Wisbech
Cambridgeshire
PE13 2TB
Director Name | Mr Richard Anthony Johnson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Westgate Street Southery Downham Market Norfolk PE38 0PA |
Secretary Name | Sheila Mary Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Taylors Field Dullingham Newmarket Suffolk CB8 9XS |
Registered Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Richard Anthony Johnson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,211 |
Cash | £4 |
Current Liabilities | £22,677 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 December 2017 | Notification of Michelle Tanfield as a person with significant control on 1 August 2017 (2 pages) |
---|---|
13 December 2017 | Change of details for Mr Richard Anthony Johnson as a person with significant control on 1 August 2017 (2 pages) |
18 October 2017 | Statement of capital following an allotment of shares on 1 August 2017
|
28 September 2017 | Appointment of Miss Michelle Tanfield as a director on 1 August 2017 (2 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
11 September 2017 | Change of name notice (2 pages) |
5 January 2017 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 February 2015 | Registered office address changed from Hsa & Co Chartered Accountants & Registered Auditors South Lodge House 68-70 Frogge Street Ickleton South Cambs CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from Hsa & Co Chartered Accountants & Registered Auditors South Lodge House 68-70 Frogge Street Ickleton South Cambs CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 2 February 2015 (1 page) |
2 February 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
15 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 June 2012 | Director's details changed for Richard Anthony Johnson on 17 May 2012 (2 pages) |
11 June 2012 | Director's details changed for Richard Anthony Johnson on 10 January 2012 (2 pages) |
6 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 February 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 January 2009 | Return made up to 01/12/08; full list of members (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 December 2007 | Return made up to 01/12/07; full list of members (7 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 January 2007 | Return made up to 01/12/06; full list of members (6 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
4 January 2006 | Return made up to 01/12/05; full list of members (6 pages) |
14 October 2005 | Registered office changed on 14/10/05 from: 9 new road mepal cambridge cambridgeshire CB6 2AP (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: 3 pelham close, cottenham cambridge cambs CB4 8TY (1 page) |
10 May 2005 | Director's particulars changed (2 pages) |
10 May 2005 | Secretary's particulars changed (2 pages) |
1 December 2004 | Incorporation (19 pages) |