Colchester
Essex
CO3 3LX
Secretary Name | Mrs Tracey Foran |
---|---|
Status | Current |
Appointed | 12 February 2020(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Warden House 37 Manor Road Colchester Essex CO3 3LX |
Secretary Name | Peter Matthew Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(5 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2005) |
Role | Sales Manager |
Correspondence Address | Church View Cottage School Lane Stratford St Mary Colchester Essex CO7 6LZ |
Secretary Name | Marion Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 June 2010) |
Role | Company Director |
Correspondence Address | 20 Wheatfield Road Stanway Colchester Essex CO3 0YJ |
Secretary Name | Mr Martin John Hunt |
---|---|
Status | Resigned |
Appointed | 04 June 2010(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 08 November 2019) |
Role | Company Director |
Correspondence Address | 10 Threshers End Stanway Colchester Essex CO3 0WE |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Warden Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2019(17 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 12 February 2020) |
Correspondence Address | Warden House 37 Manor Road Colchester Essex CO3 3LX |
Registered Address | Warden House 37 Manor Road Colchester Essex CO3 3LX |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Vanessa Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,227 |
Cash | £9,345 |
Current Liabilities | £23,759 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 12 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 26 July 2023 (overdue) |
21 July 2020 | Confirmation statement made on 12 July 2020 with updates (4 pages) |
---|---|
12 February 2020 | Termination of appointment of Warden Secretarial Ltd as a secretary on 12 February 2020 (1 page) |
12 February 2020 | Appointment of Mrs Tracey Foran as a secretary on 12 February 2020 (2 pages) |
11 February 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
8 November 2019 | Termination of appointment of Martin John Hunt as a secretary on 8 November 2019 (1 page) |
8 November 2019 | Appointment of Warden Secretarial Ltd as a secretary on 8 November 2019 (2 pages) |
15 August 2019 | Confirmation statement made on 12 July 2019 with updates (4 pages) |
9 January 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
25 July 2018 | Confirmation statement made on 12 July 2018 with updates (4 pages) |
11 June 2018 | Secretary's details changed for Mr Martin John Hunt on 28 April 2018 (1 page) |
5 June 2018 | Director's details changed for Mrs Vanessa Smith on 28 April 2018 (2 pages) |
5 June 2018 | Change of details for Mrs Vanessa Smith as a person with significant control on 28 April 2018 (2 pages) |
18 January 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
18 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
2 August 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
2 August 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
30 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
19 February 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
13 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
11 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
22 August 2013 | Company name changed always the last word LIMITED\certificate issued on 22/08/13
|
22 August 2013 | Company name changed always the last word LIMITED\certificate issued on 22/08/13
|
22 August 2013 | Change of name notice (2 pages) |
22 August 2013 | Change of name notice (2 pages) |
24 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
13 December 2012 | Director's details changed for Ms Vanessa Smith on 6 November 2012 (2 pages) |
13 December 2012 | Secretary's details changed for Mr Martin John Hunt on 6 November 2012 (2 pages) |
13 December 2012 | Secretary's details changed for Mr Martin John Hunt on 6 November 2012 (2 pages) |
13 December 2012 | Director's details changed for Ms Vanessa Smith on 6 November 2012 (2 pages) |
13 December 2012 | Director's details changed for Ms Vanessa Smith on 6 November 2012 (2 pages) |
13 December 2012 | Secretary's details changed for Mr Martin John Hunt on 6 November 2012 (2 pages) |
17 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
4 August 2011 | Director's details changed for Vanessa Smith on 1 January 2011 (2 pages) |
4 August 2011 | Director's details changed for Vanessa Smith on 1 January 2011 (2 pages) |
4 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Director's details changed for Vanessa Smith on 1 January 2011 (2 pages) |
19 July 2011 | Secretary's details changed for Mr Martin John Hunt on 1 January 2011 (2 pages) |
19 July 2011 | Secretary's details changed for Mr Martin John Hunt on 1 January 2011 (2 pages) |
19 July 2011 | Secretary's details changed for Mr Martin John Hunt on 1 January 2011 (2 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 September 2010 | Appointment of Mr Martin John Hunt as a secretary (2 pages) |
27 September 2010 | Termination of appointment of Marion Hayes as a secretary (1 page) |
27 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Appointment of Mr Martin John Hunt as a secretary (2 pages) |
27 September 2010 | Termination of appointment of Marion Hayes as a secretary (1 page) |
5 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
21 August 2009 | Return made up to 12/07/09; full list of members (3 pages) |
21 August 2009 | Director's change of particulars / vanessa smith / 01/01/2009 (1 page) |
21 August 2009 | Director's change of particulars / vanessa smith / 01/01/2009 (1 page) |
21 August 2009 | Return made up to 12/07/09; full list of members (3 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
18 August 2008 | Return made up to 12/07/08; full list of members (3 pages) |
18 August 2008 | Return made up to 12/07/08; full list of members (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
7 August 2007 | Return made up to 12/07/07; full list of members (2 pages) |
7 August 2007 | Return made up to 12/07/07; full list of members (2 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
28 April 2007 | Director's particulars changed (1 page) |
28 April 2007 | Director's particulars changed (1 page) |
17 July 2006 | Director's particulars changed (1 page) |
17 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
17 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
17 July 2006 | Director's particulars changed (1 page) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | Secretary resigned (1 page) |
6 January 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
29 July 2005 | Return made up to 12/07/05; full list of members (2 pages) |
29 July 2005 | Return made up to 12/07/05; full list of members (2 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
21 July 2004 | Return made up to 12/07/04; full list of members (6 pages) |
21 July 2004 | Return made up to 12/07/04; full list of members (6 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
20 October 2003 | Director's particulars changed (1 page) |
20 October 2003 | Director's particulars changed (1 page) |
8 October 2003 | Secretary's particulars changed (1 page) |
8 October 2003 | Secretary's particulars changed (1 page) |
26 July 2003 | Return made up to 12/07/03; full list of members (6 pages) |
26 July 2003 | Return made up to 12/07/03; full list of members (6 pages) |
2 October 2002 | Company name changed rigsby LIMITED\certificate issued on 02/10/02 (2 pages) |
2 October 2002 | Company name changed rigsby LIMITED\certificate issued on 02/10/02 (2 pages) |
7 August 2002 | Registered office changed on 07/08/02 from: 152-160 city road london EC1V 2NX (1 page) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | Registered office changed on 07/08/02 from: 152-160 city road london EC1V 2NX (1 page) |
7 August 2002 | New director appointed (2 pages) |
29 July 2002 | Secretary resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Secretary resigned (1 page) |
12 July 2002 | Incorporation (9 pages) |
12 July 2002 | Incorporation (9 pages) |