Colchester
Essex
CO7 7FD
Secretary Name | Gregory William Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Blakeswood Hill Parsonage Lane Lt Baddow Chelmsford CM3 4SU |
Telephone | 01206 562281 |
---|---|
Telephone region | Colchester |
Registered Address | 31 Broomfield House Lanswoodpark Colchester Essex CO7 7FD |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Elmstead |
Ward | Thorrington, Frating, Elmstead and Great Bromley |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Stephen Paul Wood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,310 |
Cash | £31,400 |
Current Liabilities | £19,731 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 1 week from now) |
21 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
13 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
14 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
13 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
14 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
18 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
12 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
22 November 2018 | Registered office address changed from C/O Sas Accounting Services Hawkins Road Colchester CO2 8JX to 31 Broomfield House Lanswoodpark Colchester Essex CO7 7FD on 22 November 2018 (1 page) |
13 November 2018 | Confirmation statement made on 31 August 2018 with updates (5 pages) |
15 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
13 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
7 November 2014 | Termination of appointment of Gregory William Wood as a secretary on 7 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Gregory William Wood as a secretary on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 34 Rosebery Avenue Colchester CO1 2UL to C/O Sas Accounting Services Hawkins Road Colchester CO2 8JX on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 34 Rosebery Avenue Colchester CO1 2UL to C/O Sas Accounting Services Hawkins Road Colchester CO2 8JX on 7 November 2014 (1 page) |
7 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Termination of appointment of Gregory William Wood as a secretary on 7 November 2014 (1 page) |
7 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Registered office address changed from 34 Rosebery Avenue Colchester CO1 2UL to C/O Sas Accounting Services Hawkins Road Colchester CO2 8JX on 7 November 2014 (1 page) |
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
10 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Director's details changed for Stephen Paul Wood on 19 October 2012 (2 pages) |
19 October 2012 | Registered office address changed from 47 Margaret Road Colchester CO1 1RZ United Kingdom on 19 October 2012 (1 page) |
19 October 2012 | Registered office address changed from 47 Margaret Road Colchester CO1 1RZ United Kingdom on 19 October 2012 (1 page) |
19 October 2012 | Director's details changed for Stephen Paul Wood on 19 October 2012 (2 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 October 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Registered office address changed from 11 Hubert Road Colchester CO3 3SA England on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from 11 Hubert Road Colchester CO3 3SA England on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from 11 Hubert Road Colchester CO3 3SA England on 4 April 2011 (1 page) |
3 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
21 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Director's details changed for Stephen Paul Wood on 11 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Stephen Paul Wood on 11 September 2010 (2 pages) |
21 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 July 2010 | Registered office address changed from 47 Margaret Road Colchester Essex CO1 1RZ on 29 July 2010 (1 page) |
29 July 2010 | Registered office address changed from 47 Margaret Road Colchester Essex CO1 1RZ on 29 July 2010 (1 page) |
30 September 2009 | Secretary's change of particulars / gregory wood / 30/09/2009 (1 page) |
30 September 2009 | Return made up to 11/09/09; full list of members (3 pages) |
30 September 2009 | Secretary's change of particulars / gregory wood / 30/09/2009 (1 page) |
30 September 2009 | Return made up to 11/09/09; full list of members (3 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
2 October 2008 | Return made up to 11/09/08; full list of members (3 pages) |
2 October 2008 | Return made up to 11/09/08; full list of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
8 October 2007 | Return made up to 11/09/07; full list of members (2 pages) |
8 October 2007 | Return made up to 11/09/07; full list of members (2 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
14 September 2006 | Return made up to 11/09/06; full list of members (2 pages) |
14 September 2006 | Return made up to 11/09/06; full list of members (2 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
4 October 2005 | Return made up to 11/09/05; full list of members (2 pages) |
4 October 2005 | Return made up to 11/09/05; full list of members (2 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
28 September 2004 | Return made up to 11/09/04; full list of members
|
28 September 2004 | Return made up to 11/09/04; full list of members
|
8 October 2003 | Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page) |
8 October 2003 | Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page) |
11 September 2003 | Incorporation (16 pages) |
11 September 2003 | Incorporation (16 pages) |