Brightlingsea
Colchester
Essex
CO7 0LX
Director Name | Mr Roger Goodwin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(1 month, 1 week after company formation) |
Appointment Duration | 19 years, 9 months (closed 31 January 2023) |
Role | Carpentry Contractor |
Country of Residence | England |
Correspondence Address | 37 Richard Avenue Brightlingsea Colchester Essex CO7 0LX |
Secretary Name | Carole Daphne Goodwin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(1 month, 1 week after company formation) |
Appointment Duration | 19 years, 9 months (closed 31 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Richard Avenue Brightlingsea Colchester Essex CO7 0LX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 8 Old Forge Court Colchester Road Elmstead Colchester CO7 7EA |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Elmstead |
Ward | Thorrington, Frating, Elmstead and Great Bromley |
Built Up Area | Elmstead Market |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Roger Goodwin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,781 |
Cash | £16,054 |
Current Liabilities | £1,911 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
13 May 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
26 April 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
11 May 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
14 February 2018 | Registered office address changed from 4 Mistletoe Corner Oatlands Elmstead Colchester CO7 7EN England to 8 Old Forge Court Colchester Road Elmstead Colchester CO7 7EA on 14 February 2018 (1 page) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 May 2016 | Registered office address changed from 6 the Sparlings Kirby Le Soken Frinton on Sea Essex CO13 0HD to 4 Mistletoe Corner Oatlands Elmstead Colchester CO7 7EN on 25 May 2016 (1 page) |
25 May 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Registered office address changed from 6 the Sparlings Kirby Le Soken Frinton on Sea Essex CO13 0HD to 4 Mistletoe Corner Oatlands Elmstead Colchester CO7 7EN on 25 May 2016 (1 page) |
14 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
13 July 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
13 July 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Carole Daphne Goodwin on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Roger Goodwin on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Carole Daphne Goodwin on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Roger Goodwin on 12 March 2010 (2 pages) |
18 June 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
18 June 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
12 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
12 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
20 June 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
20 June 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
20 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
20 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
28 September 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
28 September 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
15 May 2006 | Return made up to 12/03/06; full list of members (7 pages) |
15 May 2006 | Return made up to 12/03/06; full list of members (7 pages) |
17 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
17 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
17 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
17 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
24 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
24 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
17 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
17 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | New secretary appointed (2 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New secretary appointed (2 pages) |
30 May 2003 | Secretary resigned (1 page) |
20 May 2003 | Memorandum and Articles of Association (12 pages) |
20 May 2003 | Memorandum and Articles of Association (12 pages) |
12 May 2003 | Registered office changed on 12/05/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
12 May 2003 | Registered office changed on 12/05/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
7 May 2003 | Company name changed fixadex LIMITED\certificate issued on 07/05/03 (2 pages) |
7 May 2003 | Company name changed fixadex LIMITED\certificate issued on 07/05/03 (2 pages) |
20 March 2003 | Incorporation (18 pages) |
20 March 2003 | Incorporation (18 pages) |