Panfield
Braintree
Essex
CM7 5AW
Secretary Name | Adele Louise Churchman |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | Cavendish House Hall Road Panfield Essex CM7 5AW |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Paul Antony Churchman |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 04 April 2017) |
Role | Signmaker |
Country of Residence | England |
Correspondence Address | 4 Ragley Close Great Notley Braintree Essex CM77 7XP |
Registered Address | Unit 2 Finch Drive Braintree Essex CM7 2SF |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
Address Matches | 2 other UK companies use this postal address |
249 at £1 | Daniel Thomas Churchman 49.80% Ordinary |
---|---|
249 at £1 | William Curtis Churchman 49.80% Ordinary |
2 at £1 | Ian Andrew Churchman 0.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £215,451 |
Cash | £542 |
Current Liabilities | £5,098 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
23 October 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
5 September 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
2 September 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
25 August 2022 | Change of details for Mrs Adele Louise Churchman as a person with significant control on 25 August 2022 (2 pages) |
25 August 2022 | Cessation of Paul Antony Churchman as a person with significant control on 25 August 2022 (1 page) |
25 August 2022 | Notification of William Curtis Churchman as a person with significant control on 25 August 2022 (2 pages) |
25 August 2022 | Notification of Daniel Thomas Churchman as a person with significant control on 25 August 2022 (2 pages) |
25 August 2022 | Change of details for Mr Ian Andrew Churchman as a person with significant control on 25 August 2022 (2 pages) |
16 August 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
27 October 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
3 September 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
23 October 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
4 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
4 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
13 August 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
6 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
7 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
6 September 2017 | Cessation of William Curtis Churchman as a person with significant control on 6 September 2017 (1 page) |
6 September 2017 | Cessation of William Curtis Churchman as a person with significant control on 6 September 2017 (1 page) |
6 September 2017 | Cessation of Daniel Thomas Churchman as a person with significant control on 6 September 2017 (1 page) |
6 September 2017 | Cessation of Daniel Thomas Churchman as a person with significant control on 6 September 2017 (1 page) |
4 April 2017 | Termination of appointment of Paul Antony Churchman as a director on 4 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Paul Antony Churchman as a director on 4 April 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 September 2016 | Confirmation statement made on 29 August 2016 with updates (9 pages) |
6 September 2016 | Confirmation statement made on 29 August 2016 with updates (9 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Registered office address changed from Unit 2 - 4 Finch Drive Braintree Essex CM7 2SF to Unit 2 Finch Drive Braintree Essex CM7 2SF on 2 September 2015 (1 page) |
2 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Registered office address changed from Unit 2 - 4 Finch Drive Braintree Essex CM7 2SF to Unit 2 Finch Drive Braintree Essex CM7 2SF on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from Unit 2 - 4 Finch Drive Braintree Essex CM7 2SF to Unit 2 Finch Drive Braintree Essex CM7 2SF on 2 September 2015 (1 page) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
9 November 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
11 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
11 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Registered office address changed from Unit 20 Finch Drive Braintree Essex CM7 2SF on 22 July 2011 (1 page) |
22 July 2011 | Registered office address changed from Unit 20 Finch Drive Braintree Essex CM7 2SF on 22 July 2011 (1 page) |
21 September 2010 | Director's details changed for Mr Ian Andrew Churchman on 29 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Paul Antony Churchman on 24 June 2010 (2 pages) |
21 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Director's details changed for Mr Ian Andrew Churchman on 29 August 2010 (2 pages) |
21 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Director's details changed for Paul Antony Churchman on 24 June 2010 (2 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
9 September 2009 | Director's change of particulars / ian churchman / 22/08/2009 (2 pages) |
9 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
9 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
9 September 2009 | Director's change of particulars / ian churchman / 22/08/2009 (2 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
23 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
23 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
22 September 2008 | Ad 22/08/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
22 September 2008 | Ad 22/08/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
5 September 2007 | Return made up to 29/08/07; no change of members
|
5 September 2007 | Return made up to 29/08/07; no change of members
|
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
8 September 2006 | Return made up to 29/08/06; full list of members (7 pages) |
8 September 2006 | Return made up to 29/08/06; full list of members (7 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
14 September 2005 | Return made up to 29/08/05; full list of members (6 pages) |
14 September 2005 | Return made up to 29/08/05; full list of members (6 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
15 September 2004 | Return made up to 29/08/04; full list of members (6 pages) |
15 September 2004 | Return made up to 29/08/04; full list of members (6 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
25 September 2003 | Return made up to 29/08/03; full list of members (6 pages) |
25 September 2003 | Return made up to 29/08/03; full list of members (6 pages) |
31 May 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
31 May 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | Registered office changed on 10/09/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Registered office changed on 10/09/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | Secretary resigned (1 page) |
23 August 2002 | Incorporation (12 pages) |
23 August 2002 | Incorporation (12 pages) |