Springfield
Chelmsford
Essex
CM1 6GZ
Director Name | Tristan Richard William Dobson |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2002(same day as company formation) |
Role | Blind Fitter |
Country of Residence | England |
Correspondence Address | 11 Daffodil Way Chelmsford Essex CM1 6XB |
Secretary Name | Tristan Richard William Dobson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 2002(same day as company formation) |
Role | Blind Fitter |
Correspondence Address | 11 Daffodil Way Chelmsford Essex CM1 6XB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | www.pinfarthings.co.uk |
---|
Registered Address | 48 Oak Lodge Tye Chelmsford Essex CM1 6GZ |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Springfield |
Ward | Springfield North |
Built Up Area | Chelmsford |
Year | 2012 |
---|---|
Net Worth | £215,382 |
Current Liabilities | £236,023 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 18 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (9 months, 1 week from now) |
1 October 2004 | Delivered on: 6 October 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
4 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
3 January 2020 | Confirmation statement made on 18 December 2019 with updates (5 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
2 January 2019 | Confirmation statement made on 18 December 2018 with updates (5 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
22 December 2017 | Confirmation statement made on 18 December 2017 with updates (5 pages) |
22 December 2017 | Confirmation statement made on 18 December 2017 with updates (5 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
20 February 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
3 November 2016 | Second filing of the annual return made up to 18 December 2015 (24 pages) |
3 November 2016 | Second filing of the annual return made up to 18 December 2015 (24 pages) |
7 October 2016 | Annual return Statement of capital on 2016-10-07
Statement of capital on 2016-11-03
|
7 October 2016 | Administrative restoration application (3 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 October 2016 | Administrative restoration application (3 pages) |
7 October 2016 | Annual return Statement of capital on 2016-10-07
Statement of capital on 2016-11-03
|
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
13 March 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 January 2014 | Director's details changed for Tristan Richard William Dobson on 1 January 2013 (2 pages) |
23 January 2014 | Director's details changed for Tristan Richard William Dobson on 1 January 2013 (2 pages) |
23 January 2014 | Director's details changed for Tristan Richard William Dobson on 1 January 2013 (2 pages) |
23 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Director's details changed for Richard Peter Clark on 1 January 2013 (2 pages) |
23 January 2014 | Director's details changed for Richard Peter Clark on 1 January 2013 (2 pages) |
23 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Director's details changed for Richard Peter Clark on 1 January 2013 (2 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 December 2012 | Annual return made up to 18 December 2012 (6 pages) |
24 December 2012 | Annual return made up to 18 December 2012 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
20 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
20 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (6 pages) |
24 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (6 pages) |
7 December 2009 | Secretary's details changed for Tristan Richard William Dobson on 1 December 2009 (1 page) |
7 December 2009 | Director's details changed for Tristan Richard William Dobson on 1 December 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Tristan Richard William Dobson on 1 December 2009 (1 page) |
7 December 2009 | Director's details changed for Tristan Richard William Dobson on 1 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Tristan Richard William Dobson on 1 December 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Tristan Richard William Dobson on 1 December 2009 (1 page) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
5 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
28 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
28 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
21 December 2006 | Return made up to 18/12/06; full list of members (3 pages) |
21 December 2006 | Return made up to 18/12/06; full list of members (3 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
5 January 2006 | Return made up to 18/12/05; full list of members (3 pages) |
5 January 2006 | Return made up to 18/12/05; full list of members (3 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
12 January 2005 | Return made up to 18/12/04; full list of members (9 pages) |
12 January 2005 | Return made up to 18/12/04; full list of members (9 pages) |
6 October 2004 | Particulars of mortgage/charge (7 pages) |
6 October 2004 | Particulars of mortgage/charge (7 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
24 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
24 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
30 January 2003 | Ad 18/12/02--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
30 January 2003 | Ad 18/12/02--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
15 January 2003 | Resolutions
|
15 January 2003 | Resolutions
|
9 January 2003 | Registered office changed on 09/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 January 2003 | Registered office changed on 09/01/03 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
9 January 2003 | New director appointed (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | New director appointed (1 page) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | New secretary appointed;new director appointed (1 page) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | New secretary appointed;new director appointed (1 page) |
9 January 2003 | Director resigned (1 page) |
18 December 2002 | Incorporation (14 pages) |
18 December 2002 | Incorporation (14 pages) |