Wimbish
Saffron Walden
Essex
CB10 2XE
Director Name | Mrs Yvonne Martin |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2003(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 24 Tye Green Wimbish Saffron Walden Essex CB10 2XE |
Secretary Name | Mr Anthony Michael Martin |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2003(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 24 Tye Green Wimbish Saffron Walden Essex CB10 2XE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Anthony Michael Martin 50.00% Ordinary |
---|---|
1 at £1 | Yvonne Martin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,904 |
Current Liabilities | £60,087 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 3 weeks from now) |
12 September 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
27 March 2023 | Confirmation statement made on 24 March 2023 with updates (4 pages) |
7 September 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
24 March 2022 | Confirmation statement made on 24 March 2022 with updates (4 pages) |
22 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
24 March 2021 | Confirmation statement made on 24 March 2021 with updates (4 pages) |
5 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
24 March 2020 | Confirmation statement made on 24 March 2020 with updates (4 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 March 2019 | Confirmation statement made on 24 March 2019 with updates (4 pages) |
6 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
5 April 2018 | Confirmation statement made on 24 March 2018 with updates (4 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 April 2015 | Registered office address changed from Hsa Partnership South Lodge House 68-70 Frogge Street Ickleton South Cambridgeshire CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 21 April 2015 (1 page) |
21 April 2015 | Registered office address changed from Hsa Partnership South Lodge House 68-70 Frogge Street Ickleton South Cambridgeshire CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 21 April 2015 (1 page) |
21 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 May 2009 | Return made up to 24/03/09; full list of members (4 pages) |
20 May 2009 | Return made up to 24/03/09; full list of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (11 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (11 pages) |
1 August 2008 | Return made up to 24/03/08; full list of members (4 pages) |
1 August 2008 | Return made up to 24/03/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 May 2007 | Return made up to 24/03/07; full list of members
|
8 May 2007 | Return made up to 24/03/07; full list of members
|
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 May 2006 | Return made up to 24/03/06; full list of members
|
3 May 2006 | Return made up to 24/03/06; full list of members
|
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 May 2005 | Director's particulars changed (1 page) |
26 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 May 2005 | Director's particulars changed (1 page) |
30 March 2005 | Return made up to 24/03/05; full list of members (7 pages) |
30 March 2005 | Return made up to 24/03/05; full list of members (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 March 2004 | Return made up to 24/03/04; full list of members (7 pages) |
30 March 2004 | Return made up to 24/03/04; full list of members (7 pages) |
26 October 2003 | Ad 01/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 October 2003 | New director appointed (2 pages) |
26 October 2003 | New director appointed (2 pages) |
26 October 2003 | New secretary appointed;new director appointed (2 pages) |
26 October 2003 | Registered office changed on 26/10/03 from: 68- 70 frogge st, ickleton nr saffron walden south cambs CB10 1SH (1 page) |
26 October 2003 | New secretary appointed;new director appointed (2 pages) |
26 October 2003 | Ad 01/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 October 2003 | Registered office changed on 26/10/03 from: 68- 70 frogge st, ickleton nr saffron walden south cambs CB10 1SH (1 page) |
14 April 2003 | Secretary resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Registered office changed on 14/04/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Secretary resigned (1 page) |
14 April 2003 | Registered office changed on 14/04/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
24 March 2003 | Incorporation (9 pages) |
24 March 2003 | Incorporation (9 pages) |