Danbury
Chelmsford
CM3 4QF
Secretary Name | Mrs Sarah Marie Shadrack |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 1a Eves Corner Danbury Chelmsford CM3 4QF |
Director Name | Mr Paul Nunn |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2015(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Plumber |
Country of Residence | England |
Correspondence Address | 1a Eves Corner Danbury Chelmsford CM3 4QF |
Director Name | Paul Brian Nunn |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Role | Plumber |
Correspondence Address | 28 Pryors Road Galleywood Chelmsford Essex CM2 8SA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | happichelmsford.co.uk |
---|---|
Telephone | 01245 476068 |
Telephone region | Chelmsford |
Registered Address | 1a Eves Corner Danbury Chelmsford CM3 4QF |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Danbury |
Ward | Little Baddow, Danbury and Sandon |
Built Up Area | Danbury |
Address Matches | Over 30 other UK companies use this postal address |
500 at £1 | Paul Brian Nunn 50.00% Ordinary |
---|---|
500 at £1 | Philip Alan Shadrack 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,616 |
Cash | £9,363 |
Current Liabilities | £15,786 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 8 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 22 April 2025 (12 months from now) |
16 January 2024 | Micro company accounts made up to 30 June 2023 (4 pages) |
---|---|
13 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
16 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
6 May 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
13 January 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
19 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
26 October 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
24 September 2020 | Registered office address changed from 185 Gloucester Avenue Chelmsford CM2 9DX England to 1a Eves Corner Danbury Chelmsford CM3 4QF on 24 September 2020 (1 page) |
20 April 2020 | Change of details for Mr Philip Alan Shadrack as a person with significant control on 31 March 2020 (2 pages) |
9 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
2 April 2020 | Change of details for Mr Paul Nunn as a person with significant control on 31 March 2020 (2 pages) |
2 April 2020 | Change of details for Mr Paul Nunn as a person with significant control on 31 March 2020 (2 pages) |
31 March 2020 | Registered office address changed from 85 Gloucester Avenue Chelmsford CM2 9DX England to 185 Gloucester Avenue Chelmsford CM2 9DX on 31 March 2020 (1 page) |
25 March 2020 | Registered office address changed from Suite B Alexandra House 36a Church Street Great Baddow Chelmsford Essex CM2 7HY England to 85 Gloucester Avenue Chelmsford CM2 9DX on 25 March 2020 (1 page) |
6 February 2020 | Registered office address changed from C/O Accounting Plus Uk Ltd Office 12 Bentalls Shopping Centre, Colchester Road Heybridge Maldon Essex CM9 4GD to Suite B Alexandra House 36a Church Street Great Baddow Chelmsford Essex CM2 7HY on 6 February 2020 (1 page) |
9 December 2019 | Micro company accounts made up to 30 June 2019 (4 pages) |
30 April 2019 | Confirmation statement made on 8 April 2019 with updates (4 pages) |
28 September 2018 | Micro company accounts made up to 30 June 2018 (6 pages) |
30 April 2018 | Confirmation statement made on 8 April 2018 with updates (4 pages) |
20 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
24 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
23 January 2017 | Micro company accounts made up to 30 June 2016 (6 pages) |
23 January 2017 | Micro company accounts made up to 30 June 2016 (6 pages) |
19 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
11 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
11 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
18 July 2015 | Appointment of Mr Paul Nunn as a director on 27 May 2015 (2 pages) |
18 July 2015 | Appointment of Mr Paul Nunn as a director on 27 May 2015 (2 pages) |
28 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
27 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
27 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
1 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
8 February 2014 | Registered office address changed from C/O Accounting Plus Uk Ltd 58 High Street Great Baddow Chelmsford Essex CM2 7HH England on 8 February 2014 (1 page) |
8 February 2014 | Registered office address changed from C/O Accounting Plus Uk Ltd 58 High Street Great Baddow Chelmsford Essex CM2 7HH England on 8 February 2014 (1 page) |
8 February 2014 | Registered office address changed from C/O Accounting Plus Uk Ltd 58 High Street Great Baddow Chelmsford Essex CM2 7HH England on 8 February 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
13 December 2013 | Registered office address changed from Finance House the Square Great Notley Braintree Essex CM77 7WT on 13 December 2013 (1 page) |
13 December 2013 | Registered office address changed from Finance House the Square Great Notley Braintree Essex CM77 7WT on 13 December 2013 (1 page) |
9 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
9 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Secretary's details changed for Mrs Sarah Marie Shadrack on 7 April 2013 (1 page) |
9 May 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
9 May 2013 | Secretary's details changed for Mrs Sarah Marie Shadrack on 7 April 2013 (1 page) |
9 May 2013 | Secretary's details changed for Mrs Sarah Marie Shadrack on 7 April 2013 (1 page) |
1 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Director's details changed for Philip Alan Shadrack on 8 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Philip Alan Shadrack on 8 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Philip Alan Shadrack on 8 April 2011 (2 pages) |
9 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
9 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
9 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
22 April 2008 | Secretary's change of particulars / sarah shadrack / 22/04/2008 (2 pages) |
22 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
22 April 2008 | Secretary's change of particulars / sarah shadrack / 22/04/2008 (2 pages) |
22 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
13 August 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
13 August 2007 | Accounting reference date shortened from 31/03/08 to 30/06/07 (1 page) |
13 August 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
13 August 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
13 August 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
13 August 2007 | Accounting reference date shortened from 31/03/08 to 30/06/07 (1 page) |
15 May 2007 | Return made up to 08/04/07; change of members (6 pages) |
15 May 2007 | Return made up to 08/04/07; change of members (6 pages) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: lakeview house 4 lake meadows office park woodbrook crescent, billericay essex CM12 0EQ (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: lakeview house 4 lake meadows office park woodbrook crescent, billericay essex CM12 0EQ (1 page) |
23 February 2007 | Director resigned (1 page) |
22 September 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
22 September 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
21 April 2006 | Return made up to 08/04/06; full list of members (8 pages) |
21 April 2006 | Return made up to 08/04/06; full list of members (8 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
1 February 2006 | Director's particulars changed (1 page) |
1 February 2006 | Director's particulars changed (1 page) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
22 December 2005 | Ad 08/04/04--------- £ si 99@1 (2 pages) |
22 December 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
22 December 2005 | Ad 08/04/04--------- £ si 99@1 (2 pages) |
22 December 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
3 May 2005 | Return made up to 08/04/05; full list of members
|
3 May 2005 | Return made up to 08/04/05; full list of members
|
8 April 2004 | Incorporation (17 pages) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | Incorporation (17 pages) |