Great Yeldham
Halstead
Essex
CO9 4JG
Director Name | Mr Christopher Crow |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Priory Barn The Street Little Dunmow Dunmow CM6 3HT |
Secretary Name | Mr Christopher Crow |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Foley Paddocks High Garrett Braintree CM7 5NU |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Telephone | 01277 216121 |
---|---|
Telephone region | Brentwood |
Registered Address | 1st Floor Priory Barn The Street Little Dunmow Dunmow CM6 3HT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Little Dunmow |
Ward | Flitch Green & Little Dunmow |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Christopher Crow 25.00% Ordinary A |
---|---|
25 at £1 | Julie Drew 25.00% Ordinary A |
25 at £1 | Kim Crow 25.00% Ordinary A |
25 at £1 | Stephen Drew 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £417,749 |
Cash | £60,191 |
Current Liabilities | £194,175 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 5 November 2024 (6 months from now) |
24 October 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
---|---|
11 May 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
27 October 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
19 May 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
3 November 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
15 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
4 November 2020 | Registered office address changed from 51 Warescot Road Brentwood CM15 9HH England to 1st Floor Priory Barn the Street Little Dunmow Dunmow CM6 3HT on 4 November 2020 (1 page) |
4 November 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
4 November 2020 | Director's details changed for Mr Christopher Crow on 14 October 2020 (2 pages) |
26 October 2020 | Secretary's details changed for Mr Christopher Crow on 14 October 2020 (1 page) |
26 May 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
26 March 2020 | Registered office address changed from Unit 5 Kings Eight St James Road Brentwood Essex CM14 4LF to 51 Warescot Road Brentwood CM15 9HH on 26 March 2020 (1 page) |
28 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
23 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
21 June 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
25 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
26 October 2016 | Confirmation statement made on 22 October 2016 with updates (8 pages) |
26 October 2016 | Confirmation statement made on 22 October 2016 with updates (8 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Director's details changed for Stephen David Drew on 8 August 2014 (2 pages) |
28 October 2015 | Director's details changed for Stephen David Drew on 8 August 2014 (2 pages) |
28 October 2015 | Director's details changed for Stephen David Drew on 8 August 2014 (2 pages) |
28 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
22 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
20 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 November 2009 | Director's details changed for Stephen David Drew on 6 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Stephen David Drew on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Christopher Crow on 6 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Christopher Crow on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Stephen David Drew on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Christopher Crow on 6 November 2009 (2 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 October 2008 | Return made up to 22/10/08; full list of members (4 pages) |
24 October 2008 | Return made up to 22/10/08; full list of members (4 pages) |
23 October 2008 | Registered office changed on 23/10/2008 from unit 5 kings eight st james's road brentwood essex CM14 5LF (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from unit 5 kings eight st james's road brentwood essex CM14 5LF (1 page) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 November 2007 | Return made up to 22/10/07; full list of members (3 pages) |
5 November 2007 | Return made up to 22/10/07; full list of members (3 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 November 2006 | Return made up to 22/10/06; full list of members (3 pages) |
1 November 2006 | Return made up to 22/10/06; full list of members (3 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 November 2005 | Return made up to 22/10/05; full list of members (2 pages) |
10 November 2005 | Return made up to 22/10/05; full list of members (2 pages) |
1 February 2005 | Registered office changed on 01/02/05 from: 49 millcrest road goffs oak waltham cross hertfordshire EN7 5NU (1 page) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | Registered office changed on 01/02/05 from: 49 millcrest road goffs oak waltham cross hertfordshire EN7 5NU (1 page) |
1 February 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
1 February 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
14 December 2004 | New secretary appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New secretary appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
1 November 2004 | Registered office changed on 01/11/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
1 November 2004 | Secretary resigned (1 page) |
1 November 2004 | Secretary resigned (1 page) |
22 October 2004 | Incorporation (16 pages) |
22 October 2004 | Incorporation (16 pages) |