Sudbury
Suffolk
CO10 2AA
Secretary Name | Mrs Gillian Devere Leigh Pollitt |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Director Name | Mr Nicholas Syred Saxby |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 March 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Maple House Rookery Road Monewden Woodbridge Suffolk IP13 7DD |
Telephone | 03334560654 |
---|---|
Telephone region | Unknown |
Registered Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | G.a.p. Leigh-pollitt 37.04% Ordinary |
---|---|
100 at £1 | Mrs G. Leigh-pollitt 37.04% Ordinary |
70 at £1 | G.a.p. Leigh-pollitt 25.93% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,736 |
Cash | £1,183 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
30 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
24 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
5 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
4 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
26 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
18 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
18 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
11 April 2016 | Registered office address changed from 52 Bridgewood Road Woodbridge Suffolk to 22 Friars Street Sudbury Suffolk CO10 2AA on 11 April 2016 (1 page) |
11 April 2016 | Registered office address changed from 52 Bridgewood Road Woodbridge Suffolk to 22 Friars Street Sudbury Suffolk CO10 2AA on 11 April 2016 (1 page) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
8 May 2012 | Registered office address changed from the Old Post Office Stoke by Nayland Suffolk CO6 4SA on 8 May 2012 (1 page) |
8 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Registered office address changed from 52 Bridgewood Road Woodbridge Suffolk United Kingdom on 8 May 2012 (1 page) |
8 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Registered office address changed from 52 Bridgewood Road Woodbridge Suffolk United Kingdom on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from the Old Post Office Stoke by Nayland Suffolk CO6 4SA on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from 52 Bridgewood Road Woodbridge Suffolk United Kingdom on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from the Old Post Office Stoke by Nayland Suffolk CO6 4SA on 8 May 2012 (1 page) |
7 May 2012 | Secretary's details changed for Gillian Devere Leigh Pollitt on 7 May 2012 (1 page) |
7 May 2012 | Secretary's details changed for Gillian Devere Leigh Pollitt on 7 May 2012 (1 page) |
7 May 2012 | Secretary's details changed for Gillian Devere Leigh Pollitt on 7 May 2012 (1 page) |
7 May 2012 | Director's details changed for Mr Guy Anthony Piers Leigh-Pollitt on 7 May 2012 (2 pages) |
7 May 2012 | Director's details changed for Mr Guy Anthony Piers Leigh-Pollitt on 7 May 2012 (2 pages) |
7 May 2012 | Director's details changed for Mr Guy Anthony Piers Leigh-Pollitt on 7 May 2012 (2 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 April 2008 | Return made up to 05/03/08; full list of members (4 pages) |
30 April 2008 | Appointment terminated director nicholas saxby (1 page) |
30 April 2008 | Return made up to 05/03/08; full list of members (4 pages) |
30 April 2008 | Appointment terminated director nicholas saxby (1 page) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
3 April 2007 | Return made up to 05/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 05/03/07; full list of members (3 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
5 April 2006 | Return made up to 05/03/06; full list of members (3 pages) |
5 April 2006 | Return made up to 05/03/06; full list of members (3 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 March 2005 | Return made up to 05/03/05; full list of members (3 pages) |
22 March 2005 | Return made up to 05/03/05; full list of members (3 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 April 2004 | Return made up to 05/03/04; full list of members
|
2 April 2004 | Return made up to 05/03/04; full list of members
|
11 January 2004 | Ad 03/01/04--------- £ si 20@1=20 £ ic 250/270 (2 pages) |
11 January 2004 | Ad 03/01/04--------- £ si 20@1=20 £ ic 250/270 (2 pages) |
7 May 2003 | Ad 25/04/03--------- £ si 50@1=50 £ ic 200/250 (2 pages) |
7 May 2003 | Ad 25/04/03--------- £ si 50@1=50 £ ic 200/250 (2 pages) |
27 March 2003 | Resolutions
|
27 March 2003 | Resolutions
|
27 March 2003 | Resolutions
|
27 March 2003 | Resolutions
|
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New director appointed (2 pages) |
5 March 2003 | Incorporation (8 pages) |
5 March 2003 | Incorporation (8 pages) |