Harlow
CM18 7JE
Director Name | Aimee Naughton |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2022(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Rye Hill Road Harlow CM18 7JE |
Director Name | Mrs Barbara Ann Grieves |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Plume Of Feathers Gilston Harlow CM20 2RD |
Director Name | Mr Paul Stuart Grieves |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Plume Of Feathers Gilston Harlow CM20 2RD |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | Tayler Bradshaw (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Registered Address | 15 Rye Hill Road Harlow CM18 7JE |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Sumners and Kingsmoor |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£7,133 |
Cash | £2,538 |
Current Liabilities | £35,625 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 3 July 2023 (10 months ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
8 July 2020 | Confirmation statement made on 3 July 2020 with updates (4 pages) |
---|---|
1 June 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
11 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
4 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
13 August 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
9 July 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
4 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
4 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
17 July 2017 | Notification of Paul Stuart Grieves as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Barbara Ann Grieves as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Barbara Ann Grieves as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Notification of Barbara Ann Grieves as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
17 July 2017 | Notification of Paul Stuart Grieves as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Notification of Paul Stuart Grieves as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
10 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Director's details changed for Barbara Grieves on 13 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Barbara Grieves on 13 July 2011 (2 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
13 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
13 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
4 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
15 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
9 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
28 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
26 July 2005 | Return made up to 03/07/05; full list of members (3 pages) |
26 July 2005 | Return made up to 03/07/05; full list of members (3 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
12 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 July 2003 | Ad 03/07/02--------- £ si 1@1 (2 pages) |
10 July 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
10 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
10 July 2003 | Ad 03/07/02--------- £ si 1@1 (2 pages) |
10 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
10 July 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New secretary appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New secretary appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
7 October 2002 | Company name changed fairmile services LIMITED\certificate issued on 07/10/02 (2 pages) |
7 October 2002 | Company name changed fairmile services LIMITED\certificate issued on 07/10/02 (2 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | Registered office changed on 25/09/02 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
25 September 2002 | Registered office changed on 25/09/02 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
3 July 2002 | Incorporation (14 pages) |
3 July 2002 | Incorporation (14 pages) |