39-41 High Street
Dunmow
Essex
CM6 1AE
Director Name | Anne Ryan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 171 Yorkland Avenue Welling Kent DA16 2LQ |
Secretary Name | Catherine Elizabeth Sharris Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 25 Maiden Lane London WC2E 7NA |
Secretary Name | Nadia Galal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 October 2009) |
Role | Secretary |
Correspondence Address | The Coach House 98 Writtle Road Chelmsford Essex CM1 3BU |
Director Name | Miss Amy Louise Dawkins |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(10 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Mill Haslers Lane Dunmow Essex CM6 1XS |
Website | www.360training.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 3731473 |
Telephone region | Unknown |
Registered Address | Compaccs Accountancy Services Ltd 55a High Street Dunmow Essex CM6 1AE |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Alison Dawkins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,615 |
Current Liabilities | £67,013 |
Latest Accounts | 27 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 24 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 26 July |
Latest Return | 14 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (2 months, 3 weeks from now) |
28 October 2023 | Micro company accounts made up to 27 July 2022 (3 pages) |
---|---|
28 July 2023 | Current accounting period shortened from 28 July 2022 to 27 July 2022 (1 page) |
17 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
12 July 2023 | Registered office address changed from Compaccs Accountancy Services Ltd Essex House 39-41 High Street Dunmow Essex CM6 1AE England to Compaccs Accountancy Services Ltd 55a High Street Dunmow Essex CM6 1AE on 12 July 2023 (1 page) |
29 April 2023 | Previous accounting period shortened from 29 July 2022 to 28 July 2022 (1 page) |
26 October 2022 | Micro company accounts made up to 29 July 2021 (3 pages) |
26 July 2022 | Previous accounting period shortened from 30 July 2021 to 29 July 2021 (1 page) |
20 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
29 April 2022 | Previous accounting period shortened from 31 July 2021 to 30 July 2021 (1 page) |
14 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
31 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
30 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
22 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
6 November 2018 | Registered office address changed from C/O Compaccs Accountancy Services Ltd the Old Mill Haslers Lane Dunmow Essex CM6 1XS to Compaccs Accountancy Services Ltd Essex House 39-41 High Street Dunmow Essex CM6 1AE on 6 November 2018 (1 page) |
30 August 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
27 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
27 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
28 July 2016 | Termination of appointment of Amy Louise Dawkins as a director on 1 June 2016 (1 page) |
28 July 2016 | Termination of appointment of Amy Louise Dawkins as a director on 1 June 2016 (1 page) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
8 October 2015 | Director's details changed for Alison Dawkins on 1 January 2015 (2 pages) |
8 October 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Director's details changed for Alison Dawkins on 1 January 2015 (2 pages) |
8 October 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Director's details changed for Alison Dawkins on 1 January 2015 (2 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
8 September 2014 | Registered office address changed from C/O Compaccs Accountancy Services Ltd 5 Essex House 39 - 41 High Street Dunmow Essex CM6 1AE to C/O Compaccs Accountancy Services Ltd the Old Mill Haslers Lane Dunmow Essex CM6 1XS on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from C/O Compaccs Accountancy Services Ltd 5 Essex House 39 - 41 High Street Dunmow Essex CM6 1AE to C/O Compaccs Accountancy Services Ltd the Old Mill Haslers Lane Dunmow Essex CM6 1XS on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from C/O Compaccs Accountancy Services Ltd 5 Essex House 39 - 41 High Street Dunmow Essex CM6 1AE to C/O Compaccs Accountancy Services Ltd the Old Mill Haslers Lane Dunmow Essex CM6 1XS on 8 September 2014 (1 page) |
29 July 2014 | Director's details changed for Miss Amy Louise Dawkins on 1 June 2014 (2 pages) |
29 July 2014 | Director's details changed for Miss Amy Louise Dawkins on 1 June 2014 (2 pages) |
29 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Director's details changed for Miss Amy Louise Dawkins on 1 June 2014 (2 pages) |
29 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
29 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
12 February 2013 | Registered office address changed from C/O Compaccs Accountancy Services Ltd 90 High Street Dunmow Essex CM6 1AP United Kingdom on 12 February 2013 (1 page) |
12 February 2013 | Registered office address changed from C/O Compaccs Accountancy Services Ltd 90 High Street Dunmow Essex CM6 1AP United Kingdom on 12 February 2013 (1 page) |
6 November 2012 | Appointment of Miss Amy Louise Dawkins as a director (2 pages) |
6 November 2012 | Appointment of Miss Amy Louise Dawkins as a director (2 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Registered office address changed from Old Stables 4 Mallets End Quainton Buckinghamshire HP22 4BU on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from Old Stables 4 Mallets End Quainton Buckinghamshire HP22 4BU on 10 May 2012 (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Director's details changed for Alison Dawkins on 1 October 2009 (2 pages) |
2 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Director's details changed for Alison Dawkins on 1 October 2009 (2 pages) |
2 September 2011 | Director's details changed for Alison Dawkins on 1 October 2009 (2 pages) |
15 August 2011 | Purchase of own shares. (3 pages) |
15 August 2011 | Purchase of own shares. (3 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
29 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (14 pages) |
29 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (14 pages) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2009 | Termination of appointment of Nadia Galal as a secretary (2 pages) |
8 November 2009 | Termination of appointment of Nadia Galal as a secretary (2 pages) |
9 October 2009 | Registered office address changed from the Coach House 98 Writtle Road Chelmsford Essex CM1 3BU on 9 October 2009 (2 pages) |
9 October 2009 | Registered office address changed from the Coach House 98 Writtle Road Chelmsford Essex CM1 3BU on 9 October 2009 (2 pages) |
9 October 2009 | Registered office address changed from the Coach House 98 Writtle Road Chelmsford Essex CM1 3BU on 9 October 2009 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
18 August 2009 | Return made up to 14/07/09; full list of members (3 pages) |
18 August 2009 | Return made up to 14/07/09; full list of members (3 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
30 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
15 August 2007 | Return made up to 14/07/07; no change of members (6 pages) |
15 August 2007 | Return made up to 14/07/07; no change of members (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
24 November 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
24 November 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
31 August 2006 | Return made up to 14/07/06; full list of members (6 pages) |
31 August 2006 | Return made up to 14/07/06; full list of members (6 pages) |
8 November 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
8 November 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
12 August 2005 | Return made up to 14/07/05; full list of members
|
12 August 2005 | Return made up to 14/07/05; full list of members
|
25 November 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
2 September 2004 | Return made up to 14/07/04; full list of members (6 pages) |
2 September 2004 | Return made up to 14/07/04; full list of members (6 pages) |
18 August 2003 | Return made up to 10/07/03; full list of members (6 pages) |
18 August 2003 | Return made up to 10/07/03; full list of members (6 pages) |
14 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Registered office changed on 14/03/03 from: durham house durham house street london WC2N 6HG (1 page) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | Registered office changed on 14/03/03 from: durham house durham house street london WC2N 6HG (1 page) |
14 March 2003 | Secretary resigned (1 page) |
14 July 2002 | Incorporation (22 pages) |
14 July 2002 | Incorporation (22 pages) |