Inworth
Colchester
CO5 9SH
Secretary Name | Mrs Tracey Russell |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 2004(same day as company formation) |
Role | Administration |
Country of Residence | England |
Correspondence Address | Studio 1 Park Farm Kelvedon Road Inworth Colchester CO5 9SH |
Director Name | Tracey Russell |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2005(1 year, 1 month after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Administration |
Country of Residence | England |
Correspondence Address | Studio 1 Park Farm Kelvedon Road Inworth Colchester CO5 9SH |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Studio 1 Park Farm Kelvedon Road Inworth Colchester CO5 9SH |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Messing-cum-Inworth |
Ward | Marks Tey and Layer |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mrs Tracey Russell 50.00% Ordinary |
---|---|
1 at £1 | Stephen Gary Russell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £467 |
Cash | £4,030 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
22 December 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
---|---|
21 July 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
20 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
17 August 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
20 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
6 December 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
21 June 2017 | Confirmation statement made on 16 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 16 June 2017 with updates (6 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
24 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
25 May 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 August 2015 | Registered office address changed from The Cross Keys the Green Hatfield Peverel Chelmsford Essex CM3 2JQ to Studio 1 Park Farm Kelvedon Road Inworth Colchester CO5 9SH on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from The Cross Keys the Green Hatfield Peverel Chelmsford Essex CM3 2JQ to Studio 1 Park Farm Kelvedon Road Inworth Colchester CO5 9SH on 18 August 2015 (1 page) |
3 August 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
22 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
28 May 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 May 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 May 2014 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 28 May 2014 (1 page) |
26 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Director's details changed for Tracey Russell on 1 May 2013 (3 pages) |
10 June 2013 | Director's details changed for Tracey Russell on 1 May 2013 (3 pages) |
10 June 2013 | Director's details changed for Stephen Gary Russell on 1 May 2013 (3 pages) |
10 June 2013 | Director's details changed for Stephen Gary Russell on 1 May 2013 (3 pages) |
10 June 2013 | Director's details changed for Stephen Gary Russell on 1 May 2013 (3 pages) |
10 June 2013 | Director's details changed for Tracey Russell on 1 May 2013 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption full accounts made up to 30 June 2011 (15 pages) |
30 April 2012 | Total exemption full accounts made up to 30 June 2011 (15 pages) |
1 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Total exemption full accounts made up to 30 June 2010 (16 pages) |
5 May 2011 | Total exemption full accounts made up to 30 June 2010 (16 pages) |
24 August 2010 | Director's details changed for Stephen Gary Russell on 16 June 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Tracey Russell on 16 June 2010 (1 page) |
24 August 2010 | Secretary's details changed for Tracey Russell on 16 June 2010 (1 page) |
24 August 2010 | Director's details changed for Stephen Gary Russell on 16 June 2010 (2 pages) |
24 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Director's details changed for Tracey Russell on 16 June 2010 (2 pages) |
24 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Director's details changed for Tracey Russell on 16 June 2010 (2 pages) |
30 June 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
30 June 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
31 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
31 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
4 May 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
4 May 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
1 August 2008 | Return made up to 16/06/08; no change of members (7 pages) |
1 August 2008 | Return made up to 16/06/08; no change of members (7 pages) |
1 April 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
1 April 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
26 July 2007 | Return made up to 16/06/07; no change of members (7 pages) |
26 July 2007 | Return made up to 16/06/07; no change of members (7 pages) |
29 March 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
29 March 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
25 July 2006 | Return made up to 16/06/06; full list of members (7 pages) |
25 July 2006 | Return made up to 16/06/06; full list of members (7 pages) |
4 April 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
4 April 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
26 July 2005 | Return made up to 16/06/05; full list of members (6 pages) |
26 July 2005 | Return made up to 16/06/05; full list of members (6 pages) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | New secretary appointed (2 pages) |
18 June 2004 | Registered office changed on 18/06/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
18 June 2004 | Registered office changed on 18/06/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | New secretary appointed (2 pages) |
16 June 2004 | Incorporation (12 pages) |
16 June 2004 | Incorporation (12 pages) |