3 Warners Mill
Silks Way Braintree
Essex
CM7 3GB
Secretary Name | Nancy Anne Shipperley |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 2001(same day as company formation) |
Role | Office Manager |
Correspondence Address | C/O Lambert Chapman 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | Nancy Anne Shipperley |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2008(7 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Book Keeper |
Correspondence Address | C/O Lambert Chapman 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.flightwisejoinery.co.uk |
---|
Registered Address | C/O Lambert Chapman 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
75 at £1 | Michael George Shipperley 75.00% Ordinary |
---|---|
25 at £1 | Nancy Anne Shipperley 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £804,653 |
Cash | £440,501 |
Current Liabilities | £201,418 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (10 months, 2 weeks from now) |
22 May 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
30 January 2023 | Confirmation statement made on 29 January 2023 with updates (4 pages) |
30 January 2023 | Cessation of Nancy Anne Shipperley as a person with significant control on 30 January 2023 (1 page) |
9 September 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
31 January 2022 | Confirmation statement made on 29 January 2022 with updates (4 pages) |
2 August 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
3 March 2021 | Confirmation statement made on 29 January 2021 with updates (4 pages) |
1 March 2021 | Director's details changed for Michael George Shipperley on 1 March 2021 (2 pages) |
1 March 2021 | Secretary's details changed for Nancy Anne Shipperley on 1 March 2021 (1 page) |
1 March 2021 | Director's details changed for Nancy Anne Shipperley on 1 March 2021 (2 pages) |
3 July 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
25 February 2020 | Confirmation statement made on 29 January 2020 with updates (4 pages) |
13 May 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
30 January 2019 | Confirmation statement made on 29 January 2019 with updates (4 pages) |
29 January 2019 | Director's details changed for Nancy Anne Shipperley on 6 April 2016 (2 pages) |
29 January 2019 | Director's details changed for Michael George Shipperley on 6 April 2016 (2 pages) |
26 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
30 January 2018 | Confirmation statement made on 29 January 2018 with updates (4 pages) |
24 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
24 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
1 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
19 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Director's details changed for Michael George Shipperley on 29 July 2010 (2 pages) |
25 January 2012 | Register inspection address has been changed (1 page) |
25 January 2012 | Director's details changed for Michael George Shipperley on 29 July 2010 (2 pages) |
25 January 2012 | Register inspection address has been changed (1 page) |
25 January 2012 | Director's details changed for Nancy Anne Shipperley on 29 July 2010 (2 pages) |
25 January 2012 | Secretary's details changed for Nancy Anne Shipperley on 29 July 2010 (2 pages) |
25 January 2012 | Director's details changed for Nancy Anne Shipperley on 29 July 2010 (2 pages) |
25 January 2012 | Secretary's details changed for Nancy Anne Shipperley on 29 July 2010 (2 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 January 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 January 2009 | Return made up to 29/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 29/01/09; full list of members (4 pages) |
13 June 2008 | Director appointed nancy anne shipperley (1 page) |
13 June 2008 | Director appointed nancy anne shipperley (1 page) |
2 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 January 2008 | Return made up to 29/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 29/01/08; full list of members (2 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 February 2007 | Return made up to 29/01/07; full list of members (6 pages) |
19 February 2007 | Return made up to 29/01/07; full list of members (6 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2006 | Return made up to 29/01/06; full list of members (6 pages) |
1 February 2006 | Return made up to 29/01/06; full list of members (6 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 February 2005 | Return made up to 29/01/05; full list of members
|
16 February 2005 | Return made up to 29/01/05; full list of members
|
7 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 February 2004 | Return made up to 29/01/04; full list of members (6 pages) |
11 February 2004 | Return made up to 29/01/04; full list of members (6 pages) |
7 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
12 February 2003 | Return made up to 29/01/03; full list of members (6 pages) |
12 February 2003 | Return made up to 29/01/03; full list of members (6 pages) |
25 July 2002 | Return made up to 29/01/02; full list of members; amend (6 pages) |
25 July 2002 | Ad 21/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 July 2002 | Return made up to 29/01/02; full list of members; amend (6 pages) |
25 July 2002 | Ad 21/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 March 2002 | Return made up to 29/01/02; full list of members
|
15 March 2002 | Return made up to 29/01/02; full list of members
|
25 February 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
25 February 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Registered office changed on 06/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 February 2001 | Registered office changed on 06/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | New secretary appointed (2 pages) |
29 January 2001 | Incorporation (31 pages) |
29 January 2001 | Incorporation (31 pages) |