Brentwood
Essex
CM14 4BD
Secretary Name | Tina Carol Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Crown Street Brentwood Essex CM14 4BD |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Telephone | 01277 225242 |
---|---|
Telephone region | Brentwood |
Registered Address | Suite 4 Peverel House The Green Hatfield Peverel Chelmsford CM3 2JF |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Hatfield Peverel |
Ward | Hatfield Peverel & Terling |
Built Up Area | Hatfield Peverel |
Address Matches | 8 other UK companies use this postal address |
75 at £1 | Nicholas David Watson 60.00% Ordinary |
---|---|
50 at £1 | Tina Carol Watson 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£62,781 |
Cash | £643 |
Current Liabilities | £87,896 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
18 September 2023 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to Suite 4 Peverel House the Green Hatfield Peverel Chelmsford CM3 2JF on 18 September 2023 (1 page) |
---|---|
7 September 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
21 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
15 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
6 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
1 September 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
6 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
28 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
3 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
20 September 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
23 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
28 September 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
18 June 2018 | Secretary's details changed for Tina Carol Watson on 16 June 2018 (1 page) |
18 June 2018 | Director's details changed for Mr Nicholas David Watson on 28 November 2017 (2 pages) |
25 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
7 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
8 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
8 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
24 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
16 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
9 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
7 June 2013 | Registered office address changed from Fairbourne the Close, Rose Valley Brentwood Essex CM14 4JA United Kingdom on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from Fairbourne the Close, Rose Valley Brentwood Essex CM14 4JA United Kingdom on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from Fairbourne the Close, Rose Valley Brentwood Essex CM14 4JA United Kingdom on 7 June 2013 (1 page) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
7 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
31 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
22 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
9 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
9 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
25 September 2008 | Resolutions
|
25 September 2008 | Resolutions
|
17 September 2008 | Return made up to 31/07/08; full list of members (3 pages) |
17 September 2008 | Return made up to 31/07/08; full list of members (3 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from 26 south weald road brentwood essex CM14 4QZ (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from 26 south weald road brentwood essex CM14 4QZ (1 page) |
19 May 2008 | Secretary's change of particulars / tina watson / 09/05/2008 (1 page) |
19 May 2008 | Secretary's change of particulars / tina watson / 09/05/2008 (1 page) |
19 May 2008 | Director's change of particulars / nicholas watson / 09/05/2008 (1 page) |
19 May 2008 | Director's change of particulars / nicholas watson / 09/05/2008 (1 page) |
17 April 2008 | Total exemption full accounts made up to 31 July 2007 (4 pages) |
17 April 2008 | Total exemption full accounts made up to 31 July 2007 (4 pages) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Return made up to 31/07/07; full list of members (2 pages) |
10 October 2007 | Secretary's particulars changed (1 page) |
10 October 2007 | Secretary's particulars changed (1 page) |
10 October 2007 | Return made up to 31/07/07; full list of members (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
13 April 2007 | Registered office changed on 13/04/07 from: 12 crossways shenfield brentwood essex CM15 8QX (1 page) |
13 April 2007 | Registered office changed on 13/04/07 from: 12 crossways shenfield brentwood essex CM15 8QX (1 page) |
7 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
7 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
4 October 2005 | Return made up to 31/07/05; full list of members (2 pages) |
4 October 2005 | Return made up to 31/07/05; full list of members (2 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
25 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
25 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
1 July 2004 | Ad 25/06/04--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
1 July 2004 | Ad 25/06/04--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
8 January 2004 | Ad 29/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 January 2004 | Ad 29/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | Registered office changed on 11/08/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | Registered office changed on 11/08/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
31 July 2003 | Incorporation (12 pages) |
31 July 2003 | Incorporation (12 pages) |