Lawford
Manningtree
Essex
CO11 2BZ
Director Name | Mrs Janice Dale |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2008(6 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Suite 3 Dairy Barn Mews Lawford Manningtree Essex CO11 2BZ |
Secretary Name | Mrs Janice Irene Dale |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 2008(6 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | Suite 3 Dairy Barn Mews Lawford Manningtree Essex CO11 2BZ |
Director Name | Miss Jenna Marie Dale |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2009(7 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3 Dairy Barn Mews Lawford Manningtree Essex CO11 2BZ |
Director Name | Mr Roderick Dale |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Wellington House 90-92 Butt Road Colchester Essex CO3 3DA |
Secretary Name | Jennifer Axcell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 372 Mill Road Colchester Essex CO4 5JF |
Secretary Name | Mr Paul Sage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Pampas Close Colchester Essex CO4 9ST |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Website | firstcallmotorbreakdown.co.uk |
---|---|
Telephone | 01206 563629 |
Telephone region | Colchester |
Registered Address | Suite 3 Dairy Barn Mews Lawford Manningtree Essex CO11 2BZ |
---|
434 at £1 | R. Dale 31.00% Ordinary |
---|---|
406 at £1 | Janice Dale 29.00% Ordinary |
280 at £1 | Jenna Dale 20.00% Ordinary |
280 at £1 | Michael Dale 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,331 |
Cash | £108,674 |
Current Liabilities | £144,336 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 7 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 2 weeks from now) |
12 January 2021 | Micro company accounts made up to 31 July 2020 (6 pages) |
---|---|
19 June 2020 | Confirmation statement made on 7 June 2020 with updates (4 pages) |
10 December 2019 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
8 July 2019 | Notification of Janice Irene Dale as a person with significant control on 6 June 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 7 June 2019 with updates (5 pages) |
12 December 2018 | Notification of Michael Roderick Dale as a person with significant control on 6 April 2018 (2 pages) |
12 December 2018 | Cessation of Janice Dale as a person with significant control on 6 April 2018 (1 page) |
12 December 2018 | Notification of Jenna Marie Dale as a person with significant control on 6 April 2018 (2 pages) |
7 December 2018 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
8 August 2018 | Confirmation statement made on 22 July 2018 with updates (5 pages) |
19 April 2018 | Termination of appointment of Roderick Dale as a director on 25 March 2018 (1 page) |
19 April 2018 | Cessation of Roderick Valentine Nicholas Dale as a person with significant control on 25 March 2018 (1 page) |
15 February 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
2 August 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
17 June 2017 | Director's details changed for Mr Michael Dale on 16 June 2017 (2 pages) |
17 June 2017 | Director's details changed for Mr Michael Dale on 16 June 2017 (2 pages) |
16 June 2017 | Director's details changed for Mr Roderick Dale on 16 June 2017 (2 pages) |
16 June 2017 | Director's details changed for Mr Michael Dale on 16 June 2017 (2 pages) |
16 June 2017 | Director's details changed for Mr Roderick Dale on 16 June 2017 (2 pages) |
16 June 2017 | Director's details changed for Mrs Janice Dale on 16 June 2017 (2 pages) |
16 June 2017 | Director's details changed for Mrs Janice Dale on 16 June 2017 (2 pages) |
16 June 2017 | Director's details changed for Mr Michael Dale on 16 June 2017 (2 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
20 July 2016 | Secretary's details changed for Mrs Janice Irene Dale on 20 July 2016 (1 page) |
20 July 2016 | Secretary's details changed for Mrs Janice Irene Dale on 20 July 2016 (1 page) |
29 June 2016 | Registered office address changed from 3 Castle Court St. Peters Street Colchester CO1 1EW to Wellington House 90-92 Butt Road Colchester Essex CO3 3DA on 29 June 2016 (1 page) |
29 June 2016 | Registered office address changed from 3 Castle Court St. Peters Street Colchester CO1 1EW to Wellington House 90-92 Butt Road Colchester Essex CO3 3DA on 29 June 2016 (1 page) |
9 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
28 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
23 January 2015 | Change of share class name or designation (2 pages) |
23 January 2015 | Change of share class name or designation (2 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
7 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
5 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
12 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
20 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
16 August 2012 | Director's details changed for Mr Roderick Dale on 25 July 2012 (2 pages) |
16 August 2012 | Director's details changed for Mr Michael Dale on 25 July 2012 (2 pages) |
16 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (7 pages) |
16 August 2012 | Director's details changed for Mrs Janice Irene Dale on 25 July 2012 (2 pages) |
16 August 2012 | Director's details changed for Mr Michael Dale on 25 July 2012 (2 pages) |
