Clacton-On-Sea
Essex
CO16 8BX
Secretary Name | Tracey Waddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Orwell Way Clacton On Sea Essex CO16 8AA |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Registered Address | Chalice House Bromley Road Elmstead Colchester CO7 7BY |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Elmstead |
Ward | Thorrington, Frating, Elmstead and Great Bromley |
Built Up Area | Elmstead Market |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr Jason Waddell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £183 |
Cash | £171 |
Current Liabilities | £15,448 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months from now) |
23 July 2020 | Confirmation statement made on 23 July 2020 with updates (5 pages) |
---|---|
23 April 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
23 July 2019 | Confirmation statement made on 23 July 2019 with updates (5 pages) |
4 March 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
25 July 2018 | Confirmation statement made on 23 July 2018 with updates (5 pages) |
8 March 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
12 August 2017 | Registered office address changed from 11 East Hill Colchester Essex CO1 2QX to 20-22 Broomfield House, Lanswoodpark Broomfield Road Elmstead Colchester Essex CO7 7FD on 12 August 2017 (1 page) |
12 August 2017 | Registered office address changed from 11 East Hill Colchester Essex CO1 2QX to 20-22 Broomfield House, Lanswoodpark Broomfield Road Elmstead Colchester Essex CO7 7FD on 12 August 2017 (1 page) |
24 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
26 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
12 May 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
12 May 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
3 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Director's details changed for Jason Waddell on 23 July 2012 (2 pages) |
24 July 2012 | Director's details changed for Jason Waddell on 23 July 2012 (2 pages) |
24 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
23 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
23 July 2010 | Registered office address changed from Dlr Accountants, 11 East Hill Colchester Essex CO1 2QX on 23 July 2010 (1 page) |
23 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
23 July 2010 | Registered office address changed from Dlr Accountants, 11 East Hill Colchester Essex CO1 2QX on 23 July 2010 (1 page) |
23 July 2010 | Director's details changed for Jason Waddell on 23 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Jason Waddell on 23 July 2010 (2 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 November 2008 | Appointment terminated secretary tracey waddell (1 page) |
25 November 2008 | Appointment terminated secretary tracey waddell (1 page) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
4 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 July 2007 | Return made up to 23/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 23/07/07; full list of members (2 pages) |
31 July 2007 | Registered office changed on 31/07/07 from: dlr chartered certified accountants 11 east hill colchester essex CO1 2QX (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: dlr chartered certified accountants 11 east hill colchester essex CO1 2QX (1 page) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 August 2006 | Return made up to 23/07/06; full list of members (2 pages) |
9 August 2006 | Return made up to 23/07/06; full list of members (2 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 July 2005 | Return made up to 23/07/05; full list of members (2 pages) |
27 July 2005 | Return made up to 23/07/05; full list of members (2 pages) |
1 April 2005 | Registered office changed on 01/04/05 from: david la ronde & co 1-2 davy road clacton on sea CO15 4XD (1 page) |
1 April 2005 | Registered office changed on 01/04/05 from: david la ronde & co 1-2 davy road clacton on sea CO15 4XD (1 page) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 July 2004 | Return made up to 23/07/04; full list of members (6 pages) |
29 July 2004 | Return made up to 23/07/04; full list of members (6 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
14 October 2003 | Return made up to 23/07/03; full list of members
|
14 October 2003 | Return made up to 23/07/03; full list of members
|
3 October 2003 | Registered office changed on 03/10/03 from: david la ronde & co 1-2 davy road clacton on sea essex CO15 4XD (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: david la ronde & co 1-2 davy road clacton on sea essex CO15 4XD (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: 9 orwell way clacton on sea essex CO16 8AA (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: 9 orwell way clacton on sea essex CO16 8AA (1 page) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New secretary appointed (2 pages) |
20 September 2002 | Registered office changed on 20/09/02 from: btc house chapel hill longridge preston lancashire PR3 3JY (1 page) |
20 September 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
20 September 2002 | Registered office changed on 20/09/02 from: btc house chapel hill longridge preston lancashire PR3 3JY (1 page) |
20 September 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
23 July 2002 | Incorporation (15 pages) |
23 July 2002 | Incorporation (15 pages) |