Southminster
Chelmsford
Essex
CM0 7RR
Secretary Name | Janice Knights |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Bramblebury Steeple Southminster Chelmsford Essex CM0 7RR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Shalford Court 95 Springfield Road Chelmsford Essex CM2 6JL |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
1 at £1 | Andrew Knights 50.00% Ordinary |
---|---|
1 at £1 | Janice Knights 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £165 |
Cash | £985 |
Current Liabilities | £12,233 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
4 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
16 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 March 2015 | Registered office address changed from Colne House, Guithavon Street Witham Essex CM8 1BL to Shalford Court 95 Springfield Road Chelmsford Essex CM2 6JL on 19 March 2015 (1 page) |
19 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Secretary's details changed for Janice Knights on 1 January 2011 (2 pages) |
12 January 2011 | Director's details changed for Andrew Knights on 1 January 2011 (2 pages) |
12 January 2011 | Director's details changed for Andrew Knights on 1 January 2011 (2 pages) |
12 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Secretary's details changed for Janice Knights on 1 January 2011 (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 January 2010 | Director's details changed for Andrew Knights on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Andrew Knights on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 February 2008 | Return made up to 08/01/08; full list of members (2 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 January 2007 | Return made up to 08/01/07; full list of members (6 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 January 2006 | Return made up to 08/01/06; full list of members (6 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 January 2005 | Return made up to 08/01/05; full list of members (6 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 March 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
19 January 2004 | Return made up to 08/01/04; full list of members (6 pages) |
9 January 2003 | Secretary resigned (1 page) |
8 January 2003 | Incorporation (17 pages) |