Coggeshall
Colchester
Essex
CO6 1RN
Secretary Name | Mrs Jayne Bugg |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Feering Road Coggeshall Colchester Essex CO6 1RN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 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 | 14 May 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Cbhc Ltd, Steeple House Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | David Ian Bugg 50.00% Ordinary |
---|---|
1 at £1 | Jayne Bugg 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £125,416 |
Cash | £526 |
Current Liabilities | £10,406 |
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 | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (4 weeks, 1 day from now) |
25 September 2020 | Delivered on: 25 September 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
30 May 2023 | Confirmation statement made on 14 May 2023 with updates (4 pages) |
---|---|
16 September 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
13 June 2022 | Confirmation statement made on 14 May 2022 with updates (4 pages) |
12 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
14 June 2021 | Confirmation statement made on 14 May 2021 with updates (4 pages) |
26 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
25 September 2020 | Registration of charge 042158990001, created on 25 September 2020 (41 pages) |
21 May 2020 | Confirmation statement made on 14 May 2020 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
5 June 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
30 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
2 August 2018 | Change of details for Mr David Ian Bugg as a person with significant control on 1 August 2018 (2 pages) |
2 August 2018 | Change of details for Mrs Jayne Bugg as a person with significant control on 1 August 2018 (2 pages) |
2 August 2018 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 2 August 2018 (1 page) |
25 May 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
18 June 2009 | Secretary's change of particulars / jayne bugg / 03/04/2008 (2 pages) |
18 June 2009 | Director's change of particulars / david bugg / 28/04/2008 (2 pages) |
18 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
18 June 2009 | Secretary's change of particulars / jayne bugg / 03/04/2008 (2 pages) |
18 June 2009 | Director's change of particulars / david bugg / 28/04/2008 (2 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
21 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 July 2007 | Return made up to 14/05/07; full list of members (2 pages) |
6 July 2007 | Return made up to 14/05/07; full list of members (2 pages) |
10 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
23 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 December 2005 | Registered office changed on 01/12/05 from: kensal house 77 springfield road chelmsford essex CM2 6JG (1 page) |
1 December 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: kensal house 77 springfield road chelmsford essex CM2 6JG (1 page) |
1 December 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
7 July 2005 | Return made up to 14/05/05; full list of members (6 pages) |
7 July 2005 | Return made up to 14/05/05; full list of members (6 pages) |
16 December 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
16 December 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
4 June 2004 | Return made up to 14/05/04; full list of members (6 pages) |
4 June 2004 | Return made up to 14/05/04; full list of members (6 pages) |
7 October 2003 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
7 October 2003 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
27 June 2003 | Return made up to 14/05/03; full list of members
|
27 June 2003 | Return made up to 14/05/03; full list of members
|
9 October 2002 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
9 October 2002 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
23 May 2002 | Return made up to 14/05/02; full list of members (6 pages) |
23 May 2002 | Return made up to 14/05/02; full list of members (6 pages) |
16 July 2001 | Ad 14/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 July 2001 | Ad 14/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
15 June 2001 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Registered office changed on 13/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | Registered office changed on 13/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 June 2001 | Director resigned (1 page) |
14 May 2001 | Incorporation (32 pages) |
14 May 2001 | Incorporation (32 pages) |