Layer Breton
Colchester
CO2 0PY
Director Name | Harriet Justina Turpin |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2004(2 years, 2 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Surveying |
Country of Residence | United Kingdom |
Correspondence Address | Brick Cottage Shatters Road Layer Breton Colchester Essex CO2 0PY |
Secretary Name | Harriet Justina Turpin |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 September 2004(2 years, 2 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Surveying |
Correspondence Address | Brick Cottages Shatters Road Layer Breton Colchester Essex CO2 0PY |
Secretary Name | Shane Darryl Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 September 2004) |
Role | Asbestos Surveyor |
Correspondence Address | 7 Bucklebury Heath South Woodham Ferrers Chelmsford Essex CM3 5ZU |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | KT Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2003(1 year after company formation) |
Appointment Duration | 16 years (resigned 13 August 2019) |
Correspondence Address | 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ |
Website | www.walkerandturpin.co.uk |
---|
Registered Address | The Old Post Office 14-18 Heralds Way South Woodham Ferrers Essex CM3 5TQ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £87,571 |
Cash | £80,956 |
Current Liabilities | £31,829 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
11 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
---|---|
3 November 2022 | Micro company accounts made up to 31 July 2022 (3 pages) |
13 July 2022 | Change of details for Mr Hamish George Turpin as a person with significant control on 6 April 2016 (2 pages) |
13 July 2022 | Confirmation statement made on 10 July 2022 with updates (4 pages) |
14 October 2021 | Micro company accounts made up to 31 July 2021 (3 pages) |
23 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
10 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
13 August 2019 | Termination of appointment of Kt Company Secretarial Services Limited as a secretary on 13 August 2019 (1 page) |
16 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
20 November 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
17 August 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
14 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
14 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
27 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
15 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
30 September 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
6 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
23 October 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
7 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
22 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
19 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
8 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 July 2010 | Director's details changed for Hamish George Turpin on 1 October 2009 (2 pages) |
29 July 2010 | Secretary's details changed for Kt Company Secretarial Services Limited on 1 October 2009 (2 pages) |
29 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Hamish George Turpin on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Harriet Justina Turpin on 1 October 2009 (2 pages) |
29 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Secretary's details changed for Kt Company Secretarial Services Limited on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Hamish George Turpin on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Harriet Justina Turpin on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Harriet Justina Turpin on 1 October 2009 (2 pages) |
29 July 2010 | Secretary's details changed for Kt Company Secretarial Services Limited on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Hamish George Turpin on 1 August 2009 (2 pages) |
28 July 2010 | Director's details changed for Harriet Justina Turpin on 1 August 2009 (2 pages) |
28 July 2010 | Secretary's details changed for Harriet Justina Turpin on 1 August 2009 (2 pages) |
28 July 2010 | Director's details changed for Hamish George Turpin on 1 August 2009 (2 pages) |
28 July 2010 | Director's details changed for Hamish George Turpin on 1 August 2009 (2 pages) |
28 July 2010 | Secretary's details changed for Harriet Justina Turpin on 1 August 2009 (2 pages) |
28 July 2010 | Director's details changed for Harriet Justina Turpin on 1 August 2009 (2 pages) |
28 July 2010 | Director's details changed for Harriet Justina Turpin on 1 August 2009 (2 pages) |
28 July 2010 | Secretary's details changed for Harriet Justina Turpin on 1 August 2009 (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) |
30 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
7 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
7 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
20 February 2008 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
20 February 2008 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
24 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
24 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
5 October 2006 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
5 October 2006 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
10 August 2006 | Return made up to 12/07/06; full list of members (3 pages) |
10 August 2006 | Return made up to 12/07/06; full list of members (3 pages) |
11 October 2005 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
11 October 2005 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
3 August 2005 | Return made up to 12/07/05; full list of members (3 pages) |
3 August 2005 | Return made up to 12/07/05; full list of members (3 pages) |
22 September 2004 | New secretary appointed;new director appointed (2 pages) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | New secretary appointed;new director appointed (2 pages) |
16 September 2004 | Return made up to 12/07/04; full list of members; amend (7 pages) |
16 September 2004 | Return made up to 12/07/04; full list of members; amend (7 pages) |
13 September 2004 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
13 September 2004 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
3 September 2004 | Ad 01/02/04--------- £ si 98@1 (2 pages) |
3 September 2004 | Ad 01/02/04--------- £ si 98@1 (2 pages) |
27 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
27 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
10 October 2003 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
10 October 2003 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
16 September 2003 | New secretary appointed (2 pages) |
16 September 2003 | Return made up to 12/07/03; full list of members (6 pages) |
16 September 2003 | New secretary appointed (2 pages) |
16 September 2003 | Return made up to 12/07/03; full list of members (6 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New secretary appointed (2 pages) |
30 July 2002 | New secretary appointed (2 pages) |
24 July 2002 | Registered office changed on 24/07/02 from: khan thornton the old post offic 14-18 heralds way south woodham ferrers chelmsford essex CM3 5TQ (1 page) |
24 July 2002 | Registered office changed on 24/07/02 from: khan thornton the old post offic 14-18 heralds way south woodham ferrers chelmsford essex CM3 5TQ (1 page) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
19 July 2002 | Director resigned (1 page) |
12 July 2002 | Incorporation (6 pages) |
12 July 2002 | Incorporation (6 pages) |