16 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (7 pages) |
16 August 2012 | Director's details changed for Mrs Janice Irene Dale on 25 July 2012 (2 pages) |
16 August 2012 | Director's details changed for Mr Roderick Dale on 25 July 2012 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
23 November 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (7 pages) |
23 November 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Registered office address changed from 1St Floor Wellington House 90-92 Butt Road Colchester Essex CO3 3DA on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 1St Floor Wellington House 90-92 Butt Road Colchester Essex CO3 3DA on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 1St Floor Wellington House 90-92 Butt Road Colchester Essex CO3 3DA on 5 August 2011 (1 page) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 March 2011 | Resolutions
|
29 March 2011 | Change of share class name or designation (2 pages) |
29 March 2011 | Resolutions
|
29 March 2011 | Change of share class name or designation (2 pages) |
29 March 2011 | Statement of company's objects (2 pages) |
29 March 2011 | Statement of company's objects (2 pages) |
1 September 2010 | Statement of capital following an allotment of shares on 9 April 2010
|
1 September 2010 | Statement of capital following an allotment of shares on 9 April 2010
|
1 September 2010 | Statement of capital following an allotment of shares on 9 April 2010
|
1 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Annual return made up to 26 July 2009 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 26 July 2009 with a full list of shareholders (4 pages) |
5 February 2010 | Appointment of Miss Jenna Dale as a director (2 pages) |
5 February 2010 | Appointment of Miss Jenna Dale as a director (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
16 November 2009 | Secretary's details changed for Janice Irene Dale on 1 October 2009 (1 page) |
16 November 2009 | Director's details changed for Roderick Dale on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Michael Dale on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Michael Dale on 1 October 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Janice Irene Dale on 1 October 2009 (1 page) |
16 November 2009 | Secretary's details changed for Janice Irene Dale on 1 October 2009 (1 page) |
16 November 2009 | Director's details changed for Roderick Dale on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mrs Janice Irene Dale on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mrs Janice Irene Dale on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Michael Dale on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Roderick Dale on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mrs Janice Irene Dale on 1 October 2009 (2 pages) |
13 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
13 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
19 March 2009 | Director appointed michael dale (2 pages) |
19 March 2009 | Director appointed michael dale (2 pages) |
30 October 2008 | Director and secretary appointed janice irene dale (2 pages) |
30 October 2008 | Appointment terminated secretary paul sage (1 page) |
30 October 2008 | Appointment terminated secretary paul sage (1 page) |
30 October 2008 | Director and secretary appointed janice irene dale (2 pages) |
10 September 2008 | Capitals not rolled up (2 pages) |
10 September 2008 | Capitals not rolled up (2 pages) |
12 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
12 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
22 August 2007 | Return made up to 25/07/07; no change of members (6 pages) |
22 August 2007 | Return made up to 25/07/07; no change of members (6 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
4 September 2006 | Return made up to 25/07/06; full list of members
|
4 September 2006 | Return made up to 25/07/06; full list of members
|
17 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
22 August 2005 | Return made up to 25/07/05; full list of members
|
22 August 2005 | Return made up to 25/07/05; full list of members
|
31 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
5 August 2004 | Return made up to 25/07/04; full list of members
|
5 August 2004 | Return made up to 25/07/04; full list of members
|
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | New secretary appointed (2 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
3 December 2003 | Secretary resigned (1 page) |
3 December 2003 | Secretary resigned (1 page) |
30 July 2003 | Return made up to 25/07/03; full list of members
|
30 July 2003 | Return made up to 25/07/03; full list of members
|
9 August 2002 | New secretary appointed (2 pages) |
9 August 2002 | New director appointed (3 pages) |
9 August 2002 | New secretary appointed (2 pages) |
9 August 2002 | New director appointed (3 pages) |
1 August 2002 | Registered office changed on 01/08/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Registered office changed on 01/08/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
1 August 2002 | Secretary resigned (1 page) |
1 August 2002 | Secretary resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
25 July 2002 | Incorporation (20 pages) |
25 July 2002 | Incorporation (20 pages) |