Killay
Swansea
SA2 7SG
Wales
Secretary Name | Lynne Margaret Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 November 2008) |
Role | Company Director |
Correspondence Address | 14 Goetre Fach Road Killay Swansea SA2 7SG Wales |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Registered Address | Chalice House Bromley Road Elmstead Colchester CO7 7BY |
---|---|
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 200 other UK companies use this postal address |
1 at £1 | Lynne Margaret Anderson 50.00% Ordinary |
---|---|
1 at £1 | Stephen John Anderson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,183 |
Cash | £18,974 |
Current Liabilities | £10,627 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 25 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 1 week from now) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
29 September 2020 | Confirmation statement made on 25 September 2020 with updates (5 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
26 September 2019 | Confirmation statement made on 25 September 2019 with updates (5 pages) |
26 September 2019 | Registered office address changed from C/O C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD England to 20-22 Broomfield House Broomfield Road Elmstead Colchester CO7 7FD on 26 September 2019 (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
25 September 2018 | Confirmation statement made on 25 September 2018 with updates (5 pages) |
2 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
23 December 2016 | Registered office address changed from 11 East Hill Colchester Essex CO1 2QX to C/O C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD on 23 December 2016 (1 page) |
23 December 2016 | Registered office address changed from 11 East Hill Colchester Essex CO1 2QX to C/O C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD on 23 December 2016 (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 September 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
4 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
23 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (3 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
5 January 2011 | Current accounting period shortened from 5 April 2011 to 31 March 2011 (1 page) |
5 January 2011 | Current accounting period shortened from 5 April 2011 to 31 March 2011 (1 page) |
5 January 2011 | Current accounting period shortened from 5 April 2011 to 31 March 2011 (1 page) |
27 September 2010 | Registered office address changed from Dlr Accountants, 11 East Hill Colchester Essex CO1 2QX on 27 September 2010 (1 page) |
27 September 2010 | Director's details changed for Stephen John Anderson on 25 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Stephen John Anderson on 25 September 2010 (2 pages) |
27 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (3 pages) |
27 September 2010 | Registered office address changed from Dlr Accountants, 11 East Hill Colchester Essex CO1 2QX on 27 September 2010 (1 page) |
27 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (3 pages) |
17 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
9 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
14 November 2008 | Appointment terminated secretary lynne anderson (1 page) |
14 November 2008 | Appointment terminated secretary lynne anderson (1 page) |
30 October 2008 | Return made up to 25/09/08; full list of members (3 pages) |
30 October 2008 | Return made up to 25/09/08; full list of members (3 pages) |
28 October 2008 | Capitals not rolled up (1 page) |
28 October 2008 | Capitals not rolled up (1 page) |
5 February 2008 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
18 October 2007 | Return made up to 25/09/07; full list of members (2 pages) |
18 October 2007 | Return made up to 25/09/07; full list of members (2 pages) |
14 March 2007 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
14 March 2007 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
9 November 2006 | Return made up to 25/09/06; full list of members (2 pages) |
9 November 2006 | Return made up to 25/09/06; full list of members (2 pages) |
3 November 2006 | Registered office changed on 03/11/06 from: dlr chartered certified accountants 11 east hill colchester essex CO1 2QX (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: dlr chartered certified accountants 11 east hill colchester essex CO1 2QX (1 page) |
23 February 2006 | Amended accounts made up to 5 April 2005 (7 pages) |
23 February 2006 | Amended accounts made up to 5 April 2005 (7 pages) |
23 February 2006 | Amended accounts made up to 5 April 2005 (7 pages) |
9 February 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
9 February 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
9 February 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
27 September 2005 | Return made up to 25/09/05; full list of members (2 pages) |
27 September 2005 | Return made up to 25/09/05; full list of members (2 pages) |
1 July 2005 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
1 July 2005 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
1 July 2005 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
28 April 2005 | Company name changed anderson planning LIMITED\certificate issued on 28/04/05 (2 pages) |
28 April 2005 | Company name changed anderson planning LIMITED\certificate issued on 28/04/05 (2 pages) |
1 April 2005 | Registered office changed on 01/04/05 from: david la ronde & co 1-2 davy road clacton on sea essex CO15 4XD (1 page) |
1 April 2005 | Registered office changed on 01/04/05 from: david la ronde & co 1-2 davy road clacton on sea essex CO15 4XD (1 page) |
1 April 2005 | Company name changed moxam jdt LIMITED\certificate issued on 01/04/05 (2 pages) |
1 April 2005 | Company name changed moxam jdt LIMITED\certificate issued on 01/04/05 (2 pages) |
30 September 2004 | Return made up to 25/09/04; full list of members
|
30 September 2004 | Return made up to 25/09/04; full list of members
|
3 February 2004 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
16 October 2003 | Return made up to 25/09/03; full list of members (6 pages) |
16 October 2003 | Return made up to 25/09/03; full list of members (6 pages) |
6 November 2002 | Registered office changed on 06/11/02 from: 2 barnfields clacton road weeley heath clacton on sea essex CO16 9EF (1 page) |
6 November 2002 | Registered office changed on 06/11/02 from: 2 barnfields clacton road weeley heath clacton on sea essex CO16 9EF (1 page) |
1 November 2002 | Return made up to 25/09/02; full list of members (6 pages) |
1 November 2002 | Return made up to 25/09/02; full list of members (6 pages) |
16 October 2002 | Total exemption small company accounts made up to 5 April 2002 (7 pages) |
16 October 2002 | Accounting reference date shortened from 30/09/02 to 05/04/02 (1 page) |
16 October 2002 | Total exemption small company accounts made up to 5 April 2002 (7 pages) |
16 October 2002 | Accounting reference date shortened from 30/09/02 to 05/04/02 (1 page) |
20 December 2001 | Company name changed moxam properties LIMITED\certificate issued on 20/12/01 (2 pages) |
20 December 2001 | Company name changed moxam properties LIMITED\certificate issued on 20/12/01 (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New secretary appointed (2 pages) |
26 November 2001 | Registered office changed on 26/11/01 from: btc house chapel hill, longridge preston lancashire PR3 3JY (1 page) |
26 November 2001 | Ad 25/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 November 2001 | Registered office changed on 26/11/01 from: btc house chapel hill, longridge preston lancashire PR3 3JY (1 page) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New secretary appointed (2 pages) |
26 November 2001 | Ad 25/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Secretary resigned (1 page) |
25 September 2001 | Incorporation (15 pages) |
25 September 2001 | Incorporation (15 pages) |