Elmstead
Colchester
CO7 7BY
Director Name | Brian John Potter |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chalice House Bromley Road Elmstead Colchester CO7 7BY |
Secretary Name | Barry Anthony Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Bungalow Roxburghe Road Clacton On Sea Essex CO16 9DU |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Registered Address | Chalice House Bromley Road Elmstead Colchester CO7 7BY |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Elmstead |
Ward | Thorrington, Frating, Elmstead and Great Bromley |
Built Up Area | Elmstead Market |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Barry Anthony Potter 50.00% Ordinary |
---|---|
1 at £1 | Brian John Potter 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,629 |
Cash | £24,453 |
Current Liabilities | £45,454 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 3 July 2023 (10 months ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
7 July 2020 | Confirmation statement made on 3 July 2020 with updates (5 pages) |
---|---|
20 April 2020 | Registered office address changed from C/O C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD England to 20-22 Broomfield House Broomfield Road Elmstead Colchester CO7 7FD on 20 April 2020 (1 page) |
20 April 2020 | Change of details for Barry Anthony Potter as a person with significant control on 20 April 2020 (2 pages) |
20 April 2020 | Change of details for Brian Potter as a person with significant control on 20 April 2020 (2 pages) |
20 April 2020 | Director's details changed for Barry Anthony Potter on 20 April 2020 (2 pages) |
20 April 2020 | Director's details changed for Brian John Potter on 20 April 2020 (2 pages) |
11 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
11 July 2019 | Confirmation statement made on 3 July 2019 with updates (5 pages) |
4 March 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
5 July 2018 | Confirmation statement made on 3 July 2018 with updates (5 pages) |
11 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
23 December 2016 | Registered office address changed from 11 East Hill Colchester Essex CO1 2QX to C/O C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD on 23 December 2016 (1 page) |
23 December 2016 | Registered office address changed from 11 East Hill Colchester Essex CO1 2QX to C/O C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD on 23 December 2016 (1 page) |
9 August 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
3 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
28 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
16 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
18 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
13 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Barry Anthony Potter on 3 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Brian John Potter on 3 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Barry Anthony Potter on 3 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Brian John Potter on 3 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Brian John Potter on 3 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Barry Anthony Potter on 3 July 2010 (2 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
20 August 2009 | Registered office changed on 20/08/2009 from dlr accountants, 11 east hill colchester essex CO1 2QX (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from dlr accountants, 11 east hill colchester essex CO1 2QX (1 page) |
20 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
20 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
14 November 2008 | Appointment terminated secretary barry potter (1 page) |
14 November 2008 | Appointment terminated secretary barry potter (1 page) |
15 September 2008 | Return made up to 03/07/08; full list of members (4 pages) |
15 September 2008 | Return made up to 03/07/08; full list of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
6 November 2007 | Amended accounts made up to 31 July 2006 (7 pages) |
6 November 2007 | Amended accounts made up to 31 July 2006 (7 pages) |
20 August 2007 | Return made up to 03/07/07; full list of members (2 pages) |
20 August 2007 | Return made up to 03/07/07; full list of members (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
3 November 2006 | Registered office changed on 03/11/06 from: dlr chartered certified accountants 11 east hill colchester essex CO1 2QX (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: dlr chartered certified accountants 11 east hill colchester essex CO1 2QX (1 page) |
17 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
17 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
24 January 2006 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
24 January 2006 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
15 August 2005 | Return made up to 03/07/05; full list of members (3 pages) |
15 August 2005 | Return made up to 03/07/05; full list of members (3 pages) |
28 April 2005 | Registered office changed on 28/04/05 from: david la ronde & co 1-2 davy road clacton on sea CO15 4XD (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: david la ronde & co 1-2 davy road clacton on sea CO15 4XD (1 page) |
18 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
18 March 2005 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
18 March 2005 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
19 November 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
21 September 2004 | Return made up to 03/07/04; full list of members
|
21 September 2004 | Return made up to 03/07/04; full list of members
|
7 August 2003 | Return made up to 03/07/03; full list of members (7 pages) |
7 August 2003 | Return made up to 03/07/03; full list of members (7 pages) |
19 December 2002 | Registered office changed on 19/12/02 from: btc house chapel hill, longridge preston lancashire PR3 3JY (1 page) |
19 December 2002 | Registered office changed on 19/12/02 from: btc house chapel hill, longridge preston lancashire PR3 3JY (1 page) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | Ad 03/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 August 2002 | New secretary appointed (1 page) |
28 August 2002 | Ad 03/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 August 2002 | New secretary appointed (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Incorporation (15 pages) |
3 July 2002 | Incorporation (15 pages) |