Bocking
Braintree
Essex
CM7 5JY
Secretary Name | Mrs Diane Maynard |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 2005(5 years, 1 month after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Correspondence Address | Freeola Limited, 94 Church Street Bocking Braintree Essex CM7 5JY |
Secretary Name | Christine Mary Finch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(2 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 July 2005) |
Role | Company Director |
Correspondence Address | 5 Farnham Close Sawbridgeworth Hertfordshire CM21 0HB |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Freeola Limited, 94 Church Street Bocking Braintree Essex CM7 5JY |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking North |
Built Up Area | Braintree |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 6 June 2023 (11 months ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 2 weeks from now) |
7 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
---|---|
26 February 2020 | Accounts for a dormant company made up to 31 May 2019 (7 pages) |
18 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
4 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
12 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
28 February 2018 | Accounts for a dormant company made up to 31 May 2017 (8 pages) |
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
20 June 2017 | Registered office address changed from C/O Freeola Limited 92-102 East Street Braintree Essex CM7 3JW to Freeola Limited, 94 Church Street Bocking Braintree Essex CM7 5JY on 20 June 2017 (1 page) |
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
20 June 2017 | Registered office address changed from C/O Freeola Limited 92-102 East Street Braintree Essex CM7 3JW to Freeola Limited, 94 Church Street Bocking Braintree Essex CM7 5JY on 20 June 2017 (1 page) |
28 February 2017 | Accounts for a dormant company made up to 31 May 2016 (8 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 May 2016 (8 pages) |
10 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
26 February 2016 | Full accounts made up to 31 May 2015 (11 pages) |
26 February 2016 | Full accounts made up to 31 May 2015 (11 pages) |
22 June 2015 | Secretary's details changed for Mrs Diane Maynard on 6 June 2015 (1 page) |
22 June 2015 | Director's details changed for Mr Anthony Laurence Rainbird on 6 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Mr Anthony Laurence Rainbird on 6 June 2015 (2 pages) |
22 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Secretary's details changed for Mrs Diane Maynard on 6 June 2015 (1 page) |
3 February 2015 | Full accounts made up to 31 May 2014 (11 pages) |
3 February 2015 | Full accounts made up to 31 May 2014 (11 pages) |
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
27 January 2014 | Full accounts made up to 31 May 2013 (8 pages) |
27 January 2014 | Full accounts made up to 31 May 2013 (8 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Full accounts made up to 31 May 2012 (8 pages) |
10 January 2013 | Full accounts made up to 31 May 2012 (8 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Full accounts made up to 31 May 2011 (8 pages) |
9 January 2012 | Full accounts made up to 31 May 2011 (8 pages) |
8 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Full accounts made up to 31 May 2010 (8 pages) |
18 January 2011 | Full accounts made up to 31 May 2010 (8 pages) |
13 October 2010 | Secretary's details changed for Miss Diane Langham on 11 September 2010 (1 page) |
13 October 2010 | Secretary's details changed for Miss Diane Langham on 11 September 2010 (1 page) |
8 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Full accounts made up to 31 May 2009 (8 pages) |
6 January 2010 | Full accounts made up to 31 May 2009 (8 pages) |
9 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
9 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
8 June 2009 | Secretary's change of particulars / diane langham / 05/09/2008 (2 pages) |
8 June 2009 | Secretary's change of particulars / diane langham / 05/09/2008 (2 pages) |
18 December 2008 | Full accounts made up to 31 May 2008 (9 pages) |
18 December 2008 | Full accounts made up to 31 May 2008 (9 pages) |
9 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
9 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
6 June 2008 | Director's change of particulars / anthony rainbird / 05/06/2008 (1 page) |
