Chelmsford Road
Dunmow
Essex
CM6 1HB
Director Name | Erica Stacey Davies |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Role | Nanny |
Correspondence Address | Loves Farm Aythorpe Roding Dunmow Essex CM6 1PE |
Director Name | Kenneth John Davies |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Loves Farm Aythorpe Roding Dunmow Essex CM6 1PE |
Secretary Name | Erica Stacey Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Role | Nanny |
Correspondence Address | Loves Farm Aythorpe Roding Dunmow Essex CM6 1PE |
Secretary Name | Jeff Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | 46 Cross Road Maldon Essex CM9 5EE |
Secretary Name | John Harvey Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(4 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 09 April 2007) |
Role | Chartered Accountant |
Correspondence Address | 31 The Cobbins Burnham On Crouch Essex CM0 8QL |
Secretary Name | Alan Cowperthwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 June 2012) |
Role | Chartered Certified Accountant |
Correspondence Address | Mascot House 4 Ship Road Burnham On Crouch Essex CM0 8JX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 2 High Street Burnham On Crouch Essex CM0 8AA |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Kenneth John Davies 50.00% Ordinary A |
---|---|
100 at £1 | Ross Stacey Davies 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£4,114 |
Cash | £3 |
Current Liabilities | £8,994 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
24 August 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
29 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
30 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
27 June 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
21 June 2021 | Confirmation statement made on 21 June 2021 with updates (4 pages) |
14 June 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
21 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
2 July 2020 | Confirmation statement made on 21 June 2020 with updates (4 pages) |
22 August 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
11 July 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
26 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
10 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
10 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
29 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Ross Davies as a person with significant control on 6 April 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Ross Davies as a person with significant control on 6 April 2017 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 June 2015 | Director's details changed for Ross Stacey Davies on 26 August 2014 (2 pages) |
22 June 2015 | Director's details changed for Ross Stacey Davies on 26 August 2014 (2 pages) |
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 June 2012 | Termination of appointment of Alan Cowperthwaite as a secretary (1 page) |
29 June 2012 | Termination of appointment of Alan Cowperthwaite as a secretary (1 page) |
25 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 November 2010 | Director's details changed for Ross Stacey Davies on 1 October 2010 (2 pages) |
11 November 2010 | Director's details changed for Ross Stacey Davies on 1 October 2010 (2 pages) |
11 November 2010 | Director's details changed for Ross Stacey Davies on 1 October 2010 (2 pages) |
2 July 2010 | Annual return made up to 21 June 2010 (3 pages) |
2 July 2010 | Annual return made up to 21 June 2010 (3 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 August 2009 | Return made up to 21/06/09; full list of members (3 pages) |
3 August 2009 | Return made up to 21/06/09; full list of members (3 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2009 | Return made up to 21/06/08; full list of members (3 pages) |
11 May 2009 | Return made up to 21/06/08; full list of members (3 pages) |
8 May 2009 | Director's change of particulars / ross davies / 08/05/2009 (1 page) |
8 May 2009 | Director's change of particulars / ross davies / 08/05/2009 (1 page) |
9 April 2008 | Secretary appointed alan john cowperthwaite (1 page) |
9 April 2008 | Return made up to 21/06/07; full list of members (3 pages) |
9 April 2008 | Secretary appointed alan john cowperthwaite (1 page) |
9 April 2008 | Return made up to 21/06/07; full list of members (3 pages) |
8 April 2008 | Appointment terminated secretary john smith (1 page) |
8 April 2008 | Appointment terminated secretary john smith (1 page) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 March 2007 | New secretary appointed (2 pages) |
31 March 2007 | Registered office changed on 31/03/07 from: 46 cross road maldon essex CM9 5EE (1 page) |
31 March 2007 | Registered office changed on 31/03/07 from: 46 cross road maldon essex CM9 5EE (1 page) |
31 March 2007 | Secretary resigned (1 page) |
31 March 2007 | Secretary resigned (1 page) |
31 March 2007 | New secretary appointed (2 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
14 September 2006 | Return made up to 21/06/06; full list of members (7 pages) |
14 September 2006 | Return made up to 21/06/06; full list of members (7 pages) |
11 July 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
11 July 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
4 October 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
4 October 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
29 June 2005 | Return made up to 21/06/05; full list of members (7 pages) |
29 June 2005 | Return made up to 21/06/05; full list of members (7 pages) |
19 November 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
19 November 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
25 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
13 October 2003 | Total exemption full accounts made up to 5 April 2003 (4 pages) |
13 October 2003 | Total exemption full accounts made up to 5 April 2003 (4 pages) |
13 October 2003 | Total exemption full accounts made up to 5 April 2003 (4 pages) |
5 October 2003 | Return made up to 21/06/03; full list of members (7 pages) |
5 October 2003 | Return made up to 21/06/03; full list of members (7 pages) |
25 September 2003 | Accounting reference date shortened from 30/06/03 to 05/04/03 (1 page) |
25 September 2003 | Accounting reference date shortened from 30/06/03 to 05/04/03 (1 page) |
12 September 2003 | Secretary resigned;director resigned (1 page) |
12 September 2003 | Secretary resigned;director resigned (1 page) |
12 September 2003 | New secretary appointed (2 pages) |
12 September 2003 | Registered office changed on 12/09/03 from: 3 warners mill silks way braintree essex CM7 3GB (1 page) |
12 September 2003 | Registered office changed on 12/09/03 from: 3 warners mill silks way braintree essex CM7 3GB (1 page) |
12 September 2003 | New secretary appointed (2 pages) |
15 October 2002 | New secretary appointed;new director appointed (2 pages) |
15 October 2002 | New secretary appointed;new director appointed (2 pages) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | Registered office changed on 01/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Registered office changed on 01/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | Director resigned (1 page) |
2 July 2002 | Company name changed loves farm contractors LIMITED\certificate issued on 02/07/02 (2 pages) |
2 July 2002 | Company name changed loves farm contractors LIMITED\certificate issued on 02/07/02 (2 pages) |
21 June 2002 | Incorporation (30 pages) |
21 June 2002 | Incorporation (30 pages) |