Colchester
Essex
CO4 9YQ
Director Name | Anne Wendy Diss |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Dynes Cottage Mill Lane Finchingfield Essex CM7 4LG |
Secretary Name | Anne Wendy Diss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Dynes Cottage Mill Lane Finchingfield Essex CM7 4LG |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Raymond Peter Diss 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,444 |
Cash | £10,685 |
Current Liabilities | £6,241 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 3 days from now) |
15 February 2024 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
17 May 2023 | Confirmation statement made on 6 May 2023 with updates (4 pages) |
21 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
9 May 2022 | Confirmation statement made on 6 May 2022 with updates (4 pages) |
27 January 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
13 May 2021 | Director's details changed for Raymond Peter Diss on 13 May 2021 (2 pages) |
6 May 2021 | Confirmation statement made on 6 May 2021 with updates (4 pages) |
26 March 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
6 May 2020 | Confirmation statement made on 6 May 2020 with updates (4 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
13 May 2019 | Confirmation statement made on 6 May 2019 with updates (4 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
10 May 2018 | Confirmation statement made on 6 May 2018 with updates (4 pages) |
10 May 2018 | Director's details changed for Raymond Peter Diss on 6 May 2018 (2 pages) |
10 May 2018 | Change of details for Raymond Peter Diss as a person with significant control on 6 May 2018 (2 pages) |
24 January 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
17 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
19 July 2016 | Director's details changed for Raymond Peter Diss on 19 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Raymond Peter Diss on 19 July 2016 (2 pages) |
23 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
1 April 2016 | Director's details changed for Raymond Peter Diss on 1 April 2016 (2 pages) |
1 April 2016 | Director's details changed for Raymond Peter Diss on 1 April 2016 (2 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
12 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
27 February 2015 | Accounts for a dormant company made up to 31 May 2014 (8 pages) |
27 February 2015 | Accounts for a dormant company made up to 31 May 2014 (8 pages) |
7 November 2014 | Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 7 November 2014 (1 page) |
28 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
16 December 2013 | Termination of appointment of Anne Diss as a director (1 page) |
16 December 2013 | Termination of appointment of Anne Diss as a director (1 page) |
16 December 2013 | Termination of appointment of Anne Diss as a secretary (1 page) |
16 December 2013 | Termination of appointment of Anne Diss as a secretary (1 page) |
13 December 2013 | Resolutions
|
13 December 2013 | Resolutions
|
27 September 2013 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
29 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
15 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
21 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 May 2010 (6 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 May 2010 (6 pages) |
1 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
12 February 2010 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
1 June 2009 | Return made up to 06/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 06/05/09; full list of members (3 pages) |
18 March 2009 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
18 March 2009 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
9 June 2008 | Return made up to 06/05/08; full list of members (3 pages) |
9 June 2008 | Return made up to 06/05/08; full list of members (3 pages) |
4 July 2007 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
4 July 2007 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
4 June 2007 | Return made up to 06/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 06/05/07; full list of members (2 pages) |
7 March 2007 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
7 March 2007 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
21 June 2006 | Return made up to 06/05/06; full list of members (2 pages) |
21 June 2006 | Return made up to 06/05/06; full list of members (2 pages) |
28 March 2006 | Accounts for a dormant company made up to 31 May 2005 (6 pages) |
28 March 2006 | Accounts for a dormant company made up to 31 May 2005 (6 pages) |
1 June 2005 | Return made up to 06/05/05; full list of members
|
1 June 2005 | Return made up to 06/05/05; full list of members
|
7 September 2004 | Return made up to 06/05/04; full list of members (7 pages) |
7 September 2004 | Return made up to 06/05/04; full list of members (7 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
23 July 2003 | New secretary appointed;new director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New secretary appointed;new director appointed (2 pages) |
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Secretary resigned (1 page) |
6 May 2003 | Incorporation (12 pages) |
6 May 2003 | Incorporation (12 pages) |