6 June 2008 | Director's change of particulars / anthony rainbird / 05/06/2008 (1 page) |
12 February 2008 | Full accounts made up to 31 May 2007 (9 pages) |
12 February 2008 | Full accounts made up to 31 May 2007 (9 pages) |
12 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
12 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
13 October 2006 | Accounting reference date extended from 31/01/07 to 31/05/07 (1 page) |
13 October 2006 | Accounting reference date extended from 31/01/07 to 31/05/07 (1 page) |
27 September 2006 | Full accounts made up to 31 January 2006 (8 pages) |
27 September 2006 | Full accounts made up to 31 January 2006 (8 pages) |
29 June 2006 | Director's particulars changed (1 page) |
29 June 2006 | Location of debenture register (1 page) |
29 June 2006 | Location of register of members (1 page) |
29 June 2006 | Secretary's particulars changed (1 page) |
29 June 2006 | Return made up to 06/06/06; full list of members (3 pages) |
29 June 2006 | Secretary's particulars changed (1 page) |
29 June 2006 | Return made up to 06/06/06; full list of members (3 pages) |
29 June 2006 | Director's particulars changed (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: 92-102 east street braintree essex CM7 3JW (1 page) |
29 June 2006 | Location of debenture register (1 page) |
29 June 2006 | Location of register of members (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: 92-102 east street braintree essex CM7 3JW (1 page) |
26 January 2006 | Full accounts made up to 31 January 2005 (7 pages) |
26 January 2006 | Full accounts made up to 31 January 2005 (7 pages) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Secretary resigned (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: 2 south block the maltings industrial estate, rail, sawbridgeworth hertfordshire CM21 9JX (1 page) |
20 July 2005 | New secretary appointed (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: 2 south block the maltings industrial estate, rail, sawbridgeworth hertfordshire CM21 9JX (1 page) |
20 July 2005 | New secretary appointed (1 page) |
28 June 2005 | Return made up to 06/06/05; full list of members (6 pages) |
28 June 2005 | Return made up to 06/06/05; full list of members (6 pages) |
7 July 2004 | Return made up to 06/06/04; full list of members (6 pages) |
7 July 2004 | Return made up to 06/06/04; full list of members (6 pages) |
18 June 2004 | Full accounts made up to 31 January 2004 (7 pages) |
18 June 2004 | Full accounts made up to 31 January 2004 (7 pages) |
7 October 2003 | Full accounts made up to 31 January 2003 (7 pages) |
7 October 2003 | Full accounts made up to 31 January 2003 (7 pages) |
10 July 2003 | Return made up to 06/06/03; full list of members (6 pages) |
10 July 2003 | Return made up to 06/06/03; full list of members (6 pages) |
16 December 2002 | Accounts for a dormant company made up to 31 January 2002 (7 pages) |
16 December 2002 | Accounts for a dormant company made up to 31 January 2002 (7 pages) |
9 July 2002 | Return made up to 06/06/02; full list of members (6 pages) |
9 July 2002 | Return made up to 06/06/02; full list of members (6 pages) |
28 August 2001 | Accounts for a dormant company made up to 31 January 2001 (6 pages) |
28 August 2001 | Accounts for a dormant company made up to 31 January 2001 (6 pages) |
19 July 2001 | Return made up to 06/06/01; full list of members
|
19 July 2001 | Return made up to 06/06/01; full list of members
|
4 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | Ad 09/06/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 July 2000 | Accounting reference date shortened from 30/06/01 to 31/01/01 (1 page) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | Accounting reference date shortened from 30/06/01 to 31/01/01 (1 page) |
4 July 2000 | Ad 09/06/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 July 2000 | Registered office changed on 04/07/00 from: regency house 33 wood street barnet hertfordshire EN5 4BE (1 page) |
4 July 2000 | Registered office changed on 04/07/00 from: regency house 33 wood street barnet hertfordshire EN5 4BE (1 page) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | Registered office changed on 08/06/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (2 pages) |
8 June 2000 | Registered office changed on 08/06/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (2 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
6 June 2000 | Incorporation (16 pages) |
6 June 2000 | Incorporation (16 pages) |