Colchester
CO1 1LN
Director Name | Mark Larner |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(2 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 28 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Short Wyre Street Colchester Essex CO1 1LN |
Director Name | Terence Thomas Larner |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(2 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 29 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Robbs Cottage 19 Colchester Road West Mersea CO5 8RS |
Secretary Name | Mark Larner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(2 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 29 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Short Wyre Street Colchester Essex CO1 1LN |
Secretary Name | Mr David William Handley |
---|---|
Status | Resigned |
Appointed | 29 March 2023(19 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 February 2024) |
Role | Company Director |
Correspondence Address | 140 Linnet Drive Chelmsford CM2 8AQ |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | www.colchesterpetstores.com |
---|---|
Telephone | 01206 574100 |
Telephone region | Colchester |
Registered Address | 13 Short Wyre Street Colchester CO1 1LN |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mark Larner 50.00% Ordinary |
---|---|
50 at £1 | Terence Thomas Larner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,541 |
Cash | £2,024 |
Current Liabilities | £12,707 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
15 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
---|---|
29 July 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
26 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
21 February 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
26 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
12 September 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
12 September 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
25 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
15 February 2017 | Director's details changed for Mark Larner on 1 February 2017 (2 pages) |
15 February 2017 | Director's details changed for Mark Larner on 1 February 2017 (2 pages) |
15 February 2017 | Secretary's details changed for Mark Larner on 1 February 2017 (1 page) |
15 February 2017 | Secretary's details changed for Mark Larner on 1 February 2017 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
25 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
10 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
27 August 2015 | Director's details changed for Terence Thomas Larner on 27 August 2015 (2 pages) |
27 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Director's details changed for Mark Larner on 27 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Mark Larner on 27 August 2015 (2 pages) |
27 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Director's details changed for Terence Thomas Larner on 27 August 2015 (2 pages) |
28 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Micro company accounts made up to 30 June 2014 (6 pages) |
28 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Micro company accounts made up to 30 June 2014 (6 pages) |
1 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
1 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
14 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
25 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
10 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
29 August 2009 | Return made up to 15/07/09; full list of members (4 pages) |
29 August 2009 | Return made up to 15/07/09; full list of members (4 pages) |
29 August 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 August 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 November 2008 | Return made up to 15/07/08; full list of members (4 pages) |
21 November 2008 | Return made up to 15/07/08; full list of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
12 September 2007 | Return made up to 15/07/07; full list of members (2 pages) |
12 September 2007 | Return made up to 15/07/07; full list of members (2 pages) |
7 June 2007 | Registered office changed on 07/06/07 from: 11 east hill colchester essex CO1 2QX (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: 11 east hill colchester essex CO1 2QX (1 page) |
29 January 2007 | Amended accounts made up to 30 June 2006 (7 pages) |
29 January 2007 | Amended accounts made up to 30 June 2006 (7 pages) |
16 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
16 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
20 September 2006 | Return made up to 15/07/06; full list of members (2 pages) |
20 September 2006 | Return made up to 15/07/06; full list of members (2 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: 7 short wyre street colchester essex CO1 1LN (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: 7 short wyre street colchester essex CO1 1LN (1 page) |
19 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
19 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
17 March 2006 | Return made up to 15/07/05; full list of members (2 pages) |
17 March 2006 | Return made up to 15/07/05; full list of members (2 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
27 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
27 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
15 June 2004 | New secretary appointed;new director appointed (2 pages) |
15 June 2004 | New secretary appointed;new director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
20 May 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
20 May 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
25 November 2003 | Registered office changed on 25/11/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
25 November 2003 | Resolutions
|
25 November 2003 | Ad 03/10/03--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
25 November 2003 | Registered office changed on 25/11/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
25 November 2003 | Resolutions
|
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Ad 03/10/03--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
25 November 2003 | Ad 03/10/03--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Ad 03/10/03--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
25 November 2003 | Secretary resigned (1 page) |
25 November 2003 | Secretary resigned (1 page) |
3 October 2003 | Company name changed demure uk LIMITED\certificate issued on 03/10/03 (2 pages) |
3 October 2003 | Company name changed demure uk LIMITED\certificate issued on 03/10/03 (2 pages) |
29 July 2003 | Incorporation (12 pages) |
29 July 2003 | Incorporation (12 pages) |