Bishops Stortford
Hertfordshire
CM23 3JG
Secretary Name | Mr Ian Forder |
---|---|
Status | Current |
Appointed | 21 July 2017(14 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX |
Secretary Name | Mr Roderick Michael Coult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Gainsbrough Place Park Avenue Hutton Brentwood Essex CM13 2RF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | dirtbusters-uk.com |
---|---|
Email address | [email protected] |
Telephone | 01279 304520 |
Telephone region | Bishops Stortford |
Registered Address | Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mr E. Harrison 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
21 July 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Accounts for a dormant company made up to 31 July 2022 (3 pages) |
2 August 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
27 March 2022 | Accounts for a dormant company made up to 31 July 2021 (3 pages) |
27 September 2021 | Company name changed d b harrison maintenance LIMITED\certificate issued on 27/09/21
|
21 September 2021 | Resolutions
|
22 July 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
8 March 2021 | Accounts for a dormant company made up to 31 July 2020 (3 pages) |
28 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
29 April 2020 | Accounts for a dormant company made up to 31 July 2019 (8 pages) |
29 October 2019 | Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page) |
29 October 2019 | Registered office address changed from Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page) |
22 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
29 April 2019 | Registered office address changed from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 29 April 2019 (1 page) |
1 April 2019 | Accounts for a dormant company made up to 31 July 2018 (8 pages) |
25 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
25 April 2018 | Accounts for a dormant company made up to 31 July 2017 (8 pages) |
2 August 2017 | Appointment of Mr Ian Forder as a secretary on 21 July 2017 (2 pages) |
2 August 2017 | Appointment of Mr Ian Forder as a secretary on 21 July 2017 (2 pages) |
2 August 2017 | Termination of appointment of Roderick Michael Coult as a secretary on 20 July 2017 (1 page) |
2 August 2017 | Termination of appointment of Roderick Michael Coult as a secretary on 20 July 2017 (1 page) |
2 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
17 November 2016 | Accounts for a dormant company made up to 31 July 2016 (8 pages) |
17 November 2016 | Accounts for a dormant company made up to 31 July 2016 (8 pages) |
27 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
10 May 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
10 May 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
13 August 2015 | Registered office address changed from Room 4, Foremost House Radford Business Centre Radford Way, Billericay Essex CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 13 August 2015 (1 page) |
13 August 2015 | Registered office address changed from Room 4, Foremost House Radford Business Centre Radford Way, Billericay Essex CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 13 August 2015 (1 page) |
13 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
3 February 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
3 February 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
23 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
27 January 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
27 January 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
25 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
5 December 2012 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
5 December 2012 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
27 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
1 February 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
5 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
17 January 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
5 August 2010 | Director's details changed for Edmund Harrison on 20 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Director's details changed for Edmund Harrison on 20 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
10 December 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
10 December 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
20 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
20 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
11 February 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
11 February 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
29 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
10 December 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
10 December 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
4 August 2007 | Return made up to 21/07/07; no change of members (6 pages) |
4 August 2007 | Return made up to 21/07/07; no change of members (6 pages) |
28 November 2006 | Accounts for a dormant company made up to 31 July 2006 (3 pages) |
28 November 2006 | Accounts for a dormant company made up to 31 July 2006 (3 pages) |
12 September 2006 | Return made up to 21/07/06; full list of members (6 pages) |
12 September 2006 | Return made up to 21/07/06; full list of members (6 pages) |
18 November 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
18 November 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
28 September 2005 | Return made up to 21/07/05; full list of members (6 pages) |
28 September 2005 | Return made up to 21/07/05; full list of members (6 pages) |
7 April 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
7 April 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
28 July 2004 | Return made up to 21/07/04; full list of members (6 pages) |
28 July 2004 | Return made up to 21/07/04; full list of members (6 pages) |
27 July 2003 | New secretary appointed (2 pages) |
27 July 2003 | New director appointed (2 pages) |
27 July 2003 | New director appointed (2 pages) |
27 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Incorporation (17 pages) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Incorporation (17 pages) |
21 July 2003 | Director resigned (1 page) |