Colchester
Essex
CO1 2HA
Secretary Name | Mrs Wendy Josephine Coughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(2 weeks after company formation) |
Appointment Duration | 13 years, 6 months (resigned 12 February 2018) |
Role | Company Director |
Correspondence Address | 45 Scarletts Road Colchester Essex CO1 2HA |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 29 North Hill Colchester CO1 1EG |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £22,475 |
Net Worth | £1,602 |
Cash | £7,060 |
Current Liabilities | £17,018 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
---|---|
8 June 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
5 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
22 May 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
2 August 2018 | Confirmation statement made on 2 August 2018 with updates (4 pages) |
9 July 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
12 February 2018 | Termination of appointment of Wendy Josephine Coughlin as a secretary on 12 February 2018 (1 page) |
24 January 2018 | Registered office address changed from Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ to 29 North Hill Colchester CO1 1EG on 24 January 2018 (1 page) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 August 2017 | Cessation of William Frederick Coughlin as a person with significant control on 23 August 2017 (1 page) |
23 August 2017 | Cessation of William Frederick Coughlin as a person with significant control on 23 August 2017 (1 page) |
23 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
23 August 2017 | Notification of William Frederick Coughlin as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Notification of William Frederick Coughlin as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
24 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
18 August 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
18 August 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
24 August 2015 | Annual return made up to 2 August 2015 Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 2 August 2015 Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 2 August 2015 Statement of capital on 2015-08-24
|
3 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 February 2015 | Registered office address changed from Suite 3, Brown Europe House 33/34 Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ to Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from Suite 3, Brown Europe House 33/34 Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ to Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from Suite 3, Brown Europe House 33/34 Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ to Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ on 3 February 2015 (1 page) |
11 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 April 2014 | Registered office address changed from Suite 15 Kent Space 6/8 Revenge Road Lordswood Chatham Kent ME5 8UD United Kingdom on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Suite 15 Kent Space 6/8 Revenge Road Lordswood Chatham Kent ME5 8UD United Kingdom on 29 April 2014 (1 page) |
13 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
6 June 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
6 June 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
20 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Registered office address changed from Suite 15 6-8 Revenge Road Lordswood Chatham Kent ME5 8LP on 23 August 2011 (1 page) |
23 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Registered office address changed from Suite 15 6-8 Revenge Road Lordswood Chatham Kent ME5 8LP on 23 August 2011 (1 page) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 January 2011 | Registered office address changed from 22 New Road Chatham Kent ME4 4QR on 17 January 2011 (2 pages) |
17 January 2011 | Registered office address changed from 22 New Road Chatham Kent ME4 4QR on 17 January 2011 (2 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Director's details changed for William Frederick Coughlin on 1 January 2010 (2 pages) |
6 August 2010 | Director's details changed for William Frederick Coughlin on 1 January 2010 (2 pages) |
6 August 2010 | Director's details changed for William Frederick Coughlin on 1 January 2010 (2 pages) |
6 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 August 2009 | Secretary's change of particulars / wendy coughlin / 01/08/2009 (1 page) |
4 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
4 August 2009 | Secretary's change of particulars / wendy coughlin / 01/08/2009 (1 page) |
4 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
19 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
23 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
23 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 October 2006 | Return made up to 02/08/06; full list of members (2 pages) |
2 October 2006 | Return made up to 02/08/06; full list of members (2 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
16 August 2005 | Ad 01/08/05--------- £ si 9@1 (1 page) |
16 August 2005 | Ad 01/08/05--------- £ si 9@1 (1 page) |
5 August 2005 | Return made up to 02/08/05; full list of members (2 pages) |
5 August 2005 | Return made up to 02/08/05; full list of members (2 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 March 2005 | Director's particulars changed (1 page) |
17 March 2005 | Secretary's particulars changed (1 page) |
17 March 2005 | Director's particulars changed (1 page) |
17 March 2005 | Secretary's particulars changed (1 page) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
1 September 2004 | New secretary appointed (2 pages) |
1 September 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New secretary appointed (2 pages) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Secretary resigned (1 page) |
13 August 2004 | Secretary resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
11 August 2004 | Company name changed ordnance remedial services limit ed\certificate issued on 11/08/04 (2 pages) |
11 August 2004 | Company name changed ordnance remedial services limit ed\certificate issued on 11/08/04 (2 pages) |
2 August 2004 | Incorporation (9 pages) |
2 August 2004 | Incorporation (9 pages) |