Tolleshunt Major
Maldon
Essex
CM9 8LP
Secretary Name | John Thomas Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grove Lodge Tudwick Road Tolleshunt Major Maldon Essex CM9 8LP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | vipkennels.co.uk |
---|
Registered Address | 27 Powers Hall End Witham Essex CM8 2HE |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham West |
Built Up Area | Witham |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mrs Janice Smith 50.00% Ordinary A |
---|---|
100 at £1 | Steven Smith 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £454 |
Cash | £308 |
Current Liabilities | £7,519 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 4 weeks from now) |
3 January 2024 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
22 April 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
16 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
15 April 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
16 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 May 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
11 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
25 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
14 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Registered office address changed from 57 Hill View Road Chelmsford Essex CM1 7RS on 26 March 2013 (1 page) |
26 March 2013 | Registered office address changed from 57 Hill View Road Chelmsford Essex CM1 7RS on 26 March 2013 (1 page) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for Janice Smith on 1 January 2010 (2 pages) |
19 March 2010 | Director's details changed for Janice Smith on 1 January 2010 (2 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
17 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 April 2008 | Return made up to 28/02/08; full list of members (3 pages) |
8 April 2008 | Return made up to 28/02/08; full list of members (3 pages) |
7 September 2007 | Ad 11/06/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
7 September 2007 | Ad 11/06/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 July 2007 | Resolutions
|
3 July 2007 | £ nc 1000/2000 08/06/07 (1 page) |
3 July 2007 | Resolutions
|
3 July 2007 | £ nc 1000/2000 08/06/07 (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: 129 new london road chelmsford essex CM2 0QT (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: 129 new london road chelmsford essex CM2 0QT (1 page) |
23 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
23 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
8 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: 1 nelson street southend-on-sea essex SS1 1EG (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: 1 nelson street southend-on-sea essex SS1 1EG (1 page) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
14 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
8 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
8 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
16 March 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
16 March 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
11 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
11 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
20 March 2003 | Ad 11/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 March 2003 | Ad 11/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | New secretary appointed (2 pages) |
7 March 2003 | Secretary resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Secretary resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
28 February 2003 | Incorporation (17 pages) |
28 February 2003 | Incorporation (17 pages) |