Brightlingsea
Colchester
Essex
CO7 0SQ
Director Name | Susan Elizabeth Smith |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2003(2 years after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Morse's Lane Brightlingsea Colchester Essex CO7 0SQ |
Director Name | David Black |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Director Name | Mr Patrick Edward James Nesham |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(4 days after company formation) |
Appointment Duration | 14 years, 8 months (resigned 14 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Morse's Lane Brightlingsea Colchester Essex CO7 0SQ |
Secretary Name | Foremost Formations Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Correspondence Address | Anglia House North Station Road Colchester Essex CO1 1SB |
Website | taskfulfilment.co.uk |
---|
Registered Address | Unit 8 Old Ipswich Road Ardleigh Colchester Essex CO7 7FX |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
Built Up Area | Hart's Lane, nr Langham (Colchester) |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Susan Elizabeth Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,642 |
Cash | £12,939 |
Current Liabilities | £112,273 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 2 February 2025 (9 months from now) |
20 July 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
27 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
1 August 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
23 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
30 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
2 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
2 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
10 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
12 August 2016 | Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to Unit 8 Old Ipswich Road Ardleigh Colchester Essex CO7 7FX on 12 August 2016 (1 page) |
12 August 2016 | Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to Unit 8 Old Ipswich Road Ardleigh Colchester Essex CO7 7FX on 12 August 2016 (1 page) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
4 January 2016 | Termination of appointment of Patrick Edward James Nesham as a director on 14 October 2015 (1 page) |
4 January 2016 | Termination of appointment of Patrick Edward James Nesham as a director on 14 October 2015 (1 page) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 February 2013 | Secretary's details changed for Susan Elizabeth Smith on 31 January 2013 (2 pages) |
1 February 2013 | Secretary's details changed for Susan Elizabeth Smith on 1 February 2013 (2 pages) |
1 February 2013 | Director's details changed for Susan Elizabeth Smith on 1 February 2013 (2 pages) |
1 February 2013 | Director's details changed for Susan Elizabeth Smith on 1 February 2013 (2 pages) |
1 February 2013 | Secretary's details changed for Susan Elizabeth Smith on 1 February 2013 (2 pages) |
1 February 2013 | Director's details changed for Mr Patrick Edward James Nesham on 1 February 2013 (2 pages) |
1 February 2013 | Director's details changed for Mr Patrick Edward James Nesham on 1 February 2013 (2 pages) |
1 February 2013 | Secretary's details changed for Susan Elizabeth Smith on 31 January 2013 (2 pages) |
1 February 2013 | Secretary's details changed for Susan Elizabeth Smith on 1 February 2013 (2 pages) |
1 February 2013 | Director's details changed for Susan Elizabeth Smith on 1 February 2013 (2 pages) |
1 February 2013 | Director's details changed for Mr Patrick Edward James Nesham on 1 February 2013 (2 pages) |
31 January 2013 | Director's details changed for Mr Patrick Edward James Nesham on 31 January 2013 (2 pages) |
31 January 2013 | Director's details changed for Susan Elizabeth Smith on 31 January 2013 (2 pages) |
31 January 2013 | Director's details changed for Mr Patrick Edward James Nesham on 31 January 2013 (2 pages) |
31 January 2013 | Director's details changed for Susan Elizabeth Smith on 31 January 2013 (2 pages) |
28 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Director's details changed for Susan Elizabeth Smith on 1 January 2011 (2 pages) |
11 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Director's details changed for Susan Elizabeth Smith on 1 January 2011 (2 pages) |
11 February 2011 | Director's details changed for Susan Elizabeth Smith on 1 January 2011 (2 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 April 2010 | Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 19 April 2010 (1 page) |
19 April 2010 | Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 19 April 2010 (1 page) |
29 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (14 pages) |
29 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (14 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 January 2009 | Return made up to 19/01/09; full list of members (5 pages) |
29 January 2009 | Return made up to 19/01/09; full list of members (5 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2008 | Return made up to 19/01/08; full list of members (6 pages) |
4 February 2008 | Return made up to 19/01/08; full list of members (6 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 February 2007 | Return made up to 19/01/07; full list of members (7 pages) |
14 February 2007 | Return made up to 19/01/07; full list of members (7 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 January 2006 | Return made up to 19/01/06; full list of members (7 pages) |
18 January 2006 | Return made up to 19/01/06; full list of members (7 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 January 2005 | Return made up to 19/01/05; full list of members
|
27 January 2005 | Return made up to 19/01/05; full list of members
|
30 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 January 2004 | Return made up to 19/01/04; full list of members (7 pages) |
20 January 2004 | Return made up to 19/01/04; full list of members (7 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: c/o wood & disney the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: c/o wood & disney the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page) |
30 July 2003 | Ad 30/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 July 2003 | Ad 30/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 February 2003 | New director appointed (1 page) |
21 February 2003 | New director appointed (1 page) |
23 January 2003 | Return made up to 19/01/03; full list of members (6 pages) |
23 January 2003 | Return made up to 19/01/03; full list of members (6 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 May 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
8 May 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
26 January 2002 | Return made up to 19/01/02; full list of members
|
26 January 2002 | Return made up to 19/01/02; full list of members
|
12 June 2001 | Resolutions
|
12 June 2001 | Resolutions
|
29 January 2001 | Secretary resigned (1 page) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New secretary appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Secretary resigned (1 page) |
29 January 2001 | New secretary appointed (2 pages) |
19 January 2001 | Incorporation (15 pages) |
19 January 2001 | Incorporation (15 pages) |