Sudbury
Suffolk
CO10 2PS
Secretary Name | Mrs Marianne Joyce Beaumont |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillcrest Marlborough Drive Sudbury Suffolk CO10 2PS |
Director Name | Mr Patrick Joseph Beaumont |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2020(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Second Floor Nags Corner, Wiston Road Nayland Colchester CO6 4LT |
Director Name | David Joseph Beaumont |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillcrest Marlborough Drive Sudbury Suffolk CO10 2PS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.dustersofcolchester.co.uk |
---|---|
Telephone | 01206 843430 |
Telephone region | Colchester |
Registered Address | 6 Second Floor Nags Corner, Wiston Road Nayland Colchester CO6 4LT |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Nayland-with-Wissington |
Ward | Nayland |
Built Up Area | Nayland |
2 at £1 | Marianne Beaumont 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,840 |
Cash | £8,030 |
Current Liabilities | £47,636 |
Latest Accounts | 31 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 April 2023 (1 year ago) |
---|---|
Next Return Due | 13 May 2024 (1 week, 6 days from now) |
16 June 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
5 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
18 May 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
4 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
27 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
20 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
31 July 2020 | Registered office address changed from Unit C8 Seedbed & Business Centre Wyncolls Road Colchester CO4 9HT to 6 Second Floor Nags Corner, Wiston Road Nayland Colchester CO6 4LT on 31 July 2020 (1 page) |
6 May 2020 | Appointment of Mr Patrick Joseph Beaumont as a director on 5 May 2020 (2 pages) |
30 April 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
4 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
21 February 2018 | Change of details for Mrs Marianne Joyce Beaumont as a person with significant control on 5 February 2018 (2 pages) |
26 July 2017 | Change of details for Mrs Marianne Joyce Beaumont as a person with significant control on 25 July 2017 (2 pages) |
26 July 2017 | Change of details for Mrs Marianne Joyce Beaumont as a person with significant control on 25 July 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
13 April 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 July 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
14 September 2010 | Termination of appointment of David Beaumont as a director (1 page) |
14 September 2010 | Termination of appointment of David Beaumont as a director (1 page) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for David Joseph Beaumont on 9 April 2010 (2 pages) |
14 April 2010 | Director's details changed for David Joseph Beaumont on 9 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Marianne Joyce Beaumont on 9 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Marianne Joyce Beaumont on 9 April 2010 (2 pages) |
14 April 2010 | Director's details changed for David Joseph Beaumont on 9 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Marianne Joyce Beaumont on 9 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 May 2009 | Return made up to 09/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 09/04/09; full list of members (4 pages) |
6 May 2009 | Director's change of particulars / david beaumont / 25/06/2008 (1 page) |
6 May 2009 | Director's change of particulars / david beaumont / 25/06/2008 (1 page) |
6 May 2009 | Director and secretary's change of particulars / marianne beaumont / 25/06/2008 (1 page) |
6 May 2009 | Director and secretary's change of particulars / marianne beaumont / 25/06/2008 (1 page) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
14 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
1 February 2008 | Registered office changed on 01/02/08 from: unit C9 seedbed & business centre wyncolls road colchester essex CO4 9HT (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: unit C9 seedbed & business centre wyncolls road colchester essex CO4 9HT (1 page) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
25 May 2007 | Return made up to 09/04/07; no change of members (7 pages) |
25 May 2007 | Return made up to 09/04/07; no change of members (7 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 May 2006 | Return made up to 09/04/06; full list of members
|
19 May 2006 | Return made up to 09/04/06; full list of members
|
23 February 2006 | Registered office changed on 23/02/06 from: 62 lexden road colchester essex CO3 3SP (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: 62 lexden road colchester essex CO3 3SP (1 page) |
25 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 May 2005 | Return made up to 09/04/05; full list of members (7 pages) |
31 May 2005 | Return made up to 09/04/05; full list of members (7 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 November 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
1 November 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
1 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 April 2004 | Return made up to 09/04/04; full list of members (7 pages) |
27 April 2004 | Return made up to 09/04/04; full list of members (7 pages) |
23 October 2003 | Ad 09/04/03--------- £ si 1@1 (2 pages) |
23 October 2003 | Ad 09/04/03--------- £ si 1@1 (2 pages) |
8 May 2003 | New secretary appointed;new director appointed (2 pages) |
8 May 2003 | New secretary appointed;new director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | Ad 09/04/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
8 May 2003 | Ad 09/04/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Incorporation (16 pages) |
9 April 2003 | Incorporation (16 pages) |