Danbury
Essex
CM3 4RF
Secretary Name | Susan Margaret Bloomfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 2002(1 day after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Housewife |
Correspondence Address | 17 West Belvedere Danbury Essex CM3 4RF |
Director Name | Mr Andrew Paul Bloomfield |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2007(5 years after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Newsagent |
Country of Residence | United Kingdom |
Correspondence Address | 31 Belvedere Close Danbury Essex CM3 4RG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.bloomfieldpets.com |
---|
Registered Address | Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Address Matches | Over 500 other UK companies use this postal address |
60 at £1 | Andrew Paul Bloomfield 60.00% Ordinary |
---|---|
40 at £1 | Raymond William Bloomfield 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,080 |
Cash | £5,245 |
Current Liabilities | £39,359 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
---|---|
1 November 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
1 November 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
25 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
2 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 November 2019 | Confirmation statement made on 29 October 2019 with updates (4 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 November 2018 | Confirmation statement made on 29 October 2018 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 December 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
7 December 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
3 February 2017 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 December 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 November 2015 | Director's details changed for Raymond William Bloomfield on 29 October 2014 (2 pages) |
19 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Director's details changed for Mr Andrew Paul Bloomfield on 29 October 2014 (2 pages) |
19 November 2015 | Director's details changed for Raymond William Bloomfield on 29 October 2014 (2 pages) |
19 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Secretary's details changed for Susan Margaret Bloomfield on 29 October 2014 (1 page) |
19 November 2015 | Secretary's details changed for Susan Margaret Bloomfield on 29 October 2014 (1 page) |
19 November 2015 | Director's details changed for Mr Andrew Paul Bloomfield on 29 October 2014 (2 pages) |
10 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 December 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
1 October 2013 | Director's details changed for Mr Andrew Paul Bloomfield on 1 September 2012 (2 pages) |
1 October 2013 | Director's details changed for Raymond William Bloomfield on 1 September 2012 (2 pages) |
1 October 2013 | Director's details changed for Raymond William Bloomfield on 1 September 2012 (2 pages) |
1 October 2013 | Director's details changed for Mr Andrew Paul Bloomfield on 1 September 2012 (2 pages) |
7 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
3 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from lakeview 4 woodbrook crescent billericay essex CM12 0EQ (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from lakeview 4 woodbrook crescent billericay essex CM12 0EQ (1 page) |
20 July 2009 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page) |
20 July 2009 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page) |
13 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from 31 belvedere close danbury essex CM3 4RG (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from 31 belvedere close danbury essex CM3 4RG (1 page) |
19 December 2008 | Return made up to 28/10/08; full list of members (4 pages) |
19 December 2008 | Director appointed mr andrew paul bloomfield (1 page) |
19 December 2008 | Director appointed mr andrew paul bloomfield (1 page) |
19 December 2008 | Return made up to 28/10/08; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
17 December 2007 | Return made up to 28/10/07; full list of members (2 pages) |
17 December 2007 | Return made up to 28/10/07; full list of members (2 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
29 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
29 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
1 November 2005 | Return made up to 28/10/05; full list of members (2 pages) |
1 November 2005 | Return made up to 28/10/05; full list of members (2 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
17 January 2005 | Return made up to 28/10/04; full list of members (6 pages) |
17 January 2005 | Return made up to 28/10/04; full list of members (6 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
6 November 2003 | Return made up to 28/10/03; full list of members (6 pages) |
6 November 2003 | Return made up to 28/10/03; full list of members (6 pages) |
4 July 2003 | Ad 29/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 July 2003 | Ad 29/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | New secretary appointed (2 pages) |
24 June 2003 | New secretary appointed (2 pages) |
24 June 2003 | New director appointed (2 pages) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
28 October 2002 | Incorporation (9 pages) |
28 October 2002 | Incorporation (9 pages) |