Wimbish
Saffren Walden
Cambridgeshire
CB10 2XQ
Director Name | Mr Harry Hyde Villiers |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 4 months (resigned 06 May 2021) |
Role | Furniture Manufacturer |
Country of Residence | England |
Correspondence Address | Prospectus Moules Lane Hadstock Essex CB1 6PD |
Director Name | Mr Hugo James Villiers |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 4 months (resigned 06 May 2021) |
Role | Furniture Makers |
Country of Residence | United Kingdom |
Correspondence Address | Hills Cottage Carmen Street Great Chesterford Essex CB10 1NR |
Secretary Name | Mr Harry Hyde Villiers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 22 May 2012) |
Role | Furniture Manufacturer |
Country of Residence | England |
Correspondence Address | Prospectus Moules Lane Hadstock Essex CB1 6PD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 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 | 22 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | www.villiers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01799 516680 |
Telephone region | Saffron Walden |
Registered Address | Hatfield Park Farm Bishops Stortford Hertfordshire CM22 6NG |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Hatfield Broad Oak |
Ward | Broad Oak & the Hallingburys |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 7 April 2024 (overdue) |
27 April 2023 | Unaudited abridged accounts made up to 31 July 2022 (8 pages) |
---|---|
18 April 2023 | Registered office address changed from The Foundry 9 Park Lane Puckeridge Ware Hertfordshire SG11 1RL England to Hatfield Park Farm Bishops Stortford Hertfordshire CM22 6NG on 18 April 2023 (1 page) |
13 April 2023 | Confirmation statement made on 24 March 2023 with updates (4 pages) |
23 August 2022 | Previous accounting period extended from 31 March 2022 to 31 July 2022 (1 page) |
24 March 2022 | Confirmation statement made on 24 March 2022 with updates (4 pages) |
16 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
1 June 2021 | Director's details changed for Timothy Stewart Villiers on 1 June 2021 (2 pages) |
1 June 2021 | Director's details changed for Timothy Stewart Villiers on 1 June 2021 (2 pages) |
24 May 2021 | Confirmation statement made on 22 May 2021 with updates (5 pages) |
24 May 2021 | Registered office address changed from Bowsers Lane Little Walden Saffron Walden Essex CB10 1XQ to The Foundry 9 Park Lane Puckeridge Ware Hertfordshire SG11 1RL on 24 May 2021 (1 page) |
6 May 2021 | Termination of appointment of Hugo James Villiers as a director on 6 May 2021 (1 page) |
6 May 2021 | Termination of appointment of Harry Hyde Villiers as a director on 6 May 2021 (1 page) |
4 May 2021 | Resolutions
|
30 April 2021 | Notification of Timothy Stewart Villiers as a person with significant control on 28 April 2021 (2 pages) |
30 April 2021 | Cessation of Harry Hyde Villiers as a person with significant control on 28 April 2021 (1 page) |
15 December 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
29 July 2020 | Confirmation statement made on 22 May 2020 with updates (4 pages) |
11 June 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
11 June 2019 | Confirmation statement made on 22 May 2019 with updates (4 pages) |
30 November 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
2 July 2018 | Confirmation statement made on 22 May 2018 with updates (4 pages) |
8 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
8 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
20 July 2017 | Notification of Harry Hyde Villiers as a person with significant control on 30 June 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
20 July 2017 | Notification of Harry Hyde Villiers as a person with significant control on 30 June 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
20 July 2017 | Notification of Harry Hyde Villiers as a person with significant control on 20 July 2017 (2 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
8 July 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
19 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
19 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
12 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
12 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 August 2012 | Termination of appointment of Harry Villiers as a secretary (1 page) |
20 August 2012 | Termination of appointment of Harry Villiers as a secretary (1 page) |
10 August 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Registered office address changed from the Foundry 9 Park Lane Puckeridge Ware Hertfordshire SG11 1RL on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from the Foundry 9 Park Lane Puckeridge Ware Hertfordshire SG11 1RL on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from the Foundry 9 Park Lane Puckeridge Ware Hertfordshire SG11 1RL on 1 June 2012 (1 page) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 July 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (6 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
8 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
8 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
16 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
16 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
16 June 2009 | Director and secretary's change of particulars / harry villiers / 22/05/2009 (1 page) |
16 June 2009 | Director and secretary's change of particulars / harry villiers / 22/05/2009 (1 page) |
14 November 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
14 November 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
9 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
9 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
15 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
15 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
5 June 2007 | Return made up to 22/05/07; full list of members (3 pages) |
5 June 2007 | Return made up to 22/05/07; full list of members (3 pages) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
23 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
20 June 2006 | Return made up to 22/05/06; full list of members (3 pages) |
20 June 2006 | Return made up to 22/05/06; full list of members (3 pages) |
27 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
27 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
26 May 2005 | Return made up to 22/05/05; full list of members (3 pages) |
26 May 2005 | Return made up to 22/05/05; full list of members (3 pages) |
21 March 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
21 March 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
15 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
15 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
19 May 2003 | Return made up to 22/05/03; full list of members (7 pages) |
19 May 2003 | Return made up to 22/05/03; full list of members (7 pages) |
8 April 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
8 April 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
17 March 2003 | Registered office changed on 17/03/03 from: carlton baker clarke LTD greenwood house new london road chlemsford essex CM2 0PP (1 page) |
17 March 2003 | Registered office changed on 17/03/03 from: carlton baker clarke LTD greenwood house new london road chlemsford essex CM2 0PP (1 page) |
21 February 2003 | Ad 10/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 February 2003 | Ad 10/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | New secretary appointed;new director appointed (2 pages) |
8 February 2003 | New secretary appointed;new director appointed (2 pages) |
8 February 2003 | New director appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: greenwood house, new london road chelmsford essex CM2 0PP (1 page) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: greenwood house, new london road chelmsford essex CM2 0PP (1 page) |
27 January 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
27 January 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
22 May 2002 | Incorporation (9 pages) |
22 May 2002 | Incorporation (9 pages) |