The Street Assington
Sudbury
Suffolk
CO10 5LH
Director Name | Sally Bradshaw |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | L'Ecole The Street Assington Sudbury Suffolk CO10 5LH |
Secretary Name | Sally Bradshaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | L'Ecole The Street Assington Sudbury Suffolk CO10 5LH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | CVR Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
67 at £1 | John Charles Bradshaw 67.00% Ordinary |
---|---|
33 at £1 | Sally Bradshaw 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £120,167 |
Cash | £141,766 |
Current Liabilities | £32,180 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 April 2017 (7 years ago) |
---|---|
Next Return Due | 28 April 2018 (overdue) |
18 December 2017 | Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR to C/O Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 18 December 2017 (2 pages) |
---|---|
12 December 2017 | Appointment of a voluntary liquidator (1 page) |
12 December 2017 | Resolutions
|
12 December 2017 | Declaration of solvency (5 pages) |
8 August 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
27 April 2017 | Confirmation statement made on 14 April 2017 with updates (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 April 2016 (13 pages) |
25 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
7 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
28 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
15 July 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
24 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
9 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
25 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
7 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page) |
6 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
30 April 2010 | Director's details changed for Sally Bradshaw on 14 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for John Charles Bradshaw on 14 April 2010 (2 pages) |
25 July 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
7 May 2009 | Return made up to 14/04/09; full list of members (4 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
22 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
16 April 2007 | Return made up to 14/04/07; full list of members (2 pages) |
25 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
28 April 2006 | Return made up to 14/04/06; full list of members (2 pages) |
11 August 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
20 July 2005 | Registered office changed on 20/07/05 from: st. Martins house 63 west stockwell street colchester essex CO1 1HE (1 page) |
19 April 2005 | Return made up to 14/04/05; full list of members (7 pages) |
8 May 2004 | Ad 14/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 April 2004 | New secretary appointed;new director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
14 April 2004 | Incorporation (17 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Secretary resigned (1 page) |