Colchester
Essex
CO4 9AD
Director Name | Mr Andrew Oakley Gowers |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 19 North Colchester Business Centre 340 The Colchester Essex CO4 9AD |
Secretary Name | Miss Susan Card |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 19 North Colchester Business Centre 340 The Colchester Essex CO4 9AD |
Website | premier-design.net |
---|---|
Telephone | 01245 363163 |
Telephone region | Chelmsford |
Registered Address | 51 The Street Little Waltham Chelmsford CM3 3NS |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Little Waltham |
Ward | Broomfield and The Walthams |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £7,556 |
Cash | £11,324 |
Current Liabilities | £17,761 |
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 | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
24 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
11 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
1 July 2019 | Registered office address changed from 3 the Drive (C/O Neville & Stocker) Great Warley Brentwood CM13 3FR England to Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD on 1 July 2019 (1 page) |
5 June 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
12 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
20 August 2018 | Registered office address changed from Repro House Drakes Lane Chelmsford Essex CM3 3BE to 3 the Drive (C/O Neville & Stocker) Great Warley Brentwood CM13 3FR on 20 August 2018 (1 page) |
20 June 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
20 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
22 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
22 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
23 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
23 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
24 November 2016 | Change of share class name or designation (2 pages) |
24 November 2016 | Change of share class name or designation (2 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
29 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 February 2010 | Director's details changed for Mr Andrew Gowers on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Miss Susan Card on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Andrew Gowers on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Secretary's details changed for Miss Susan Card on 22 February 2010 (1 page) |
23 February 2010 | Director's details changed for Miss Susan Card on 22 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Miss Susan Card on 22 February 2010 (1 page) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from repro house drakes lane boreham chelmsford CM3 3BE united kingdom (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from repro house drakes lane boreham chelmsford CM3 3BE united kingdom (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from 123 newland street witham essex CM8 1BE (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from 123 newland street witham essex CM8 1BE (1 page) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
26 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 March 2006 | Return made up to 10/02/06; full list of members (2 pages) |
6 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Return made up to 10/02/06; full list of members (2 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 March 2005 | Return made up to 10/02/05; full list of members (2 pages) |
8 March 2005 | Return made up to 10/02/05; full list of members (2 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 February 2004 | Return made up to 10/02/04; full list of members (7 pages) |
17 February 2004 | Return made up to 10/02/04; full list of members (7 pages) |
5 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
5 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
5 March 2003 | Resolutions
|
5 March 2003 | Resolutions
|
10 February 2003 | Incorporation (12 pages) |
10 February 2003 | Incorporation (12 pages) |