Chelmer Village
Chelmsford
Essex
CM2 6TW
Director Name | Mrs Abigail Emma Dillon |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Downsway Springfield Chelmsford CM1 6TU |
Secretary Name | Abigail Emma Dillon |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Downsway Springfield Chelmsford CM1 6TU |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | www.thetypingtouch.co.uk |
---|
Registered Address | 145 New London Road Chelmsford Essex CM2 0QT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£4,459 |
Cash | £1,149 |
Current Liabilities | £9,284 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 22 October 2023 (6 months ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
17 March 2004 | Delivered on: 1 April 2004 Satisfied on: 17 August 2010 Persons entitled: Paul Mansfield Classification: Rent deposit deed Secured details: £4,250.00 due or to become due from the company to the chargee. Particulars: The initial deposit being £4250.00; the deposit as referred to in the rent deposit deed. Fully Satisfied |
---|
8 June 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
---|---|
20 December 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
28 July 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
7 December 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
26 May 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
28 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
24 July 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
28 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
18 June 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
31 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
25 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
31 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 October 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
28 October 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
6 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
30 July 2015 | Micro company accounts made up to 31 October 2014 (5 pages) |
30 July 2015 | Micro company accounts made up to 31 October 2014 (5 pages) |
8 December 2014 | Secretary's details changed for Abigail Emma Dillon on 8 December 2014 (1 page) |
8 December 2014 | Secretary's details changed for Abigail Emma Dillon on 8 December 2014 (1 page) |
8 December 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Director's details changed for Abigail Emma Dillon on 8 December 2014 (2 pages) |
8 December 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Director's details changed for Abigail Emma Dillon on 8 December 2014 (2 pages) |
8 December 2014 | Director's details changed for Abigail Emma Dillon on 8 December 2014 (2 pages) |
8 December 2014 | Secretary's details changed for Abigail Emma Dillon on 8 December 2014 (1 page) |
6 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
25 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
22 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
24 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Director's details changed for Claire Louise Goodwin on 22 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Claire Louise Goodwin on 22 October 2010 (2 pages) |
1 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
30 October 2010 | Director's details changed for Abigail Emma Dillon on 22 October 2010 (2 pages) |
30 October 2010 | Director's details changed for Abigail Emma Dillon on 22 October 2010 (2 pages) |
30 October 2010 | Secretary's details changed for Abigail Emma Dillon on 22 October 2010 (2 pages) |
30 October 2010 | Secretary's details changed for Abigail Emma Dillon on 22 October 2010 (2 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 August 2010 | Director's details changed for Abigail Emma Dillion on 21 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Abigail Emma Dillion on 21 July 2010 (1 page) |
2 August 2010 | Director's details changed for Abigail Emma Dillion on 21 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Abigail Emma Dillion on 21 July 2010 (1 page) |
30 July 2010 | Director's details changed for Claire Louise Henley on 21 July 2010 (2 pages) |
30 July 2010 | Secretary's details changed for Abigail Emma Henley on 21 July 2010 (1 page) |
30 July 2010 | Secretary's details changed for Abigail Emma Henley on 21 July 2010 (1 page) |
30 July 2010 | Registered office address changed from 45 Victoria Road South Woodford London E18 1LJ on 30 July 2010 (1 page) |
30 July 2010 | Registered office address changed from 45 Victoria Road South Woodford London E18 1LJ on 30 July 2010 (1 page) |
30 July 2010 | Director's details changed for Abigail Emma Henley on 21 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Claire Louise Henley on 21 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Abigail Emma Henley on 21 July 2010 (2 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
22 October 2009 | Director's details changed for Claire Louise Henley on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Abigail Emma Henley on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for Claire Louise Henley on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Abigail Emma Henley on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
1 December 2008 | Return made up to 22/10/08; full list of members (4 pages) |
1 December 2008 | Return made up to 22/10/08; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
7 November 2007 | Return made up to 22/10/07; full list of members (2 pages) |
7 November 2007 | Return made up to 22/10/07; full list of members (2 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
24 November 2006 | Return made up to 22/10/06; full list of members (7 pages) |
24 November 2006 | Return made up to 22/10/06; full list of members (7 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
11 May 2006 | Registered office changed on 11/05/06 from: 1 brook court blakeney road beckenham kent BR3 1HG (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: 1 brook court blakeney road beckenham kent BR3 1HG (1 page) |
2 November 2005 | Return made up to 22/10/05; full list of members (7 pages) |
2 November 2005 | Return made up to 22/10/05; full list of members (7 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
20 October 2004 | Return made up to 22/10/04; full list of members (7 pages) |
20 October 2004 | Return made up to 22/10/04; full list of members (7 pages) |
1 April 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Particulars of mortgage/charge (3 pages) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
18 November 2003 | New secretary appointed;new director appointed (2 pages) |
18 November 2003 | Ad 27/10/03-27/10/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
18 November 2003 | Ad 27/10/03-27/10/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
18 November 2003 | New secretary appointed;new director appointed (2 pages) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
22 October 2003 | Incorporation (13 pages) |
22 October 2003 | Incorporation (13 pages) |