Great Waldingfield
Sudbury
CO10 0SA
Secretary Name | Karen Ann Hayward |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hopkin Lavenham Road Great Waldingfield Sudbury CO10 0SA |
Director Name | Karen Ann Hayward |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(1 year, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 12 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Bantocks Road Great Waldingfield Sudbury Suffolk CO10 0RT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01279 816644 |
---|---|
Telephone region | Bishops Stortford |
Registered Address | Hopkin Lavenham Road Great Waldingfield Sudbury CO10 0SA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Great Waldingfield |
Ward | Waldingfield |
Built Up Area | Great Waldingfield |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £121 |
Cash | £1,851 |
Current Liabilities | £74,441 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months from now) |
1 March 2024 | Confirmation statement made on 15 February 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
1 March 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
15 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
15 February 2022 | Secretary's details changed for Karen Ann Hayward on 15 February 2022 (1 page) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
15 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
15 February 2021 | Director's details changed for Mr David Hayward on 15 February 2021 (2 pages) |
28 January 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
1 June 2020 | Registered office address changed from 38 Bantocks Road Great Waldingfield Sudbury Suffolk CO10 0RT to Hopkin Lavenham Road Great Waldingfield Sudbury CO10 0SA on 1 June 2020 (1 page) |
20 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
15 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
16 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
20 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 May 2015 | Termination of appointment of Karen Ann Hayward as a director on 12 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Karen Ann Hayward as a director on 12 May 2015 (1 page) |
17 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Director's details changed for David Hayward on 22 February 2010 (2 pages) |
22 February 2010 | Director's details changed for Karen Ann Hayward on 22 February 2010 (2 pages) |
22 February 2010 | Director's details changed for David Hayward on 22 February 2010 (2 pages) |
22 February 2010 | Director's details changed for Karen Ann Hayward on 22 February 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
19 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 February 2008 | Return made up to 15/02/08; full list of members (3 pages) |
25 February 2008 | Return made up to 15/02/08; full list of members (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
16 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 June 2006 | Amended accounts made up to 31 March 2005 (10 pages) |
6 June 2006 | Amended accounts made up to 31 March 2005 (10 pages) |
3 March 2006 | Return made up to 15/02/06; full list of members (2 pages) |
3 March 2006 | Return made up to 15/02/06; full list of members (2 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
25 February 2005 | Return made up to 15/02/05; full list of members (7 pages) |
25 February 2005 | Return made up to 15/02/05; full list of members (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 March 2004 | Return made up to 15/02/04; full list of members (7 pages) |
15 March 2004 | Return made up to 15/02/04; full list of members (7 pages) |
21 October 2003 | Registered office changed on 21/10/03 from: unit 47 golds nurseries bus park jenkins drive, elsenham bishops stortford hertfordshire CM22 6JX (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: unit 47 golds nurseries bus park jenkins drive, elsenham bishops stortford hertfordshire CM22 6JX (1 page) |
26 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
19 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
19 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
13 March 2002 | Return made up to 15/02/02; full list of members (6 pages) |
13 March 2002 | Return made up to 15/02/02; full list of members (6 pages) |
9 July 2001 | Registered office changed on 09/07/01 from: 3 alexandra road sudbury suffolk CO10 6XH (1 page) |
9 July 2001 | Registered office changed on 09/07/01 from: 3 alexandra road sudbury suffolk CO10 6XH (1 page) |
2 July 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
2 July 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
2 July 2001 | Ad 02/04/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
2 July 2001 | Ad 02/04/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | Secretary resigned (1 page) |
16 March 2001 | Memorandum and Articles of Association (12 pages) |
16 March 2001 | Memorandum and Articles of Association (12 pages) |
14 March 2001 | Company name changed aircraft component engineering s upplies LIMITED\certificate issued on 14/03/01 (2 pages) |
14 March 2001 | Company name changed aircraft component engineering s upplies LIMITED\certificate issued on 14/03/01 (2 pages) |
15 February 2001 | Incorporation (17 pages) |
15 February 2001 | Incorporation (17 pages) |