Dedham
Essex
CO7 6BN
Secretary Name | Mrs Hayley Isobel Everett |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 2005(1 year, 8 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Correspondence Address | 6 Bargate Lane Bargate Lane Dedham Colchester Essex CO7 6BN |
Secretary Name | Jennifer Pitman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 January 2005) |
Role | Company Director |
Correspondence Address | Rose Cottage Amos Hill Great Henny Sudbury Suffolk CO10 7NQ |
Director Name | Birkett Long Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Correspondence Address | Essex House 42 Crouch Street Colchester Essex CO3 3HH |
Secretary Name | Birkett Long Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Correspondence Address | Essex House 42 Crouch Street Colchester Essex CO3 3HH |
Telephone | 01206 322646 |
---|---|
Telephone region | Colchester |
Registered Address | 47 Butt Road Colchester Essex CO3 3BZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 600 other UK companies use this postal address |
2 at £1 | Hayley Isobel Everett 50.00% Ordinary B |
---|---|
2 at £1 | Marc Anthony Everett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,663 |
Current Liabilities | £173,254 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 1 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 6 days from now) |
18 August 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
6 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
15 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
10 July 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
25 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Secretary's details changed for Mrs Hayley Isobel Everett on 17 August 2012 (3 pages) |
23 August 2012 | Secretary's details changed for Mrs Hayley Isobel Everett on 17 August 2012 (3 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 January 2012 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
24 January 2012 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
3 October 2011 | Statement of capital following an allotment of shares on 27 September 2011
|
3 October 2011 | Statement of capital following an allotment of shares on 27 September 2011
|
29 September 2011 | Statement of company's objects (2 pages) |
29 September 2011 | Particulars of variation of rights attached to shares (2 pages) |
29 September 2011 | Particulars of variation of rights attached to shares (2 pages) |
29 September 2011 | Change of share class name or designation (2 pages) |
29 September 2011 | Change of share class name or designation (2 pages) |
29 September 2011 | Statement of company's objects (2 pages) |
29 September 2011 | Resolutions
|
29 September 2011 | Resolutions
|
20 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
17 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Secretary's details changed for Hayley Isobel Edwards on 16 March 2011 (1 page) |
25 March 2011 | Secretary's details changed for Hayley Isobel Edwards on 16 March 2011 (1 page) |
17 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Registered office address changed from 6 Bargate Lane Dedham Colchester Essex CO7 6BN on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from 6 Bargate Lane Dedham Colchester Essex CO7 6BN on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from 6 Bargate Lane Dedham Colchester Essex CO7 6BN on 7 May 2010 (1 page) |
22 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
22 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 June 2009 | Return made up to 08/05/09; full list of members (3 pages) |
30 June 2009 | Return made up to 08/05/09; full list of members (3 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
27 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
27 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
18 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 June 2007 | Return made up to 08/05/07; no change of members (6 pages) |
5 June 2007 | Return made up to 08/05/07; no change of members (6 pages) |
25 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
25 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 June 2006 | Return made up to 08/05/06; full list of members (6 pages) |
5 June 2006 | Return made up to 08/05/06; full list of members (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
6 June 2005 | Return made up to 08/05/05; full list of members (6 pages) |
6 June 2005 | Return made up to 08/05/05; full list of members (6 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | New secretary appointed (2 pages) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | New secretary appointed (2 pages) |
22 June 2004 | Return made up to 08/05/04; full list of members (6 pages) |
22 June 2004 | Return made up to 08/05/04; full list of members (6 pages) |
17 October 2003 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
17 October 2003 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New secretary appointed (1 page) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | New secretary appointed (1 page) |
23 September 2003 | Registered office changed on 23/09/03 from: essex house 42 crouch street colchester essex CO3 3HH (1 page) |
23 September 2003 | Memorandum and Articles of Association (23 pages) |
23 September 2003 | Memorandum and Articles of Association (23 pages) |
23 September 2003 | Resolutions
|
23 September 2003 | Resolutions
|
23 September 2003 | Registered office changed on 23/09/03 from: essex house 42 crouch street colchester essex CO3 3HH (1 page) |
8 September 2003 | Company name changed long companies 228 LIMITED\certificate issued on 08/09/03 (2 pages) |
8 September 2003 | Company name changed long companies 228 LIMITED\certificate issued on 08/09/03 (2 pages) |
8 May 2003 | Incorporation (20 pages) |
8 May 2003 | Incorporation (20 pages) |