West Mersea
Colchester
Essex
CO5 8EZ
Secretary Name | Mr Shaun Peter Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 August 2002(same day as company formation) |
Role | Landscape Gardener |
Correspondence Address | 36 Fairhaven Avenue West Mersea Colchester CO5 8EZ |
Director Name | Kelly Hughes |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ash Grove Blackheath Colchester Essex CO2 0AH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 8 Old Ipswich Road Ardleigh Colchester 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 |
100 at £1 | S.p. Hughes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,015 |
Current Liabilities | £5,917 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 20 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 3 September 2024 (4 months from now) |
21 August 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
---|---|
24 November 2022 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
22 August 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
10 November 2021 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
6 September 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
2 December 2020 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
1 September 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
29 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
21 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
6 December 2017 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
21 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
2 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
22 July 2016 | Registered office address changed from Jacobi House 250 Mersea Road Colchester Essex CO2 8QX to Unit 8 Old Ipswich Road Ardleigh Colchester CO7 7FX on 22 July 2016 (1 page) |
22 July 2016 | Registered office address changed from Jacobi House 250 Mersea Road Colchester Essex CO2 8QX to Unit 8 Old Ipswich Road Ardleigh Colchester CO7 7FX on 22 July 2016 (1 page) |
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
24 August 2015 | Director's details changed for Shaun Peter Hughes on 1 January 2015 (2 pages) |
24 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Secretary's details changed for Mr Shaun Peter Hughes on 1 January 2015 (1 page) |
24 August 2015 | Secretary's details changed for Mr Shaun Peter Hughes on 1 January 2015 (1 page) |
24 August 2015 | Director's details changed for Shaun Peter Hughes on 1 January 2015 (2 pages) |
24 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Secretary's details changed for Mr Shaun Peter Hughes on 1 January 2015 (1 page) |
24 August 2015 | Director's details changed for Shaun Peter Hughes on 1 January 2015 (2 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
2 September 2013 | Secretary's details changed for Mr Shaun Peter Hughes on 1 April 2013 (2 pages) |
2 September 2013 | Secretary's details changed for Mr Shaun Peter Hughes on 1 April 2013 (2 pages) |
2 September 2013 | Director's details changed for Shaun Peter Hughes on 1 April 2013 (2 pages) |
2 September 2013 | Secretary's details changed for Mr Shaun Peter Hughes on 1 April 2013 (2 pages) |
2 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Director's details changed for Shaun Peter Hughes on 1 April 2013 (2 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
11 September 2012 | Secretary's details changed for Mr Shaun Peter Hughes on 1 January 2012 (2 pages) |
11 September 2012 | Secretary's details changed for Mr Shaun Peter Hughes on 1 January 2012 (2 pages) |
11 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Secretary's details changed for Mr Shaun Peter Hughes on 1 January 2012 (2 pages) |
11 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Director's details changed for Shaun Peter Hughes on 1 January 2012 (2 pages) |
10 September 2012 | Director's details changed for Shaun Peter Hughes on 1 January 2012 (2 pages) |
10 September 2012 | Director's details changed for Shaun Peter Hughes on 1 January 2012 (2 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
6 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
4 March 2011 | Secretary's details changed for Mr Shaun Peter Hughes on 1 September 2010 (2 pages) |
4 March 2011 | Termination of appointment of Kelly Hughes as a director (1 page) |
4 March 2011 | Secretary's details changed for Mr Shaun Peter Hughes on 1 September 2010 (2 pages) |
4 March 2011 | Director's details changed for Shaun Peter Hughes on 1 September 2010 (2 pages) |
4 March 2011 | Director's details changed for Shaun Peter Hughes on 1 September 2010 (2 pages) |
4 March 2011 | Director's details changed for Shaun Peter Hughes on 1 September 2010 (2 pages) |
4 March 2011 | Secretary's details changed for Mr Shaun Peter Hughes on 1 September 2010 (2 pages) |
4 March 2011 | Termination of appointment of Kelly Hughes as a director (1 page) |
11 October 2010 | Director's details changed for Kelly Hughes on 1 May 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Shaun Peter Hughes on 1 May 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Shaun Peter Hughes on 1 May 2010 (2 pages) |
11 October 2010 | Director's details changed for Kelly Hughes on 1 May 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Shaun Peter Hughes on 1 May 2010 (2 pages) |
11 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Director's details changed for Kelly Hughes on 1 May 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Shaun Peter Hughes on 1 May 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Shaun Peter Hughes on 1 May 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Shaun Peter Hughes on 1 May 2010 (2 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
2 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
3 September 2008 | Return made up to 20/08/08; full list of members (4 pages) |
3 September 2008 | Return made up to 20/08/08; full list of members (4 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
14 September 2007 | Return made up to 20/08/07; full list of members (7 pages) |
14 September 2007 | Return made up to 20/08/07; full list of members (7 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: 47 butt road colchester essex CO3 3BZ (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: 47 butt road colchester essex CO3 3BZ (1 page) |
21 September 2006 | Return made up to 20/08/06; full list of members (7 pages) |
21 September 2006 | Return made up to 20/08/06; full list of members (7 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
1 September 2005 | Return made up to 20/08/05; full list of members (7 pages) |
1 September 2005 | Return made up to 20/08/05; full list of members (7 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
23 September 2004 | Return made up to 20/08/04; full list of members (7 pages) |
23 September 2004 | Return made up to 20/08/04; full list of members (7 pages) |
27 May 2004 | Director's particulars changed (1 page) |
27 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 May 2004 | Director's particulars changed (1 page) |
13 March 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
13 March 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
6 March 2004 | Ad 20/08/02--------- £ si 99@1 (3 pages) |
6 March 2004 | Ad 20/08/02--------- £ si 99@1 (3 pages) |
31 August 2003 | Return made up to 20/08/03; full list of members (7 pages) |
31 August 2003 | Return made up to 20/08/03; full list of members (7 pages) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Incorporation (16 pages) |
20 August 2002 | Incorporation (16 pages) |