Old Ipswich Road Ardleigh
Colchester
Essex
CO7 7FX
Secretary Name | Taylor And Davis (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2011(9 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months |
Correspondence Address | 8 Blue Barns Business Park Old Ipswich Road Ardleigh Colchester Essex CO7 7FX |
Secretary Name | Sarah Jane Melville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Role | Administration Manager |
Correspondence Address | The Causeway Great Horkesley Colchester Essex CO6 4EJ |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 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 | 01 August 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Registered Address | 8 Blue Barns Business Park Old Ipswich Road Ardleigh Colchester Essex CO7 7FX |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
Built Up Area | Hart's Lane, nr Langham (Colchester) |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | J. Wordingham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £42,274 |
Cash | £46,309 |
Current Liabilities | £44,767 |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 19 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (2 months, 4 weeks from now) |
14 December 2023 | Total exemption full accounts made up to 31 August 2023 (7 pages) |
---|---|
21 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
3 August 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
29 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
21 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
29 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
27 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
13 December 2017 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
20 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
27 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
23 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
3 November 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
24 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
18 November 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
24 July 2013 | Secretary's details changed for Taylor and Davis on 1 February 2013 (2 pages) |
24 July 2013 | Secretary's details changed for Taylor and Davis on 1 February 2013 (2 pages) |
24 July 2013 | Secretary's details changed for Taylor and Davis on 1 February 2013 (2 pages) |
24 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
21 February 2013 | Registered office address changed from the Causeway Great Horkesley Colchester Essex CO6 4EJ on 21 February 2013 (1 page) |
21 February 2013 | Registered office address changed from the Causeway Great Horkesley Colchester Essex CO6 4EJ on 21 February 2013 (1 page) |
21 November 2012 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
14 November 2011 | Termination of appointment of Sarah Melville as a secretary (1 page) |
14 November 2011 | Appointment of Taylor and Davis as a secretary (2 pages) |
14 November 2011 | Appointment of Taylor and Davis as a secretary (2 pages) |
14 November 2011 | Termination of appointment of Sarah Melville as a secretary (1 page) |
27 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
19 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Secretary's details changed for Sarah Jane Melville on 18 July 2010 (1 page) |
19 July 2010 | Secretary's details changed for Sarah Jane Melville on 18 July 2010 (1 page) |
19 July 2010 | Director's details changed for Jeremy Mark Wordingham on 18 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Jeremy Mark Wordingham on 18 July 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
21 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
1 August 2008 | Return made up to 19/07/08; full list of members (3 pages) |
1 August 2008 | Secretary's change of particulars / sarah melville / 01/01/2008 (1 page) |
1 August 2008 | Secretary's change of particulars / sarah melville / 01/01/2008 (1 page) |
1 August 2008 | Return made up to 19/07/08; full list of members (3 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from dlr accountants, 11 east hill colchester essex CO1 2QX (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from dlr accountants, 11 east hill colchester essex CO1 2QX (1 page) |
30 April 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: dlr chartered certified accountants 11 east hill colchester essex CO1 2QX (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: dlr chartered certified accountants 11 east hill colchester essex CO1 2QX (1 page) |
24 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
24 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
24 July 2006 | Return made up to 19/07/06; full list of members (2 pages) |
24 July 2006 | Return made up to 19/07/06; full list of members (2 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
19 July 2005 | Return made up to 19/07/05; full list of members (2 pages) |
19 July 2005 | Return made up to 19/07/05; full list of members (2 pages) |
1 April 2005 | Registered office changed on 01/04/05 from: 57 halstead road kirby cross frinton on sea essex CO13 0LR (1 page) |
1 April 2005 | Registered office changed on 01/04/05 from: 57 halstead road kirby cross frinton on sea essex CO13 0LR (1 page) |
28 October 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
29 July 2004 | Return made up to 19/07/04; full list of members (6 pages) |
29 July 2004 | Return made up to 19/07/04; full list of members (6 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
3 September 2003 | Return made up to 01/08/03; full list of members (6 pages) |
3 September 2003 | Return made up to 01/08/03; full list of members (6 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
6 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Registered office changed on 05/09/02 from: btc house chapel hill, longridge preston lancashire PR3 3JY (1 page) |
5 September 2002 | Registered office changed on 05/09/02 from: btc house chapel hill, longridge preston lancashire PR3 3JY (1 page) |
9 August 2002 | Secretary resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Secretary resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
1 August 2002 | Incorporation (14 pages) |
1 August 2002 | Incorporation (14 pages) |