Lordship Road
Writtle
Chelmsford
CM1 3WT
Secretary Name | Andrea Suzanne Kaley |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford CM1 3WT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | fisher-michael.co.uk |
---|---|
Telephone | 01245 424160 |
Telephone region | Chelmsford |
Registered Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Andrea Suzanne Kaley 50.00% Ordinary |
---|---|
1 at £1 | Nigel Shaw 50.00% Ordinary |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 12 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 4 weeks from now) |
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
---|---|
3 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
5 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
10 January 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
7 July 2017 | Director's details changed for Mr Nigel Shaw on 7 July 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
7 July 2017 | Secretary's details changed for Andrea Suzanne Kaley on 7 July 2017 (1 page) |
7 July 2017 | Secretary's details changed for Andrea Suzanne Kaley on 7 July 2017 (1 page) |
7 July 2017 | Director's details changed for Mr Nigel Shaw on 7 July 2017 (2 pages) |
23 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
23 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
29 January 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
29 January 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
21 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
9 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
9 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
23 January 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
23 January 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
14 January 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Registered office address changed from Ground Floor Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 16 May 2012 (1 page) |
16 May 2012 | Registered office address changed from Ground Floor Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 16 May 2012 (1 page) |
9 February 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
9 February 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
22 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
11 February 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (3 pages) |
8 September 2008 | Return made up to 30/06/08; full list of members (3 pages) |
8 September 2008 | Return made up to 30/06/08; full list of members (3 pages) |
5 September 2008 | Director's change of particulars / nigel shaw / 30/06/2008 (1 page) |
5 September 2008 | Director's change of particulars / nigel shaw / 30/06/2008 (1 page) |
28 August 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
28 August 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
28 August 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
28 August 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
19 July 2007 | Return made up to 30/06/07; no change of members
|
19 July 2007 | Return made up to 30/06/07; no change of members
|
12 July 2006 | Return made up to 30/06/06; full list of members (6 pages) |
12 July 2006 | Return made up to 30/06/06; full list of members (6 pages) |
12 July 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
12 July 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
27 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
27 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
2 July 2005 | Return made up to 30/06/05; full list of members (6 pages) |
2 July 2005 | Return made up to 30/06/05; full list of members (6 pages) |
10 February 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
10 February 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
16 June 2004 | Return made up to 30/06/04; full list of members (6 pages) |
16 June 2004 | Return made up to 30/06/04; full list of members (6 pages) |
20 January 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
20 January 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
25 June 2003 | Return made up to 30/06/03; full list of members (6 pages) |
25 June 2003 | Return made up to 30/06/03; full list of members (6 pages) |
1 March 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
1 March 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
8 January 2003 | Registered office changed on 08/01/03 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page) |
8 January 2003 | Registered office changed on 08/01/03 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page) |
24 June 2002 | Return made up to 30/06/02; full list of members (6 pages) |
24 June 2002 | Return made up to 30/06/02; full list of members (6 pages) |
13 February 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
13 February 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
28 June 2001 | Return made up to 30/06/01; full list of members (6 pages) |
28 June 2001 | Return made up to 30/06/01; full list of members (6 pages) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | Director resigned (1 page) |
30 June 2000 | Incorporation (18 pages) |
30 June 2000 | Incorporation (18 pages) |