Colchester
Essex
CO7 7FD
Secretary Name | SAS Company Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 March 2017(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | 31 Broomfield House Lanswoodpark Colchester Essex CO7 7FD |
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Mr Peter Benjamin Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hither Green House 42 Fairdene Road Coulsdon Surrey CR5 1RB |
Secretary Name | DAA Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2012(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 March 2017) |
Correspondence Address | Brightwell Barns Ipswich Road Brightwell Ipswich Suffolk IP10 0BJ |
Registered Address | 31 Broomfield House Lanswoodpark Colchester Essex CO7 7FD |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Elmstead |
Ward | Thorrington, Frating, Elmstead and Great Bromley |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Timothy John Finch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,927 |
Current Liabilities | £33,883 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 14 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (6 months, 3 weeks from now) |
7 December 2023 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
---|---|
21 February 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
24 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
7 June 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
16 November 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
23 February 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
25 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
25 February 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
2 December 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
9 April 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
27 November 2018 | Confirmation statement made on 14 November 2018 with updates (5 pages) |
27 November 2018 | Registered office address changed from Sas Company Secretarial Limited the Colchester Centre Hawkins Road Colchester CO2 8JX England to 31 Broomfield House Lanswoodpark Colchester Essex CO7 7FD on 27 November 2018 (1 page) |
27 November 2018 | Secretary's details changed for Sas Company Secretarial Limited on 27 November 2018 (1 page) |
3 May 2018 | Unaudited abridged accounts made up to 30 November 2017 (6 pages) |
15 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
5 May 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
5 May 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
10 April 2017 | Registered office address changed from C/O Daa Company Secretarial Limited Brightwell Barns Ipswich Road Brightwell Ipswich IP10 0BJ to Sas Company Secretarial Limited the Colchester Centre Hawkins Road Colchester CO2 8JX on 10 April 2017 (1 page) |
10 April 2017 | Registered office address changed from C/O Daa Company Secretarial Limited Brightwell Barns Ipswich Road Brightwell Ipswich IP10 0BJ to Sas Company Secretarial Limited the Colchester Centre Hawkins Road Colchester CO2 8JX on 10 April 2017 (1 page) |
3 April 2017 | Appointment of Sas Company Secretarial Limited as a secretary on 13 March 2017 (2 pages) |
3 April 2017 | Appointment of Sas Company Secretarial Limited as a secretary on 13 March 2017 (2 pages) |
13 March 2017 | Termination of appointment of Daa Company Secretarial Limited as a secretary on 13 March 2017 (1 page) |
13 March 2017 | Termination of appointment of Daa Company Secretarial Limited as a secretary on 13 March 2017 (1 page) |
16 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
15 August 2016 | Director's details changed for Mr Timothy John Finch on 1 August 2016 (2 pages) |
15 August 2016 | Director's details changed for Mr Timothy John Finch on 1 August 2016 (2 pages) |
24 June 2016 | Director's details changed for Mr Timothy John Finch on 1 August 2012 (2 pages) |
24 June 2016 | Director's details changed for Mr Timothy John Finch on 1 August 2012 (2 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
19 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
18 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
16 April 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
16 April 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
25 March 2014 | Secretary's details changed for Avanti Company Secretarial Limited on 1 January 2014 (1 page) |
25 March 2014 | Registered office address changed from C/O Avanti Company Secretarial Ltd Brightwell Barns Ipswich Road Brightwell Ipswich Suffolk IP10 0BJ on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from C/O Avanti Company Secretarial Ltd Brightwell Barns Ipswich Road Brightwell Ipswich Suffolk IP10 0BJ on 25 March 2014 (1 page) |
25 March 2014 | Secretary's details changed for Avanti Company Secretarial Limited on 1 January 2014 (1 page) |
25 March 2014 | Secretary's details changed for Avanti Company Secretarial Limited on 1 January 2014 (1 page) |
18 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
13 November 2013 | Registered office address changed from C/O Avanti Company Secretarial Limited Basepoint 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9BF United Kingdom on 13 November 2013 (1 page) |
13 November 2013 | Secretary's details changed for Avanti Company Secretarial Limited on 21 August 2013 (2 pages) |
13 November 2013 | Secretary's details changed for Avanti Company Secretarial Limited on 21 August 2013 (2 pages) |
