Southminster
Essex
CM0 7HE
Director Name | David James Cutts |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Role | Landscaper |
Correspondence Address | 1 Redward Cottages Marsh Road Burnham On Crouch Essex CM0 8NE |
Director Name | Eva Dawn Cutts |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Role | Landscaper |
Correspondence Address | 1 Redward Cottages Marsh Road Burnham On Crouch Essex CM0 8NE |
Secretary Name | Jeff Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Cross Road Maldon Essex CM9 5EE |
Secretary Name | John Harvey Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(6 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 April 2007) |
Role | Chartered Accountant |
Correspondence Address | 31 The Cobbins Burnham On Crouch Essex CM0 8QL |
Secretary Name | Mr Alan John Cowperthwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 June 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mascot House 4 Ship Road Burnham On Crouch Essex CM0 8JX |
Director Name | Mr Antony John Collier |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2016(15 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 March 2017) |
Role | Fencing Contractor |
Country of Residence | England |
Correspondence Address | 26 Drywoods South Woodham Ferrers Chelmsford Essex CM3 5ZG |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 2 High Street Burnham On Crouch Essex CM0 8AA |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Dave Cutts 50.00% Ordinary |
---|---|
50 at £1 | Eva Dawn Cutts 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,070 |
Cash | £13,069 |
Current Liabilities | £14,432 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 29 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
7 February 2024 | Confirmation statement made on 29 January 2024 with no updates (3 pages) |
---|---|
26 May 2023 | Total exemption full accounts made up to 5 April 2023 (7 pages) |
13 February 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
9 September 2022 | Total exemption full accounts made up to 5 April 2022 (8 pages) |
2 February 2022 | Notification of David James Cutts as a person with significant control on 8 September 2017 (2 pages) |
2 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
2 February 2022 | Cessation of Antony John Collier as a person with significant control on 8 September 2017 (1 page) |
12 July 2021 | Total exemption full accounts made up to 5 April 2021 (9 pages) |
10 February 2021 | Confirmation statement made on 29 January 2021 with updates (4 pages) |
2 July 2020 | Total exemption full accounts made up to 5 April 2020 (9 pages) |
5 February 2020 | Confirmation statement made on 29 January 2020 with updates (4 pages) |
24 July 2019 | Total exemption full accounts made up to 5 April 2019 (10 pages) |
8 April 2019 | Termination of appointment of David James Cutts as a director on 30 January 2019 (1 page) |
5 April 2019 | Termination of appointment of Eva Dawn Cutts as a director on 30 January 2019 (1 page) |
18 February 2019 | Confirmation statement made on 29 January 2019 with updates (4 pages) |
6 July 2018 | Total exemption full accounts made up to 5 April 2018 (10 pages) |
14 February 2018 | Confirmation statement made on 29 January 2018 with updates (5 pages) |
21 December 2017 | Total exemption full accounts made up to 5 April 2017 (10 pages) |
10 April 2017 | Termination of appointment of Antony John Collier as a director on 5 March 2017 (1 page) |
10 April 2017 | Termination of appointment of Antony John Collier as a director on 5 March 2017 (1 page) |
10 February 2017 | Confirmation statement made on 29 January 2017 with updates (7 pages) |
10 February 2017 | Confirmation statement made on 29 January 2017 with updates (7 pages) |
8 June 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
8 June 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
24 March 2016 | Appointment of Mr Nicky James Cutts as a director on 24 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Antony John Collier as a director on 24 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Nicky James Cutts as a director on 24 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Antony John Collier as a director on 24 March 2016 (2 pages) |
8 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
4 June 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
4 June 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
4 June 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
6 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
4 June 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
4 June 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
4 June 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
3 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
24 July 2013 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
24 July 2013 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
24 July 2013 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
30 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
6 June 2012 | Termination of appointment of Alan Cowperthwaite as a secretary (1 page) |
6 June 2012 | Termination of appointment of Alan Cowperthwaite as a secretary (1 page) |
31 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
22 August 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
22 August 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
4 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
8 June 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
8 June 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
4 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
11 August 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
11 August 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
11 August 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
16 March 2009 | Return made up to 29/01/09; full list of members (4 pages) |
16 March 2009 | Return made up to 29/01/09; full list of members (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
23 June 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
23 June 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
12 June 2008 | Return made up to 29/01/08; full list of members (4 pages) |
12 June 2008 | Return made up to 29/01/08; full list of members (4 pages) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
19 June 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
19 June 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | Secretary resigned (1 page) |
16 March 2007 | Registered office changed on 16/03/07 from: 46 cross road maldon essex CM9 5EE (1 page) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | Registered office changed on 16/03/07 from: 46 cross road maldon essex CM9 5EE (1 page) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | New secretary appointed (2 pages) |
16 March 2007 | New secretary appointed (2 pages) |
17 February 2007 | Return made up to 29/01/07; full list of members (7 pages) |
17 February 2007 | Return made up to 29/01/07; full list of members (7 pages) |
22 June 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
22 June 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
7 February 2006 | Return made up to 29/01/06; full list of members (7 pages) |
7 February 2006 | Return made up to 29/01/06; full list of members (7 pages) |
4 October 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
4 October 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
5 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
5 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
8 June 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
8 June 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
7 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
7 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
30 June 2003 | Total exemption full accounts made up to 5 April 2003 (6 pages) |
30 June 2003 | Total exemption full accounts made up to 5 April 2003 (6 pages) |
30 June 2003 | Total exemption full accounts made up to 5 April 2003 (6 pages) |
6 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
6 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
28 June 2002 | Total exemption full accounts made up to 5 April 2002 (4 pages) |
28 June 2002 | Total exemption full accounts made up to 5 April 2002 (4 pages) |
28 June 2002 | Total exemption full accounts made up to 5 April 2002 (4 pages) |
6 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
6 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
15 May 2001 | Full accounts made up to 5 April 2001 (4 pages) |
15 May 2001 | Full accounts made up to 5 April 2001 (4 pages) |
15 May 2001 | Full accounts made up to 5 April 2001 (4 pages) |
8 February 2001 | Accounting reference date shortened from 31/01/02 to 05/04/01 (1 page) |
8 February 2001 | Accounting reference date shortened from 31/01/02 to 05/04/01 (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New secretary appointed (2 pages) |
29 January 2001 | Incorporation (31 pages) |
29 January 2001 | Incorporation (31 pages) |