Saffron Walden
Essex
CB10 1AX
Director Name | Mr Drew Alex Hazell |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2006(6 years after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Director Name | Mr Charles Stuart Randall |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | Huerta Salazar Cerca A `Venta Las Palomas? 29150 Almogia Malaga Spain |
Secretary Name | Patrick Julian Hickey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 92 Ditton Walk Cambridge Cambridgeshire CB5 8QE |
Secretary Name | Mr Jeremy Charles Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Landscape View Saffron Walden Essex CB11 4AT |
Director Name | Mr Jeremy Charles Richardson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 October 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Landscape View Saffron Walden Essex CB11 4AT |
Website | www.tayler-bradshaw.co.uk/ |
---|---|
Telephone | 01799 525407 |
Telephone region | Saffron Walden |
Registered Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,127 |
Cash | £11,108 |
Current Liabilities | £9,225 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
21 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
---|---|
13 May 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
21 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
2 May 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
18 October 2018 | Confirmation statement made on 18 October 2018 with updates (4 pages) |
27 April 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
19 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
24 April 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
24 April 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 December 2015 | Termination of appointment of Jeremy Charles Richardson as a director on 2 December 2015 (1 page) |
2 December 2015 | Termination of appointment of Jeremy Charles Richardson as a director on 2 December 2015 (1 page) |
9 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
22 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Secretary's details changed for Mr Drew Alex Hazell on 20 October 2014 (1 page) |
20 October 2014 | Secretary's details changed for Mr Drew Alex Hazell on 20 October 2014 (1 page) |
12 May 2014 | Director's details changed for Mr Drew Alex Hazell on 12 May 2014 (2 pages) |
12 May 2014 | Director's details changed for Mr Drew Alex Hazell on 12 May 2014 (2 pages) |
24 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
10 April 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Appointment of Mr Jeremy Charles Richardson as a director (2 pages) |
14 April 2011 | Appointment of Mr Jeremy Charles Richardson as a director (2 pages) |
12 April 2011 | Change of name notice (2 pages) |
12 April 2011 | Change of name notice (2 pages) |
12 April 2011 | Company name changed tayler bradshaw insurance services LIMITED\certificate issued on 12/04/11
|
12 April 2011 | Company name changed tayler bradshaw insurance services LIMITED\certificate issued on 12/04/11
|
11 April 2011 | Termination of appointment of Charles Randall as a director (1 page) |
11 April 2011 | Termination of appointment of Charles Randall as a director (1 page) |
19 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 February 2010 | Termination of appointment of Jeremy Richardson as a director (1 page) |
18 February 2010 | Termination of appointment of Jeremy Richardson as a director (1 page) |
7 December 2009 | Capitals not rolled up (2 pages) |
7 December 2009 | Capitals not rolled up (2 pages) |
3 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 May 2009 | Director's change of particulars / charles randall / 01/01/2009 (1 page) |
20 May 2009 | Director's change of particulars / charles randall / 01/01/2009 (1 page) |
6 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
6 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
6 November 2008 | Director's change of particulars / charles randall / 01/06/2008 (1 page) |
6 November 2008 | Director's change of particulars / charles randall / 01/06/2008 (1 page) |
14 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 May 2008 | Capitals not rolled up (2 pages) |
14 May 2008 | Resolutions
|
14 May 2008 | Capitals not rolled up (2 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 May 2008 | Capitals not rolled up (2 pages) |
14 May 2008 | Capitals not rolled up (2 pages) |
14 May 2008 | Resolutions
|
7 May 2008 | Director appointed mr drew hazell (1 page) |
7 May 2008 | Director appointed mr drew hazell (1 page) |
29 April 2008 | Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page) |
29 April 2008 | Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page) |
19 October 2007 | Return made up to 18/10/07; full list of members (3 pages) |
19 October 2007 | Return made up to 18/10/07; full list of members (3 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
6 December 2006 | Ad 01/11/06--------- £ si 10@1=10 £ ic 10/20 (2 pages) |
6 December 2006 | Ad 01/11/06--------- £ si 2@1=2 £ ic 6/8 (2 pages) |
6 December 2006 | Ad 01/11/06--------- £ si 10@1=10 £ ic 10/20 (2 pages) |
6 December 2006 | Ad 01/11/06--------- £ si 2@1=2 £ ic 6/8 (2 pages) |
6 December 2006 | Resolutions
|
6 December 2006 | Resolutions
|
6 December 2006 | Ad 01/11/06--------- £ si 2@1=2 £ ic 8/10 (2 pages) |
6 December 2006 | Ad 01/11/06--------- £ si 2@1=2 £ ic 8/10 (2 pages) |
30 October 2006 | Return made up to 18/10/06; full list of members (3 pages) |
30 October 2006 | Return made up to 18/10/06; full list of members (3 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
20 December 2005 | Return made up to 18/10/05; full list of members (3 pages) |
20 December 2005 | Return made up to 18/10/05; full list of members (3 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
21 December 2004 | New secretary appointed (2 pages) |
21 December 2004 | Return made up to 18/10/04; full list of members (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
21 December 2004 | Ad 31/10/03--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
21 December 2004 | Return made up to 18/10/04; full list of members (7 pages) |
21 December 2004 | New secretary appointed (2 pages) |
21 December 2004 | Secretary resigned (1 page) |
21 December 2004 | Secretary resigned (1 page) |
21 December 2004 | Ad 31/10/03--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
28 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
28 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
20 May 2003 | Ad 02/05/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | Ad 02/05/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
20 May 2003 | New director appointed (2 pages) |
28 October 2002 | Return made up to 18/10/02; full list of members (6 pages) |
28 October 2002 | Return made up to 18/10/02; full list of members (6 pages) |
14 June 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
14 June 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
21 January 2002 | Registered office changed on 21/01/02 from: 1 market street saffron walden essex CB10 1JB (1 page) |
21 January 2002 | Registered office changed on 21/01/02 from: 1 market street saffron walden essex CB10 1JB (1 page) |
19 October 2001 | Return made up to 18/10/01; full list of members
|
19 October 2001 | Return made up to 18/10/01; full list of members
|
1 November 2000 | New secretary appointed (2 pages) |
1 November 2000 | New secretary appointed (2 pages) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | Secretary resigned (1 page) |
18 October 2000 | Incorporation (15 pages) |
18 October 2000 | Incorporation (15 pages) |