Bishop's Stortford
Hertfordshire
CM23 4HT
Secretary Name | Stephen John Pettitt |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 2002(same day as company formation) |
Role | Engineer |
Correspondence Address | 40 Ellenborough Close Bishop's Stortford Hertfordshire CM23 4HT |
Director Name | John Charles Pettitt |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 99 Heath Row Bishops Stortford Hertfordshire CM23 5DN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.pettitt.org |
---|
Registered Address | 64 Chelmsford Road Holland-On-Sea Clacton-On-Sea CO15 5DJ |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | St Bartholomews |
Built Up Area | Clacton-on-Sea |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Mr Stephen John Pettitt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£899 |
Cash | £2 |
Current Liabilities | £961 |
Latest Accounts | 30 June 2023 (10 months 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 | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
5 July 2023 | Total exemption full accounts made up to 30 June 2023 (11 pages) |
---|---|
11 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
9 August 2022 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
14 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
6 August 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
16 June 2021 | Confirmation statement made on 7 June 2021 with updates (3 pages) |
15 July 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
8 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
5 August 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
13 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
10 January 2019 | Registered office address changed from C/O Mr K Jacques 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN to 64 Chelmsford Road Holland-on-Sea Clacton-on-Sea CO15 5DJ on 10 January 2019 (1 page) |
5 July 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
10 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
13 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
14 August 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
25 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
23 July 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
23 July 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
20 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
20 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
20 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
2 January 2015 | Registered office address changed from 3 Britric Close Little Dunmow Dunmow Essex CM6 3FN to C/O Mr K Jacques 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN on 2 January 2015 (1 page) |
2 January 2015 | Registered office address changed from 3 Britric Close Little Dunmow Dunmow Essex CM6 3FN to C/O Mr K Jacques 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN on 2 January 2015 (1 page) |
2 January 2015 | Registered office address changed from 3 Britric Close Little Dunmow Dunmow Essex CM6 3FN to C/O Mr K Jacques 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN on 2 January 2015 (1 page) |
23 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
1 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
7 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
7 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
12 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 July 2011 | Termination of appointment of John Pettitt as a director (1 page) |
20 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Registered office address changed from 53 Cambridge Road Sawbridgeworth Hertfordshire CM21 9JP on 20 July 2011 (1 page) |
20 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Registered office address changed from 53 Cambridge Road Sawbridgeworth Hertfordshire CM21 9JP on 20 July 2011 (1 page) |
20 July 2011 | Termination of appointment of John Pettitt as a director (1 page) |
20 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 July 2010 | Director's details changed for Stephen John Pettitt on 7 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for John Charles Pettitt on 7 June 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Stephen John Pettitt on 4 July 2010 (1 page) |
5 July 2010 | Director's details changed for John Charles Pettitt on 7 June 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Stephen John Pettitt on 4 July 2010 (1 page) |
5 July 2010 | Director's details changed for Stephen John Pettitt on 7 June 2010 (2 pages) |
5 July 2010 | Director's details changed for John Charles Pettitt on 7 June 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Stephen John Pettitt on 4 July 2010 (1 page) |
5 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Stephen John Pettitt on 7 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
27 August 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 July 2009 | Return made up to 07/06/09; full list of members (3 pages) |
29 July 2009 | Return made up to 07/06/09; full list of members (3 pages) |
19 August 2008 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
19 August 2008 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
18 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
18 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
27 July 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
27 July 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
5 July 2007 | Return made up to 07/06/07; full list of members (2 pages) |
5 July 2007 | Return made up to 07/06/07; full list of members (2 pages) |
18 September 2006 | Partial exemption accounts made up to 30 June 2006 (11 pages) |
18 September 2006 | Partial exemption accounts made up to 30 June 2006 (11 pages) |
18 July 2006 | Return made up to 07/06/06; full list of members (2 pages) |
18 July 2006 | Return made up to 07/06/06; full list of members (2 pages) |
20 July 2005 | Partial exemption accounts made up to 30 June 2005 (11 pages) |
20 July 2005 | Partial exemption accounts made up to 30 June 2005 (11 pages) |
6 July 2005 | Return made up to 07/06/05; full list of members (7 pages) |
6 July 2005 | Return made up to 07/06/05; full list of members (7 pages) |
25 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 July 2004 | Partial exemption accounts made up to 30 June 2004 (11 pages) |
15 July 2004 | Partial exemption accounts made up to 30 June 2004 (11 pages) |
8 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
8 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
18 July 2003 | Partial exemption accounts made up to 30 June 2003 (11 pages) |
18 July 2003 | Partial exemption accounts made up to 30 June 2003 (11 pages) |
1 July 2003 | Return made up to 07/06/03; full list of members (7 pages) |
1 July 2003 | Return made up to 07/06/03; full list of members (7 pages) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | Ad 11/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | Ad 11/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 June 2002 | Incorporation (16 pages) |
7 June 2002 | Incorporation (16 pages) |