (4 pages) |
10 April 2018 | Appointment of Miss Joanna Kim Harrison as a secretary on 10 April 2018 (2 pages) |
10 April 2018 | Registered office address changed from 3 the Glebe, Sudbury Road Lavenham Sudbury Suffolk CO10 9SN to 53 Gainsborough Street Sudbury Suffolk CO10 2ET on 10 April 2018 (1 page) |
10 April 2018 | Termination of appointment of Sarah Julien Wilkinson as a secretary on 10 April 2018 (1 page) |
16 August 2017 | Appointment of Miss Joanna Kim Harrison as a director on 14 August 2017 (2 pages) |
16 August 2017 | Termination of appointment of Sarah Julien Wilkinson as a director on 14 August 2017 (1 page) |
16 August 2017 | Termination of appointment of Sarah Julien Wilkinson as a director on 14 August 2017 (1 page) |
16 August 2017 | Appointment of Miss Joanna Kim Harrison as a director on 14 August 2017 (2 pages) |
25 May 2017 | Accounts for a dormant company made up to 30 April 2017 (1 page) |
25 May 2017 | Accounts for a dormant company made up to 30 April 2017 (1 page) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
15 February 2017 | Termination of appointment of Derek Anthony Hall as a director on 31 January 2017 (1 page) |
15 February 2017 | Appointment of Mrs Patricia Rose Hall as a director on 31 January 2017 (2 pages) |
15 February 2017 | Appointment of Mrs Patricia Rose Hall as a director on 31 January 2017 (2 pages) |
15 February 2017 | Termination of appointment of Derek Anthony Hall as a director on 31 January 2017 (1 page) |
11 May 2016 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
11 May 2016 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
19 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
20 May 2015 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
20 May 2015 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
13 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
12 May 2014 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
12 May 2014 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
2 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
22 May 2013 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
22 May 2013 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
16 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
11 May 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
11 May 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
29 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
29 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
29 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
3 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
27 July 2010 | Registered office address changed from the Counting House Mill Road Foxearth Sudbury Suffolk CO10 7JF on 27 July 2010 (1 page) |
27 July 2010 | Registered office address changed from the Counting House Mill Road Foxearth Sudbury Suffolk CO10 7JF on 27 July 2010 (1 page) |
24 May 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
24 May 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
19 April 2010 | Director's details changed for Sarah Julien Wilkinson on 1 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Sarah Julien Wilkinson on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Derek Hall on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Derek Hall on 1 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Paul Douglas Matthews on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Paul Douglas Matthews on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Paul Douglas Matthews on 1 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Derek Hall on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Sarah Julien Wilkinson on 1 October 2009 (2 pages) |
18 June 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
18 June 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
20 April 2009 | Return made up to 03/04/09; full list of members (5 pages) |
20 April 2009 | Return made up to 03/04/09; full list of members (5 pages) |
7 May 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
7 May 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
21 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
18 May 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
18 May 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
12 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
12 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
22 August 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
22 August 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
4 April 2006 | Return made up to 03/04/06; full list of members (3 pages) |
4 April 2006 | Return made up to 03/04/06; full list of members (3 pages) |
19 May 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
19 May 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
6 April 2005 | Return made up to 03/04/05; full list of members (3 pages) |
6 April 2005 | Return made up to 03/04/05; full list of members (3 pages) |
16 March 2005 | Registered office changed on 16/03/05 from: 61 station road sudbury suffolk CO10 2SP (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: 61 station road sudbury suffolk CO10 2SP (1 page) |
28 September 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
28 September 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
26 March 2004 | Return made up to 03/04/04; full list of members (7 pages) |
26 March 2004 | Return made up to 03/04/04; full list of members (7 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
14 September 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
14 September 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
10 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
10 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
13 August 2002 | Total exemption small company accounts made up to 30 April 2002 (1 page) |
13 August 2002 | Total exemption small company accounts made up to 30 April 2002 (1 page) |
9 April 2002 | Return made up to 03/04/02; full list of members (7 pages) |
9 April 2002 | Return made up to 03/04/02; full list of members (7 pages) |
3 July 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
3 July 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
9 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
9 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | Ad 19/01/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
30 January 2001 | Ad 19/01/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
30 January 2001 | Director resigned (1 page) |
20 January 2001 | Registered office changed on 20/01/01 from: 3 reynards court foxearth sudbury suffolk CO10 7JQ (1 page) |
20 January 2001 | Registered office changed on 20/01/01 from: 3 reynards court foxearth sudbury suffolk CO10 7JQ (1 page) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | Registered office changed on 23/11/00 from: 1 mitchell lane bristol BS1 6BZ (1 page) |
23 November 2000 | New secretary appointed (2 pages) |
23 November 2000 | Secretary resigned;director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Secretary resigned;director resigned (1 page) |
23 November 2000 | Registered office changed on 23/11/00 from: 1 mitchell lane bristol BS1 6BZ (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New secretary appointed (2 pages) |
3 April 2000 | Incorporation (20 pages) |
3 April 2000 | Incorporation (20 pages) |