Little Waltham
Chelmsford
Essex
CM3 3LN
Director Name | Mr David Aubrey Perrin |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Role | Building Surveyor |
Country of Residence | England |
Correspondence Address | 3 Brook Hill Little Waltham Chelmsford Essex CM3 3LN |
Secretary Name | Deborah Shirley Perrin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Brook Hill Little Waltham Chelmsford Essex CM3 3LN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 4 Kelvedon Road Inworth Colchester CO5 9SH |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Messing-cum-Inworth |
Ward | Marks Tey and Layer |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | D.a. Perrin 50.00% Ordinary |
---|---|
50 at £1 | D.s. Perrin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £265,608 |
Cash | £24,489 |
Current Liabilities | £20,716 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
17 October 2023 | Confirmation statement made on 3 October 2023 with updates (3 pages) |
---|---|
13 November 2022 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
19 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
8 December 2021 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
16 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
8 March 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
14 November 2020 | Confirmation statement made on 3 October 2020 with updates (4 pages) |
3 March 2020 | Termination of appointment of David Aubrey Perrin as a director on 27 November 2019 (1 page) |
2 March 2020 | Cessation of David Aubrey Perrin as a person with significant control on 31 January 2020 (3 pages) |
10 December 2019 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
17 October 2019 | Confirmation statement made on 3 October 2019 with updates (3 pages) |
16 October 2019 | Notification of Deborah Shirley Perrin as a person with significant control on 6 April 2016 (2 pages) |
16 October 2019 | Registered office address changed from Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU United Kingdom to Unit 4 Kelvedon Road Inworth Colchester CO5 9SH on 16 October 2019 (1 page) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
4 October 2018 | Confirmation statement made on 3 October 2018 with updates (5 pages) |
8 December 2017 | Registered office address changed from 218 New London Road Chelmsford CM2 9AE to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 8 December 2017 (1 page) |
8 December 2017 | Registered office address changed from 218 New London Road Chelmsford CM2 9AE to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 8 December 2017 (1 page) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
4 September 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
4 September 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
16 October 2015 | Termination of appointment of Deborah Shirley Perrin as a secretary on 16 October 2015 (1 page) |
16 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 October 2015 | Termination of appointment of Deborah Shirley Perrin as a secretary on 16 October 2015 (1 page) |
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
27 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
29 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 September 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 September 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
4 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 October 2011 | Register(s) moved to registered office address (1 page) |
5 October 2011 | Register(s) moved to registered office address (1 page) |
5 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 October 2010 | Registered office address changed from 218 Barry Clayden & Company 218 New London Road Chelmsford Essex CM2 9AE on 4 October 2010 (1 page) |
4 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Registered office address changed from 218 Barry Clayden & Company 218 New London Road Chelmsford Essex CM2 9AE on 4 October 2010 (1 page) |
4 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Registered office address changed from 218 Barry Clayden & Company 218 New London Road Chelmsford Essex CM2 9AE on 4 October 2010 (1 page) |
4 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
30 November 2009 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
30 November 2009 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
12 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
10 October 2009 | Register(s) moved to registered inspection location (1 page) |
10 October 2009 | Register(s) moved to registered inspection location (1 page) |
9 October 2009 | Register inspection address has been changed (1 page) |
9 October 2009 | Director's details changed for David Aubrey Perrin on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Deborah Shirley Perrin on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Deborah Shirley Perrin on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Deborah Shirley Perrin on 9 October 2009 (2 pages) |
9 October 2009 | Register inspection address has been changed (1 page) |
9 October 2009 | Director's details changed for David Aubrey Perrin on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for David Aubrey Perrin on 9 October 2009 (2 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from barry clayden & company 218 new london road chelmsford essex CM3 3LN (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 218 barry clayden & company 218 new london road chelmsford essex CM2 9AE (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from barry clayden & company 218 new london road chelmsford essex CM3 3LN (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 218 barry clayden & company 218 new london road chelmsford essex CM2 9AE (1 page) |
7 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
7 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
8 September 2008 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
8 September 2008 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
10 January 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
10 January 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
27 November 2007 | Return made up to 03/10/07; full list of members (3 pages) |
27 November 2007 | Return made up to 03/10/07; full list of members (3 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: moulsham mill, parkway chelmsford essex CM2 7PX (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: moulsham mill, parkway chelmsford essex CM2 7PX (1 page) |
4 December 2006 | Return made up to 03/10/06; full list of members (7 pages) |
4 December 2006 | Return made up to 03/10/06; full list of members (7 pages) |
19 September 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
19 September 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 November 2005 | Return made up to 03/10/05; full list of members (2 pages) |
3 November 2005 | Return made up to 03/10/05; full list of members (2 pages) |
26 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
26 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
11 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
11 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
3 November 2004 | Return made up to 03/10/04; full list of members (7 pages) |
3 November 2004 | Return made up to 03/10/04; full list of members (7 pages) |
20 October 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
20 October 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
10 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
10 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
18 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
18 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
23 September 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
23 September 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
7 November 2001 | Ad 03/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 November 2001 | Ad 03/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 October 2001 | Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page) |
25 October 2001 | Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | New secretary appointed;new director appointed (2 pages) |
15 October 2001 | New secretary appointed;new director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | Director resigned (1 page) |
3 October 2001 | Incorporation (16 pages) |
3 October 2001 | Incorporation (16 pages) |