47210 St Eutrope De Born
France
Secretary Name | Mr Simon Edward Foxley |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Grudordy Haut 47210 St Eutrope De Born France |
Director Name | Mr Simon Edward Foxley |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(9 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 11 January 2024) |
Role | Manager |
Country of Residence | France |
Correspondence Address | Grudordy Haut 47210 St Eutrope De Born France |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Jill Margaret Westcott Foxley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,612 |
Current Liabilities | £27,188 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (12 months ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 5 days from now) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
27 April 2020 | Confirmation statement made on 26 April 2020 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
24 May 2019 | Confirmation statement made on 26 April 2019 with updates (4 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
4 May 2018 | Confirmation statement made on 26 April 2018 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
26 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 July 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
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) |
14 July 2015 | Registered office address changed from Hsa & Co Chartered Accountants South Lodge House 68-70 Frogge Street Ickleton South Cambridgeshire CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 14 July 2015 (1 page) |
14 July 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Registered office address changed from Hsa & Co Chartered Accountants South Lodge House 68-70 Frogge Street Ickleton South Cambridgeshire CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 14 July 2015 (1 page) |
14 July 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
3 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
22 February 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
27 December 2012 | Director's details changed for Mr Simon Edward Foxley on 13 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Mr Simon Edward Foxley on 13 December 2012 (2 pages) |
18 December 2012 | Director's details changed for Jill Margaret Westcott Foxley on 13 December 2012 (2 pages) |
18 December 2012 | Secretary's details changed for Mr Simon Edward Foxley on 13 December 2012 (2 pages) |
18 December 2012 | Secretary's details changed for Mr Simon Edward Foxley on 13 December 2012 (2 pages) |
18 December 2012 | Director's details changed for Jill Margaret Westcott Foxley on 13 December 2012 (2 pages) |
21 November 2012 | Director's details changed for Mr Simon Edward Foxley on 15 November 2012 (2 pages) |
21 November 2012 | Director's details changed for Mr Simon Edward Foxley on 15 November 2012 (2 pages) |
16 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Appointment of Mr Simon Edward Foxley as a director (2 pages) |
30 March 2012 | Appointment of Mr Simon Edward Foxley as a director (2 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
24 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
24 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
27 August 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
27 August 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
8 July 2009 | Return made up to 26/04/09; full list of members (3 pages) |
8 July 2009 | Return made up to 26/04/09; full list of members (3 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 September 2008 | Return made up to 26/04/08; full list of members (3 pages) |
4 September 2008 | Return made up to 26/04/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 July 2007 | Return made up to 26/04/07; full list of members (7 pages) |
6 July 2007 | Return made up to 26/04/07; full list of members (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 June 2006 | Return made up to 26/04/06; full list of members (6 pages) |
2 June 2006 | Return made up to 26/04/06; full list of members (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 May 2005 | Return made up to 26/04/05; full list of members (6 pages) |
26 May 2005 | Return made up to 26/04/05; full list of members (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 June 2004 | Return made up to 26/04/04; full list of members (6 pages) |
3 June 2004 | Return made up to 26/04/04; full list of members (6 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 May 2003 | Return made up to 26/04/03; full list of members (6 pages) |
2 May 2003 | Return made up to 26/04/03; full list of members (6 pages) |
26 September 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
26 September 2002 | New secretary appointed (2 pages) |
26 September 2002 | New secretary appointed (2 pages) |
26 September 2002 | Registered office changed on 26/09/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | Registered office changed on 26/09/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
21 June 2002 | Registered office changed on 21/06/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
21 June 2002 | Registered office changed on 21/06/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
20 June 2002 | Secretary resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Secretary resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
26 April 2002 | Incorporation (9 pages) |
26 April 2002 | Incorporation (9 pages) |