London
E2 9QH
Secretary Name | Mrs Carmel Maureen Button |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 2002(1 year, 1 month after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Trees Mill Street St Osyth Clacton On Sea Essex CO16 8EW |
Secretary Name | Emily Claire Wilcox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Trent View Gardens Radcliffe On Trent Nottinghamshire NG12 1AY |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | deepbluefish.com |
---|
Registered Address | 8 Old Forge Court Colchester Road Elmstead Colchester CO7 7EA |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Elmstead |
Ward | Thorrington, Frating, Elmstead and Great Bromley |
Built Up Area | Elmstead Market |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Daren Alan Firminger 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,770 |
Cash | £2,365 |
Current Liabilities | £7,136 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 1 week from now) |
31 July 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
14 July 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
2 September 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
18 July 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
5 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
21 July 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
5 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
31 July 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
19 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
22 July 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
24 September 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
4 July 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
7 February 2018 | Registered office address changed from Mistletoe Corner 4 Oatlands Elmstead Market Essex CO7 7EN to 8 Old Forge Court Colchester Road Elmstead Colchester CO7 7EA on 7 February 2018 (1 page) |
22 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
22 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
9 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
11 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
7 July 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
7 July 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
16 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
9 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
29 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
29 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
12 April 2013 | Previous accounting period extended from 31 July 2012 to 30 November 2012 (1 page) |
12 April 2013 | Previous accounting period extended from 31 July 2012 to 30 November 2012 (1 page) |
12 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
15 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
16 September 2010 | Director's details changed for Daren Alan Firminger on 1 January 2010 (2 pages) |
16 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Director's details changed for Daren Alan Firminger on 1 January 2010 (2 pages) |
16 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Director's details changed for Daren Alan Firminger on 1 January 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
11 December 2009 | Registered office address changed from 50 Elmcroft Elmstead Market Colchester Essex CO7 7YZ on 11 December 2009 (2 pages) |
11 December 2009 | Registered office address changed from 50 Elmcroft Elmstead Market Colchester Essex CO7 7YZ on 11 December 2009 (2 pages) |
21 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
21 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
16 September 2008 | Location of debenture register (1 page) |
16 September 2008 | Return made up to 31/07/08; full list of members (3 pages) |
16 September 2008 | Return made up to 31/07/08; full list of members (3 pages) |
16 September 2008 | Location of debenture register (1 page) |
26 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
26 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
20 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
20 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
15 September 2006 | Director's particulars changed (1 page) |
15 September 2006 | Return made up to 31/07/06; full list of members (2 pages) |
15 September 2006 | Location of register of members (1 page) |
15 September 2006 | Location of register of members (1 page) |
15 September 2006 | Return made up to 31/07/06; full list of members (2 pages) |
15 September 2006 | Director's particulars changed (1 page) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
19 August 2005 | Return made up to 31/07/05; full list of members (6 pages) |
19 August 2005 | Return made up to 31/07/05; full list of members (6 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
18 March 2005 | Registered office changed on 18/03/05 from: town wall house balkerne hill colchester essex CO3 3AD (1 page) |
18 March 2005 | Registered office changed on 18/03/05 from: town wall house balkerne hill colchester essex CO3 3AD (1 page) |
8 February 2005 | Return made up to 31/07/04; full list of members (6 pages) |
8 February 2005 | Return made up to 31/07/04; full list of members (6 pages) |
6 July 2004 | Accounts for a dormant company made up to 31 July 2003 (6 pages) |
6 July 2004 | Accounts for a dormant company made up to 31 July 2003 (6 pages) |
26 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
26 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
16 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | Secretary resigned (1 page) |
20 August 2002 | Return made up to 31/07/02; full list of members
|
20 August 2002 | Return made up to 31/07/02; full list of members
|
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Registered office changed on 10/08/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | New secretary appointed (2 pages) |
31 July 2001 | Incorporation (14 pages) |
31 July 2001 | Incorporation (14 pages) |