Colchester
CO2 7EZ
Secretary Name | Mr John William Reeve |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 2002(same day as company formation) |
Role | Gas Engineer |
Correspondence Address | 33 St. Johns Green Colchester CO2 7EZ |
Secretary Name | Mrs Karen Reeve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Lodders Walk Colchester Essex CO2 7WD |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 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 | 07 October 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Telephone | 01206 366306 |
---|---|
Telephone region | Colchester |
Registered Address | 33 St. Johns Green Colchester CO2 7EZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
3 at £1 | John Reeve 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£13,598 |
Cash | £9,195 |
Current Liabilities | £28,030 |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
9 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
---|---|
27 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
19 February 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
20 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
2 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
2 June 2012 | Registered office address changed from 5 Lodders Walk Colchester Essex CO2 7WD on 2 June 2012 (1 page) |
2 June 2012 | Registered office address changed from 5 Lodders Walk Colchester Essex CO2 7WD on 2 June 2012 (1 page) |
2 June 2012 | Termination of appointment of Karen Reeve as a secretary (1 page) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
17 October 2010 | Director's details changed for Mr John William Reeve on 1 August 2010 (2 pages) |
17 October 2010 | Secretary's details changed for Mr John William Reeve on 1 August 2010 (2 pages) |
17 October 2010 | Secretary's details changed for Mr John William Reeve on 1 August 2010 (2 pages) |
17 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
17 October 2010 | Director's details changed for Mr John William Reeve on 1 August 2010 (2 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Mr John William Reeve on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr John William Reeve on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr John William Reeve on 23 July 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Karen Reeve on 23 July 2009 (2 pages) |
14 October 2009 | Secretary's details changed for John William Reeve on 23 July 2009 (2 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from grantchester house braiswick colchester essex CO4 5AU (1 page) |
29 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 November 2007 | Return made up to 07/10/07; full list of members (8 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 November 2006 | Return made up to 07/10/06; full list of members (8 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
20 October 2005 | Return made up to 07/10/05; full list of members (8 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
19 October 2004 | Return made up to 07/10/04; full list of members (8 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
11 November 2003 | Return made up to 07/10/03; full list of members (8 pages) |
23 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
23 September 2003 | Accounting reference date shortened from 31/10/03 to 31/12/02 (1 page) |
6 December 2002 | Ad 07/10/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
6 December 2002 | Resolutions
|
5 December 2002 | New secretary appointed;new director appointed (2 pages) |
5 December 2002 | Registered office changed on 05/12/02 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
5 December 2002 | New secretary appointed (2 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Incorporation (12 pages) |