Saffron Walden
Essex
CB11 3EW
Secretary Name | Carole Linda Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Chichester Road Saffron Walden Essex CB11 3EW |
Secretary Name | Mrs Carole Linda Kirby |
---|---|
Status | Resigned |
Appointed | 06 October 2016(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 April 2019) |
Role | Company Director |
Correspondence Address | 1 Chichester Road Saffron Walden Essex CB11 3EW |
Director Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Telephone | 01799 525508 |
---|---|
Telephone region | Saffron Walden |
Registered Address | 1 Chichester Road Saffron Walden Essex CB11 3EW |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Shire |
Built Up Area | Saffron Walden |
60 at £1 | Victor George Kirby 60.00% Ordinary |
---|---|
40 at £1 | Carole Linda Kirby 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£33,236 |
Cash | £13,102 |
Current Liabilities | £85,627 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 28 March 2022 (2 years ago) |
---|---|
Next Return Due | 11 April 2023 (overdue) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
1 April 2020 | Confirmation statement made on 28 March 2020 with updates (4 pages) |
15 August 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
24 April 2019 | Cessation of Carole Linda Kirby. as a person with significant control on 18 April 2019 (1 page) |
24 April 2019 | Change of details for Mr Victor George Kirby. as a person with significant control on 18 April 2019 (2 pages) |
24 April 2019 | Termination of appointment of Carole Linda Kirby as a secretary on 18 April 2019 (1 page) |
28 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
9 January 2019 | Micro company accounts made up to 31 March 2018 (3 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
22 December 2017 | Change of details for Mr Victor George Kirby. as a person with significant control on 21 December 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Change of details for Mr Victor George Kirby. as a person with significant control on 21 December 2017 (2 pages) |
21 December 2017 | Director's details changed for Mr Victor George Kirby on 21 December 2017 (2 pages) |
21 December 2017 | Director's details changed for Mr Victor George Kirby on 21 December 2017 (2 pages) |
21 December 2017 | Director's details changed for Mr Victor George Kirby on 21 December 2017 (2 pages) |
21 December 2017 | Director's details changed for Mr Victor George Kirby on 21 December 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 October 2016 | Appointment of Mrs Carole Linda Kirby as a secretary on 6 October 2016 (2 pages) |
19 October 2016 | Appointment of Mrs Carole Linda Kirby as a secretary on 6 October 2016 (2 pages) |
15 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 March 2015 | Termination of appointment of Carole Linda Kirby as a secretary on 31 March 2015 (1 page) |
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Termination of appointment of Carole Linda Kirby as a secretary on 31 March 2015 (1 page) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
16 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
17 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
14 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Victor George Kirby on 28 March 2010 (2 pages) |
30 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Victor George Kirby on 28 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Victor George Kirby on 28 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Victor George Kirby on 28 March 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
22 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 May 2008 | Return made up to 28/03/08; full list of members (3 pages) |
12 May 2008 | Return made up to 28/03/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 May 2007 | Return made up to 28/03/07; full list of members (2 pages) |
22 May 2007 | Return made up to 28/03/07; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 May 2006 | Return made up to 28/03/06; full list of members (2 pages) |
19 May 2006 | Return made up to 28/03/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 May 2005 | Return made up to 28/03/05; full list of members (2 pages) |
9 May 2005 | Return made up to 28/03/05; full list of members (2 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 May 2004 | Return made up to 28/03/04; full list of members
|
17 May 2004 | Return made up to 28/03/04; full list of members
|
31 March 2004 | Memorandum and Articles of Association (16 pages) |
31 March 2004 | Memorandum and Articles of Association (16 pages) |
31 March 2004 | Resolutions
|
31 March 2004 | Resolutions
|
12 May 2003 | Ad 04/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 May 2003 | Ad 04/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 April 2003 | Registered office changed on 07/04/03 from: international house 15 bredbury business park stockport cheshire SK6 2SN (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Registered office changed on 07/04/03 from: international house 15 bredbury business park stockport cheshire SK6 2SN (1 page) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | Secretary resigned;director resigned (1 page) |
7 April 2003 | New secretary appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | Secretary resigned;director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | New secretary appointed (2 pages) |
28 March 2003 | Incorporation (19 pages) |
28 March 2003 | Incorporation (19 pages) |