Little Hallingbury
Bishop's Stortford
Hertfordshire
CM22 7RP
Secretary Name | Veronica Maureen Anneliese Battleday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(1 day after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Dalton Gardens Bishops Stortford Hertfordshire CM23 4DX |
Director Name | Veronica Maureen Anneliese Battleday |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Dalton Gardens Bishops Stortford Hertfordshire CM23 4DX |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 64 Chelmsford Road Holland-On-Sea Clacton-On-Sea CO15 5DJ |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | St Bartholomews |
Built Up Area | Clacton-on-Sea |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Paul John Battleday 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,355 |
Cash | £697 |
Current Liabilities | £8,307 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
22 December 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
18 May 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
5 June 2019 | Registered office address changed from 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN to 64 Chelmsford Road Holland-on-Sea Clacton-on-Sea CO15 5DJ on 5 June 2019 (1 page) |
5 June 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
16 December 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
23 May 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
24 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
23 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
2 July 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Registered office address changed from 3 Britric Close Flitch Green Dunmow Essex CM6 3FN to 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN on 2 July 2015 (1 page) |
2 July 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Registered office address changed from 3 Britric Close Flitch Green Dunmow Essex CM6 3FN to 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN on 2 July 2015 (1 page) |
2 July 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Registered office address changed from 3 Britric Close Flitch Green Dunmow Essex CM6 3FN to 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN on 2 July 2015 (1 page) |
28 July 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
28 July 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
28 April 2014 | Director's details changed for Paul John Battleday on 1 June 2013 (2 pages) |
28 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Director's details changed for Paul John Battleday on 1 June 2013 (2 pages) |
28 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Director's details changed for Paul John Battleday on 1 June 2013 (2 pages) |
30 July 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
30 July 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
19 June 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
6 November 2012 | Registered office address changed from C/O Paul Battleday Unit B Offices Hall Green Little Hallingbury Bishop's Stortford Hertfordshire CM22 7RP England on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from C/O Paul Battleday Unit B Offices Hall Green Little Hallingbury Bishop's Stortford Hertfordshire CM22 7RP England on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from C/O Paul Battleday Unit B Offices Hall Green Little Hallingbury Bishop's Stortford Hertfordshire CM22 7RP England on 6 November 2012 (1 page) |
3 May 2012 | Registered office address changed from 31 Dalton Gardens Bishop's Stortford Hertfordshire CM23 4DX on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from 31 Dalton Gardens Bishop's Stortford Hertfordshire CM23 4DX on 3 May 2012 (1 page) |
3 May 2012 | Termination of appointment of Veronica Battleday as a secretary (1 page) |
3 May 2012 | Termination of appointment of Veronica Battleday as a director (1 page) |
3 May 2012 | Registered office address changed from 31 Dalton Gardens Bishop's Stortford Hertfordshire CM23 4DX on 3 May 2012 (1 page) |
3 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Termination of appointment of Veronica Battleday as a secretary (1 page) |
3 May 2012 | Termination of appointment of Veronica Battleday as a director (1 page) |
3 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
10 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
24 July 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Director's details changed for Veronica Maureen Anneliese Battleday on 1 January 2010 (2 pages) |
24 July 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Director's details changed for Veronica Maureen Anneliese Battleday on 1 January 2010 (2 pages) |
24 July 2010 | Director's details changed for Veronica Maureen Anneliese Battleday on 1 January 2010 (2 pages) |
24 July 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
23 June 2009 | Return made up to 09/04/09; full list of members (4 pages) |
23 June 2009 | Return made up to 09/04/09; full list of members (4 pages) |
8 February 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
8 February 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
7 May 2008 | Return made up to 09/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 09/04/08; full list of members (4 pages) |
19 December 2007 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
19 December 2007 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
22 May 2007 | Return made up to 09/04/07; full list of members (2 pages) |
22 May 2007 | Return made up to 09/04/07; full list of members (2 pages) |
14 December 2006 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
14 December 2006 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
21 June 2006 | Return made up to 09/04/06; full list of members (2 pages) |
21 June 2006 | Return made up to 09/04/06; full list of members (2 pages) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | New director appointed (2 pages) |
7 February 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
7 February 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
7 September 2005 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
7 September 2005 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
30 August 2005 | Return made up to 09/04/05; full list of members (2 pages) |
30 August 2005 | Return made up to 09/04/05; full list of members (2 pages) |
16 June 2004 | Return made up to 09/04/04; full list of members
|
16 June 2004 | Return made up to 09/04/04; full list of members
|
2 December 2003 | Director resigned (1 page) |
2 December 2003 | Secretary resigned (1 page) |
2 December 2003 | Secretary resigned (1 page) |
2 December 2003 | Director resigned (1 page) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New secretary appointed (2 pages) |
5 July 2003 | Ad 10/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 July 2003 | Ad 10/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 April 2003 | Incorporation (12 pages) |
9 April 2003 | Incorporation (12 pages) |