Old Ipswich Road
Colchester
Essex
CO7 7QR
Secretary Name | Mr Gary James Dalby |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 January 2005(1 day after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Accountant |
Correspondence Address | 4-5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | 4-5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
1 at £1 | Godfrey Russell James 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,604 |
Cash | £1,468 |
Current Liabilities | £10,872 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 4 weeks from now) |
16 October 2023 | Total exemption full accounts made up to 5 April 2023 (13 pages) |
---|---|
10 January 2023 | Confirmation statement made on 5 January 2023 with updates (5 pages) |
16 September 2022 | Total exemption full accounts made up to 5 April 2022 (13 pages) |
17 January 2022 | Confirmation statement made on 5 January 2022 with updates (5 pages) |
24 October 2021 | Total exemption full accounts made up to 5 April 2021 (14 pages) |
16 February 2021 | Confirmation statement made on 5 January 2021 with updates (5 pages) |
11 November 2020 | Total exemption full accounts made up to 5 April 2020 (13 pages) |
10 January 2020 | Confirmation statement made on 5 January 2020 with updates (5 pages) |
7 October 2019 | Total exemption full accounts made up to 5 April 2019 (10 pages) |
18 January 2019 | Confirmation statement made on 5 January 2019 with updates (5 pages) |
10 October 2018 | Total exemption full accounts made up to 5 April 2018 (11 pages) |
15 January 2018 | Confirmation statement made on 5 January 2018 with updates (5 pages) |
8 January 2018 | Change of details for Mr Godfrey Russell James as a person with significant control on 8 January 2018 (2 pages) |
5 January 2018 | Director's details changed for Mr Godfrey Russell James on 5 January 2018 (2 pages) |
11 September 2017 | Total exemption full accounts made up to 5 April 2017 (10 pages) |
11 September 2017 | Total exemption full accounts made up to 5 April 2017 (10 pages) |
16 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 5 April 2016 (13 pages) |
8 December 2016 | Total exemption small company accounts made up to 5 April 2016 (13 pages) |
1 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
6 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
6 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
13 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
28 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
28 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
28 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
20 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
17 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
16 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 21 December 2012 (1 page) |
21 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 21 December 2012 (1 page) |
28 November 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
20 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
18 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
7 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
7 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
7 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
31 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Director's details changed for Godfrey Russell James on 4 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Godfrey Russell James on 4 January 2010 (2 pages) |
30 January 2010 | Secretary's details changed for Gary James Dalby on 4 January 2010 (1 page) |
30 January 2010 | Secretary's details changed for Gary James Dalby on 4 January 2010 (1 page) |
30 January 2010 | Director's details changed for Godfrey Russell James on 4 January 2010 (2 pages) |
30 January 2010 | Secretary's details changed for Gary James Dalby on 4 January 2010 (1 page) |
6 March 2009 | Return made up to 05/01/09; full list of members (3 pages) |
6 March 2009 | Return made up to 05/01/09; full list of members (3 pages) |
7 November 2008 | Total exemption full accounts made up to 5 April 2008 (11 pages) |
7 November 2008 | Total exemption full accounts made up to 5 April 2008 (11 pages) |
7 November 2008 | Total exemption full accounts made up to 5 April 2008 (11 pages) |
8 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | Return made up to 05/01/08; full list of members (2 pages) |
8 February 2008 | Return made up to 05/01/08; full list of members (2 pages) |
20 August 2007 | Total exemption full accounts made up to 5 April 2007 (11 pages) |
20 August 2007 | Total exemption full accounts made up to 5 April 2007 (11 pages) |
20 August 2007 | Total exemption full accounts made up to 5 April 2007 (11 pages) |
30 January 2007 | Director's particulars changed (1 page) |
30 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
30 January 2007 | Director's particulars changed (1 page) |
30 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
13 November 2006 | Return made up to 05/01/06; full list of members (2 pages) |
13 November 2006 | Return made up to 05/01/06; full list of members (2 pages) |
21 September 2006 | Registered office changed on 21/09/06 from: 9 harebell close highwoods colchester CO4 9RX (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: 9 harebell close highwoods colchester CO4 9RX (1 page) |
8 September 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
8 September 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
8 September 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
9 June 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
9 June 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
9 June 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
11 March 2005 | Accounting reference date shortened from 31/01/06 to 05/04/05 (1 page) |
11 March 2005 | Accounting reference date shortened from 31/01/06 to 05/04/05 (1 page) |
3 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | New director appointed (2 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Registered office changed on 06/01/05 from: 88A tooley street london bridge london SE1 2TF (1 page) |
6 January 2005 | Registered office changed on 06/01/05 from: 88A tooley street london bridge london SE1 2TF (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Secretary resigned (1 page) |
6 January 2005 | Secretary resigned (1 page) |
5 January 2005 | Incorporation (10 pages) |
5 January 2005 | Incorporation (10 pages) |