Bluebridge Industrial Estate
Halstead
CO9 2SU
Director Name | David Black |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Secretary Name | Ms Julie Annette Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 20 years, 11 months (resigned 27 February 2023) |
Role | Company Director |
Correspondence Address | 24 Spring Road Brightlingsea Colchester Essex CO7 0PJ |
Secretary Name | Foremost Formations Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Correspondence Address | Anglia House North Station Road Colchester Essex CO1 1SB |
Registered Address | 1 Second Avenue Bluebridge Industrial Estate Halstead CO9 2SU |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead St Andrew's |
Built Up Area | Halstead |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Robert John Wills 98.04% Ordinary |
---|---|
1 at £1 | Robert John Wills 0.98% Ordinary A |
1 at £1 | Robert John Wills 0.98% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £21,092 |
Cash | £5,458 |
Current Liabilities | £41,605 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
14 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
27 February 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
27 February 2023 | Termination of appointment of Julie Annette Atkinson as a secretary on 27 February 2023 (1 page) |
10 May 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
2 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
7 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
8 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
19 June 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
13 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
20 May 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
1 April 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
29 March 2019 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP England to 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS on 29 March 2019 (1 page) |
12 September 2018 | Registered office address changed from C/O Cbhc Ltd Carlton House 101 New London Road Chelmsford CM2 0PP to Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 12 September 2018 (1 page) |
16 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
1 March 2018 | Confirmation statement made on 26 February 2018 with updates (5 pages) |
14 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
14 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 May 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Registered office address changed from 20 st Andrews Gardens Colchester Essex CO4 3EH to C/O Cbhc Ltd Carlton House 101 New London Road Chelmsford CM2 0PP on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from 20 st Andrews Gardens Colchester Essex CO4 3EH to C/O Cbhc Ltd Carlton House 101 New London Road Chelmsford CM2 0PP on 20 May 2015 (1 page) |
20 May 2015 | Director's details changed for Mr Robert John Wills on 29 January 2014 (2 pages) |
20 May 2015 | Director's details changed for Mr Robert John Wills on 29 January 2014 (2 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
5 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
27 March 2013 | Secretary's details changed for Julie Annette Egner on 12 March 2012 (1 page) |
27 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Secretary's details changed for Julie Annette Egner on 12 March 2012 (1 page) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 August 2010 | Director's details changed for Mr Robert John Wills on 9 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Robert John Wills on 9 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Robert John Wills on 9 July 2010 (2 pages) |
10 June 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Resolutions
|
1 June 2010 | Particulars of variation of rights attached to shares (2 pages) |
1 June 2010 | Change of share class name or designation (2 pages) |
1 June 2010 | Particulars of variation of rights attached to shares (2 pages) |
1 June 2010 | Resolutions
|
1 June 2010 | Change of share class name or designation (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 May 2009 | Return made up to 26/02/09; full list of members (4 pages) |
27 May 2009 | Return made up to 26/02/09; full list of members (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 September 2008 | Registered office changed on 01/09/2008 from unit B6 the seedbed & business centre wyncolls road severalls business park colchester essex CO4 9HT (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from unit B6 the seedbed & business centre wyncolls road severalls business park colchester essex CO4 9HT (1 page) |
18 July 2008 | Return made up to 26/02/08; full list of members (4 pages) |
18 July 2008 | Return made up to 26/02/08; full list of members (4 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from unit B6 the seedbed centre wyncolls road severalls industrial estate colchester essex CO4 9HT (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from unit B6 the seedbed centre wyncolls road severalls industrial estate colchester essex CO4 9HT (1 page) |
3 June 2008 | Director's change of particulars / robert wills / 23/07/2007 (1 page) |
3 June 2008 | Director's change of particulars / robert wills / 23/07/2007 (1 page) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 February 2007 | Return made up to 26/02/07; full list of members (3 pages) |
27 February 2007 | Return made up to 26/02/07; full list of members (3 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 June 2006 | Return made up to 26/02/06; full list of members (3 pages) |
8 June 2006 | Return made up to 26/02/06; full list of members (3 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
28 February 2005 | Return made up to 26/02/05; full list of members (3 pages) |
28 February 2005 | Return made up to 26/02/05; full list of members (3 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
6 March 2004 | Return made up to 26/02/04; full list of members (6 pages) |
6 March 2004 | Return made up to 26/02/04; full list of members (6 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
8 July 2003 | Registered office changed on 08/07/03 from: 20 st andrews gardens colchester essex CO4 3EH (1 page) |
8 July 2003 | Registered office changed on 08/07/03 from: 20 st andrews gardens colchester essex CO4 3EH (1 page) |
11 April 2003 | Ad 17/02/03--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
11 April 2003 | Registered office changed on 11/04/03 from: c/o wood & disney the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page) |
11 April 2003 | Ad 17/02/03--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
11 April 2003 | £ nc 100/110 17/02/03 (1 page) |
11 April 2003 | Resolutions
|
11 April 2003 | Return made up to 26/02/03; full list of members (6 pages) |
11 April 2003 | Return made up to 26/02/03; full list of members (6 pages) |
11 April 2003 | Registered office changed on 11/04/03 from: c/o wood & disney the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page) |
11 April 2003 | Resolutions
|
11 April 2003 | £ nc 100/110 17/02/03 (1 page) |
11 April 2003 | Resolutions
|
11 April 2003 | Resolutions
|
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | Ad 18/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 March 2002 | New secretary appointed (2 pages) |
22 March 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
22 March 2002 | New secretary appointed (2 pages) |
22 March 2002 | Ad 18/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 March 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | Secretary resigned (1 page) |
26 February 2002 | Incorporation (16 pages) |
26 February 2002 | Incorporation (16 pages) |