Hoddesdon
EN11 0PF
Secretary Name | Mrs Jayne Tucker |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Stanstead Road Stanstead Road Hoddesdon Herts EN11 0PF |
Registered Address | The Warren Estate Business Centre Writtle Chelmsford CM1 2WT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | St Andrews |
Built Up Area | Chelmsford |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Jayne Tucker 50.00% Ordinary N |
---|---|
1 at £1 | Paul Tucker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,269 |
Cash | £20,590 |
Current Liabilities | £29,261 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 1 week from now) |
25 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
---|---|
6 December 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
4 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
11 November 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
15 September 2021 | Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG England to G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth Herts CM21 9FP on 15 September 2021 (1 page) |
13 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
27 January 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
17 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
27 March 2020 | Amended total exemption full accounts made up to 30 June 2019 (7 pages) |
14 November 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
8 July 2019 | Director's details changed for Mr Paul Edward Tucker on 1 July 2019 (2 pages) |
30 November 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
2 January 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
25 July 2017 | Secretary's details changed for Ms Jayne Tucker on 25 July 2017 (1 page) |
25 July 2017 | Secretary's details changed for Ms Jayne Tucker on 25 July 2017 (1 page) |
25 July 2017 | Notification of Paul Edward Tucker as a person with significant control on 1 July 2016 (2 pages) |
25 July 2017 | Notification of Paul Edward Tucker as a person with significant control on 1 July 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
18 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Registered office address changed from Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG England to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 18 July 2016 (1 page) |
18 July 2016 | Registered office address changed from Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG England to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 18 July 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
3 December 2015 | Registered office address changed from C/O Company Secretary 15 Rye Street Rye Street Bishop's Stortford Hertfordshire CM23 2HA to Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from C/O Company Secretary 15 Rye Street Rye Street Bishop's Stortford Hertfordshire CM23 2HA to Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 3 December 2015 (1 page) |
8 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
11 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
11 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
28 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
26 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Director's details changed for Mr Paul Edward Tucker on 24 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Mr Paul Edward Tucker on 24 June 2012 (2 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
27 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
27 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 September 2010 | Registered office address changed from 15 Rye Street Bishop's Stortford Hertfordshire CM23 2HA on 29 September 2010 (1 page) |
29 September 2010 | Director's details changed for Mr Paul Edward Tucker on 29 June 2010 (3 pages) |
29 September 2010 | Registered office address changed from 15 Rye Street Bishop's Stortford Hertfordshire CM23 2HA on 29 September 2010 (1 page) |
29 September 2010 | Director's details changed for Mr Paul Edward Tucker on 29 June 2010 (3 pages) |
2 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Mr Paul Edward Tucker on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Mr Paul Edward Tucker on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Mr Paul Edward Tucker on 1 October 2009 (2 pages) |
29 June 2010 | Secretary's details changed for Ms Jayne Tucker on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Mr Paul Edward Tucker on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Mr Paul Edward Tucker on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Mr Paul Edward Tucker on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Mr Paul Edward Tucker on 1 October 2009 (2 pages) |
29 June 2010 | Secretary's details changed for Ms Jayne Tucker on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Mr Paul Edward Tucker on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Mr Paul Edward Tucker on 1 October 2009 (2 pages) |
29 June 2010 | Secretary's details changed for Ms Jayne Tucker on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Paul Edward Tucker on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Paul Edward Tucker on 1 October 2009 (2 pages) |
28 June 2010 | Secretary's details changed for Jayne Tucker on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Paul Edward Tucker on 1 October 2009 (2 pages) |
28 June 2010 | Secretary's details changed for Jayne Tucker on 1 October 2009 (2 pages) |
28 June 2010 | Secretary's details changed for Jayne Tucker on 1 October 2009 (2 pages) |
23 October 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
23 October 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
7 August 2009 | Return made up to 28/06/09; full list of members (3 pages) |
7 August 2009 | Return made up to 28/06/09; full list of members (3 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 June 2008 | Return made up to 28/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 28/06/08; full list of members (3 pages) |
27 September 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
27 September 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
2 July 2007 | Registered office changed on 02/07/07 from: 15 rye street bishops stortford hertfordshire CM23 2JU (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: 15 rye street bishops stortford hertfordshire CM23 2JU (1 page) |
28 June 2007 | Return made up to 28/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 28/06/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
5 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
5 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 June 2005 (2 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 June 2005 (2 pages) |
4 July 2005 | Return made up to 28/06/05; full list of members (3 pages) |
4 July 2005 | Return made up to 28/06/05; full list of members (3 pages) |
20 July 2004 | Statement of rights attached to allotted shares (2 pages) |
20 July 2004 | Ad 28/06/04-12/07/04 £ si 1@1=1 £ ic 1/2 (2 pages) |
20 July 2004 | Ad 28/06/04-12/07/04 £ si 1@1=1 £ ic 1/2 (2 pages) |
20 July 2004 | Statement of rights attached to allotted shares (2 pages) |
28 June 2004 | Incorporation (9 pages) |
28 June 2004 | Incorporation (9 pages) |