Colchester
Essex
CO4 9YQ
Secretary Name | Mr Robert Terence Edwards |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 2001(1 week, 6 days after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 910 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Simon Lawrence Allen |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(1 week, 6 days after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 December 2014) |
Role | Shop Owner |
Country of Residence | England |
Correspondence Address | 5 The Square Braughing Ware Hertfordshire SG11 2QS |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 910 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £9,196 |
Cash | £8,110 |
Current Liabilities | £5,551 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 March 2023 (1 year ago) |
---|---|
Next Return Due | 11 April 2024 (1 week, 5 days from now) |
31 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 June 2015 | Termination of appointment of a director (1 page) |
10 June 2015 | Termination of appointment of a director (1 page) |
27 April 2015 | Termination of appointment of Simon Lawrence Allen as a director on 31 December 2014 (1 page) |
27 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Termination of appointment of Simon Lawrence Allen as a director on 31 December 2014 (1 page) |
27 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 April 2012 | Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 23 April 2012 (1 page) |
23 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 23 April 2012 (1 page) |
23 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 May 2009 | Return made up to 28/03/09; full list of members (4 pages) |
11 May 2009 | Director's change of particulars / simon allen / 28/03/2009 (1 page) |
11 May 2009 | Director's change of particulars / simon allen / 28/03/2009 (1 page) |
11 May 2009 | Return made up to 28/03/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 August 2008 | Return made up to 28/03/08; full list of members (4 pages) |
19 August 2008 | Return made up to 28/03/08; full list of members (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 April 2007 | Return made up to 28/03/07; full list of members (7 pages) |
21 April 2007 | Return made up to 28/03/07; full list of members (7 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 May 2006 | Return made up to 28/03/06; full list of members (7 pages) |
22 May 2006 | Return made up to 28/03/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 May 2005 | Return made up to 28/03/05; full list of members (7 pages) |
12 May 2005 | Return made up to 28/03/05; full list of members (7 pages) |
10 August 2004 | Ad 31/03/04--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
10 August 2004 | Ad 31/03/04--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 July 2004 | Return made up to 28/03/04; full list of members (7 pages) |
14 July 2004 | Return made up to 28/03/04; full list of members (7 pages) |
20 November 2003 | Return made up to 28/03/03; full list of members (7 pages) |
20 November 2003 | Return made up to 28/03/03; full list of members (7 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 May 2002 | Return made up to 28/03/02; full list of members (6 pages) |
7 May 2002 | Return made up to 28/03/02; full list of members (6 pages) |
29 November 2001 | Ad 10/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 November 2001 | Ad 10/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 July 2001 | New secretary appointed;new director appointed (2 pages) |
8 July 2001 | New secretary appointed;new director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | Registered office changed on 08/07/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
8 July 2001 | Registered office changed on 08/07/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
28 March 2001 | Incorporation (15 pages) |
28 March 2001 | Incorporation (15 pages) |