Great Bromley
Colchester
CO7 7JW
Secretary Name | Deborah Jane Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Frating Road Great Bromley Colchester CO7 7JW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 15 Faraday Close Gorse Lane Industrial Estate Clacton-On-Sea CO15 4TR |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Burrsville |
Built Up Area | Clacton-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Deborah Jane Miller 50.00% Ordinary |
---|---|
1 at £1 | Shaun Miller 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,211 |
Current Liabilities | £135,030 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
3 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
---|---|
9 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 April 2017 | Registered office address changed from Unit 9 Crusader Business Park Stephenson Road West Clacton-on-Sea Essex CO15 4TN to 15 Faraday Close Gorse Lane Industrial Estate Clacton-on-Sea CO15 4TR on 11 April 2017 (1 page) |
11 April 2017 | Registered office address changed from Unit 9 Crusader Business Park Stephenson Road West Clacton-on-Sea Essex CO15 4TN to 15 Faraday Close Gorse Lane Industrial Estate Clacton-on-Sea CO15 4TR on 11 April 2017 (1 page) |
3 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 October 2014 | Registered office address changed from Church Farm House Lodge Lane Tendring Clacton-on-Sea Essex CO16 0BS to Unit 9 Crusader Business Park Stephenson Road West Clacton-on-Sea Essex CO15 4TN on 23 October 2014 (1 page) |
23 October 2014 | Registered office address changed from Church Farm House Lodge Lane Tendring Clacton-on-Sea Essex CO16 0BS to Unit 9 Crusader Business Park Stephenson Road West Clacton-on-Sea Essex CO15 4TN on 23 October 2014 (1 page) |
8 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
9 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 December 2010 | Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 20 December 2010 (1 page) |
20 December 2010 | Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 20 December 2010 (1 page) |
11 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 November 2009 | Director's details changed for Shaun Miller on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Shaun Miller on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Shaun Miller on 1 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Deborah Jane Miller on 1 October 2009 (1 page) |
4 November 2009 | Secretary's details changed for Deborah Jane Miller on 1 October 2009 (1 page) |
4 November 2009 | Secretary's details changed for Deborah Jane Miller on 1 October 2009 (1 page) |
30 June 2009 | Return made up to 02/04/09; full list of members (3 pages) |
30 June 2009 | Return made up to 02/04/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
17 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 May 2007 | Return made up to 02/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 02/04/07; full list of members (2 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 April 2006 | Return made up to 02/04/06; full list of members (3 pages) |
3 April 2006 | Return made up to 02/04/06; full list of members (3 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 April 2005 | Return made up to 02/04/05; full list of members (6 pages) |
20 April 2005 | Return made up to 02/04/05; full list of members (6 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 April 2004 | Return made up to 02/04/04; full list of members (6 pages) |
7 April 2004 | Return made up to 02/04/04; full list of members (6 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 April 2003 | Return made up to 02/04/03; full list of members
|
8 April 2003 | Return made up to 02/04/03; full list of members
|
18 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 October 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
22 October 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
27 May 2002 | Return made up to 02/04/02; full list of members
|
27 May 2002 | Return made up to 02/04/02; full list of members
|
16 May 2002 | Registered office changed on 16/05/02 from: 47 butt road colchester essex CO3 3BZ (1 page) |
16 May 2002 | Registered office changed on 16/05/02 from: 47 butt road colchester essex CO3 3BZ (1 page) |
16 May 2002 | Ad 02/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 May 2002 | Ad 02/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Secretary resigned (1 page) |
2 April 2001 | Incorporation (15 pages) |
2 April 2001 | Incorporation (15 pages) |