Bishops Stortford
Hertfordshire
CM23 4HP
Secretary Name | Forbes Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 July 2002(same day as company formation) |
Correspondence Address | Suite 5 Melville House High Street Dunmow Essex CM6 1AF |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Sible Hedingham |
Ward | Hedingham |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £325 |
Cash | £3,583 |
Current Liabilities | £43,324 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
30 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
1 August 2023 | Confirmation statement made on 18 July 2023 with updates (4 pages) |
8 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
4 August 2022 | Confirmation statement made on 18 July 2022 with updates (4 pages) |
28 September 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
5 August 2021 | Confirmation statement made on 18 July 2021 with updates (4 pages) |
22 July 2020 | Confirmation statement made on 18 July 2020 with updates (4 pages) |
16 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
25 July 2019 | Confirmation statement made on 18 July 2019 with updates (4 pages) |
5 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 July 2019 | Registered office address changed from 2 Angel Lane Dunmow Essex CM6 1AQ England to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 4 July 2019 (1 page) |
7 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 September 2018 | Resolutions
|
7 September 2018 | Resolutions
|
24 July 2018 | Confirmation statement made on 4 July 2018 with updates (4 pages) |
25 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
2 August 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
2 August 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
1 July 2016 | Registered office address changed from 42 High Street Dunmow England Essex CM6 1AH to 2 Angel Lane Dunmow Essex CM6 1AQ on 1 July 2016 (1 page) |
1 July 2016 | Registered office address changed from 42 High Street Dunmow England Essex CM6 1AH to 2 Angel Lane Dunmow Essex CM6 1AQ on 1 July 2016 (1 page) |
27 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
25 July 2015 | Registered office address changed from 42 High Street Dunmow Essex CM6 1AH England to 42 High Street Dunmow England Essex CM6 1AH on 25 July 2015 (1 page) |
25 July 2015 | Registered office address changed from 42 High Street Dunmow Essex CM6 1AH England to 42 High Street Dunmow England Essex CM6 1AH on 25 July 2015 (1 page) |
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 August 2014 | Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 6 August 2014 (1 page) |
1 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
26 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 July 2012 | Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom on 13 July 2012 (1 page) |
13 July 2012 | Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom on 13 July 2012 (1 page) |
11 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Secretary's details changed for Forbes Administration Services Limited on 22 August 2011 (2 pages) |
11 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Secretary's details changed for Forbes Administration Services Limited on 22 August 2011 (2 pages) |
11 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 August 2011 | Registered office address changed from Taylors Piece 9-11 Stortford Road Great Dunmow Essex CM6 1DA on 30 August 2011 (1 page) |
30 August 2011 | Registered office address changed from Taylors Piece 9-11 Stortford Road Great Dunmow Essex CM6 1DA on 30 August 2011 (1 page) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Peter Sykes on 5 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Peter Sykes on 5 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Peter Sykes on 5 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Secretary's details changed for Forbes Administration Services Limited on 5 July 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Forbes Administration Services Limited on 5 July 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Forbes Administration Services Limited on 5 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
17 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
17 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
3 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
18 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
18 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
24 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 July 2005 | Return made up to 14/07/05; full list of members (2 pages) |
14 July 2005 | Return made up to 14/07/05; full list of members (2 pages) |
29 June 2005 | Registered office changed on 29/06/05 from: 15 pages close thorley bishops stortford hertfordshire CM23 4HP (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: 15 pages close thorley bishops stortford hertfordshire CM23 4HP (1 page) |
13 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 July 2004 | Return made up to 19/07/04; full list of members
|
29 July 2004 | Return made up to 19/07/04; full list of members
|
19 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 July 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
30 July 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
29 July 2003 | Return made up to 23/07/03; full list of members (6 pages) |
29 July 2003 | Return made up to 23/07/03; full list of members (6 pages) |
14 May 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
14 May 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
26 April 2003 | Director resigned (1 page) |
26 April 2003 | Secretary resigned (1 page) |
26 April 2003 | Secretary resigned (1 page) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | Director resigned (1 page) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | Registered office changed on 16/04/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
23 July 2002 | Incorporation (14 pages) |
23 July 2002 | Incorporation (14 pages) |