Linton
Cambridgeshire
CB1 6XD
Secretary Name | HSA Bookkeeping Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 18 May 2012(10 years after company formation) |
Appointment Duration | 11 years, 3 months (closed 12 September 2023) |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Secretary Name | Mr Paul Albert Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 18 May 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | South Lodge Ickleton South Cambridgeshire CB10 1SH |
Director Name | Mr Michael Dowden |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(6 years after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 December 2021) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 50 Mortlock Gardens Abington Cambridge Cambridgeshire CB21 6BD |
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 |
Telephone | 01799 508030 |
---|---|
Telephone region | Saffron Walden |
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 |
3 at £1 | Martin Dowden 75.00% Ordinary |
---|---|
1 at £1 | Mr Michael Dowden 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £83 |
Current Liabilities | £14,950 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
7 April 2020 | Confirmation statement made on 5 April 2020 with updates (4 pages) |
---|---|
10 February 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
9 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
19 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
13 April 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
24 May 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
17 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Registered office address changed from Hsa & Co South Lodge House 68-70 Frogge Street Ickleton South Cambridgeshire CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 17 May 2016 (1 page) |
17 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Registered office address changed from Hsa & Co South Lodge House 68-70 Frogge Street Ickleton South Cambridgeshire CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 17 May 2016 (1 page) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 July 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
27 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
19 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
10 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Director's details changed for Mr Michael Dowden on 14 May 2013 (2 pages) |
10 June 2013 | Director's details changed for Mr Michael Dowden on 14 May 2013 (2 pages) |
10 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
6 June 2012 | Termination of appointment of Paul Baker as a secretary (1 page) |
6 June 2012 | Appointment of Hsa Bookkeeping Ltd as a secretary (2 pages) |
6 June 2012 | Termination of appointment of Paul Baker as a secretary (1 page) |
6 June 2012 | Appointment of Hsa Bookkeeping Ltd as a secretary (2 pages) |
15 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
24 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
10 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
10 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
24 June 2009 | Return made up to 26/04/09; full list of members (4 pages) |
24 June 2009 | Return made up to 26/04/09; full list of members (4 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
15 December 2008 | Ad 29/04/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
15 December 2008 | Ad 29/04/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
11 December 2008 | Director appointed mr michael dowden (1 page) |
11 December 2008 | Director appointed mr michael dowden (1 page) |
21 August 2008 | Return made up to 26/04/08; full list of members (3 pages) |
21 August 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 30 June 2007 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
8 June 2007 | Return made up to 26/04/07; full list of members (7 pages) |
8 June 2007 | Return made up to 26/04/07; full list of members (7 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
2 January 2007 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
2 January 2007 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
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) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 May 2005 | Return made up to 26/04/05; full list of members (6 pages) |
4 May 2005 | Return made up to 26/04/05; full list of members (6 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 December 2004 | 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) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 January 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
|
2 May 2003 | Return made up to 26/04/03; full list of members
|
21 July 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | Registered office changed on 21/07/02 from: 68- 70 frogge st, ickleton saffron walden south cambs CB10 1SH (1 page) |
21 July 2002 | New secretary appointed (2 pages) |
21 July 2002 | Registered office changed on 21/07/02 from: 68- 70 frogge st, ickleton saffron walden south cambs CB10 1SH (1 page) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
21 July 2002 | New secretary appointed (2 pages) |
25 June 2002 | Registered office changed on 25/06/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
25 June 2002 | Registered office changed on 25/06/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Secretary resigned (1 page) |
20 June 2002 | Secretary resigned (1 page) |
26 April 2002 | Incorporation (9 pages) |
26 April 2002 | Incorporation (9 pages) |