13 November 2013 | Registered office address changed from C/O Avanti Company Secretarial Limited Basepoint 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9BF United Kingdom on 13 November 2013 (1 page) |
22 April 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
22 April 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
2 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Director's details changed for Mr Timothy John Finch on 13 November 2012 (2 pages) |
2 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Director's details changed for Mr Timothy John Finch on 13 November 2012 (2 pages) |
1 November 2012 | Registered office address changed from C/O Avanti Company Secretarial Limited Basepoint 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9BF United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from C/O Avanti Company Secretarial Limited Basepoint 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9BF United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Hither Green House 42 Fairdene Road Coulsdon Surrey CR5 1RB on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from C/O Avanti Company Secretarial Limited Basepoint 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9BF United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Hither Green House 42 Fairdene Road Coulsdon Surrey CR5 1RB on 1 November 2012 (1 page) |
1 November 2012 | Secretary's details changed for Avanti Company Secretarial Limited on 22 October 2012 (2 pages) |
1 November 2012 | Registered office address changed from Hither Green House 42 Fairdene Road Coulsdon Surrey CR5 1RB on 1 November 2012 (1 page) |
1 November 2012 | Secretary's details changed for Daa Company Services Limited on 22 October 2012 (2 pages) |
1 November 2012 | Secretary's details changed for Avanti Company Secretarial Limited on 22 October 2012 (2 pages) |
1 November 2012 | Secretary's details changed for Daa Company Services Limited on 22 October 2012 (2 pages) |
1 October 2012 | Appointment of Daa Company Services Limited as a secretary (2 pages) |
1 October 2012 | Appointment of Daa Company Services Limited as a secretary (2 pages) |
30 September 2012 | Termination of appointment of Peter Davies as a secretary (1 page) |
30 September 2012 | Termination of appointment of Peter Davies as a secretary (1 page) |
11 June 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
21 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Director's details changed for Timothy John Finch on 23 September 2011 (3 pages) |
23 September 2011 | Director's details changed for Timothy John Finch on 23 September 2011 (3 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
15 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
12 July 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
29 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
29 November 2009 | Director's details changed for Timothy John Finch on 29 November 2009 (2 pages) |
29 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
29 November 2009 | Director's details changed for Timothy John Finch on 29 November 2009 (2 pages) |
13 October 2009 | Total exemption small company accounts made up to 30 November 2008 (9 pages) |
13 October 2009 | Total exemption small company accounts made up to 30 November 2008 (9 pages) |
14 November 2008 | Return made up to 14/11/08; full list of members (3 pages) |
14 November 2008 | Return made up to 14/11/08; full list of members (3 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
18 April 2008 | Return made up to 14/11/07; full list of members (5 pages) |
18 April 2008 | Return made up to 14/11/07; full list of members (5 pages) |
10 April 2008 | Return made up to 14/11/06; full list of members (6 pages) |
10 April 2008 | Return made up to 14/11/06; full list of members (6 pages) |
8 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
8 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
12 September 2006 | Return made up to 14/11/05; full list of members (2 pages) |
12 September 2006 | Return made up to 14/11/05; full list of members (2 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
5 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
5 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
14 December 2004 | Return made up to 14/11/04; full list of members (4 pages) |
14 December 2004 | Director's particulars changed (1 page) |
14 December 2004 | Director's particulars changed (1 page) |
14 December 2004 | Return made up to 14/11/04; full list of members (4 pages) |
29 September 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
29 September 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
26 November 2003 | Return made up to 14/11/03; full list of members (5 pages) |
26 November 2003 | Return made up to 14/11/03; full list of members (5 pages) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
26 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | New secretary appointed (2 pages) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | Registered office changed on 20/11/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Registered office changed on 20/11/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
14 November 2002 | Incorporation (14 pages) |
14 November 2002 | Incorporation (14 pages) |