Sawbridgeworth Road
Hatfield Heath
Hertfordshire
CM22 7DR
Director Name | Mrs Virginnia Anne Haslam |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laurels Sawbridgeworth Road Hatfield Heath Hertfordshire CM22 7DR |
Secretary Name | Mrs Virginnia Anne Haslam |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laurels Sawbridgeworth Road Hatfield Heath Hertfordshire CM22 7DR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
Year | 2013 |
---|---|
Net Worth | -£17,840 |
Cash | £1,137 |
Current Liabilities | £43,941 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
14 December 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
---|---|
24 August 2020 | Confirmation statement made on 24 August 2020 with updates (4 pages) |
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
28 December 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
4 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
17 February 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 17 February 2019 (1 page) |
14 January 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
3 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
29 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
25 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
25 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
4 August 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
5 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
28 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
28 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
26 February 2015 | Registered office address changed from 3 Britric Close Little Dunmow Dunmow Essex CM6 3FN to 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN on 26 February 2015 (1 page) |
26 February 2015 | Registered office address changed from 3 Britric Close Little Dunmow Dunmow Essex CM6 3FN to 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN on 26 February 2015 (1 page) |
14 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
14 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
8 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
20 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
25 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 September 2011 | Registered office address changed from 53 Cambridge Road Sawbridgeworth Hertfordshire CM21 9JP on 26 September 2011 (1 page) |
26 September 2011 | Registered office address changed from 53 Cambridge Road Sawbridgeworth Hertfordshire CM21 9JP on 26 September 2011 (1 page) |
23 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 June 2010 | Director's details changed for Mrs Virginnia Anne Haslam on 13 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Mrs Virginnia Anne Haslam on 13 June 2010 (2 pages) |
13 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
13 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
27 August 2009 | Return made up to 13/06/09; full list of members (4 pages) |
27 August 2009 | Return made up to 13/06/09; full list of members (4 pages) |
8 February 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
8 February 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
5 August 2008 | Return made up to 13/06/08; full list of members (4 pages) |
5 August 2008 | Return made up to 13/06/08; full list of members (4 pages) |
19 December 2007 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
19 December 2007 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
22 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
22 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
26 February 2007 | Return made up to 13/06/06; full list of members (2 pages) |
26 February 2007 | Return made up to 13/06/06; full list of members (2 pages) |
19 October 2006 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
19 October 2006 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
1 December 2005 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
1 December 2005 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
26 July 2005 | Return made up to 13/06/05; full list of members (2 pages) |
26 July 2005 | Return made up to 13/06/05; full list of members (2 pages) |
7 January 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
7 January 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
15 July 2004 | Return made up to 13/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 13/06/04; full list of members (7 pages) |
29 June 2003 | Secretary resigned (1 page) |
29 June 2003 | Ad 13/06/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
29 June 2003 | New director appointed (2 pages) |
29 June 2003 | New director appointed (2 pages) |
29 June 2003 | Ad 13/06/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
29 June 2003 | Director resigned (1 page) |
29 June 2003 | Director resigned (1 page) |
29 June 2003 | New secretary appointed (2 pages) |
29 June 2003 | New secretary appointed (2 pages) |
29 June 2003 | New director appointed (2 pages) |
29 June 2003 | New director appointed (2 pages) |
29 June 2003 | Secretary resigned (1 page) |
13 June 2003 | Incorporation (15 pages) |
13 June 2003 | Incorporation (15 pages) |