Kedington
Haverhill
CB9 7NS
Director Name | Miss Claire Anne Langridge |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2014(8 years, 12 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | Clay Cottage Sturmer Road Kedington Haverhill CB9 7NS |
Director Name | Paul Michael Machin |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 School Road Kedington Haverhill Suffolk CB9 7NG |
Telephone | 07 584093357 |
---|---|
Telephone region | Mobile |
Registered Address | Baythorne Hall Baythorne End Halstead Essex CO9 4AH |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Birdbrook |
Ward | Bumpstead |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Claire Machin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,255 |
Cash | £16 |
Current Liabilities | £23,292 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
1 November 2023 | Micro company accounts made up to 28 February 2023 (5 pages) |
---|---|
20 February 2023 | Confirmation statement made on 18 February 2023 with updates (4 pages) |
20 October 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
18 February 2022 | Confirmation statement made on 18 February 2022 with updates (4 pages) |
11 October 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
18 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
20 November 2020 | Micro company accounts made up to 28 February 2020 (4 pages) |
20 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
10 October 2019 | Micro company accounts made up to 28 February 2019 (3 pages) |
1 March 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
4 October 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
2 March 2018 | Confirmation statement made on 18 February 2018 with updates (4 pages) |
14 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
14 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
13 February 2017 | Director's details changed for Mrs Claire Anne Machin on 22 April 2016 (2 pages) |
13 February 2017 | Director's details changed for Mrs Claire Anne Machin on 22 April 2016 (2 pages) |
10 February 2017 | Secretary's details changed for Mrs Claire Anne Machin on 22 April 2016 (1 page) |
10 February 2017 | Secretary's details changed for Mrs Claire Anne Machin on 22 April 2016 (1 page) |
10 February 2017 | Registered office address changed from 4 School Road Kedington Haverhill Suffolk CB9 7NG to Clay Cottage Sturmer Road Kedington Haverhill CB9 7NS on 10 February 2017 (1 page) |
10 February 2017 | Registered office address changed from 4 School Road Kedington Haverhill Suffolk CB9 7NG to Clay Cottage Sturmer Road Kedington Haverhill CB9 7NS on 10 February 2017 (1 page) |
2 June 2016 | Resolutions
|
2 June 2016 | Resolutions
|
1 June 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
1 June 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
19 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
16 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
16 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
12 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
14 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
14 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
1 July 2014 | Termination of appointment of Paul Machin as a director (1 page) |
1 July 2014 | Termination of appointment of Paul Machin as a director (1 page) |
5 March 2014 | Appointment of Mrs Claire Anne Machin as a director (2 pages) |
5 March 2014 | Director's details changed for Paul Michael Machin on 20 February 2013 (2 pages) |
5 March 2014 | Secretary's details changed for Mrs Claire Anne Machin on 20 February 2013 (1 page) |
5 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Appointment of Mrs Claire Anne Machin as a director (2 pages) |
5 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Secretary's details changed for Mrs Claire Anne Machin on 20 February 2013 (1 page) |
5 March 2014 | Director's details changed for Paul Michael Machin on 20 February 2013 (2 pages) |
17 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
17 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
19 March 2013 | Registered office address changed from 5 Gestingthorpe Road Belchamp Walter Sudbury Suffolk CO10 7AX United Kingdom on 19 March 2013 (1 page) |
19 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Registered office address changed from 5 Gestingthorpe Road Belchamp Walter Sudbury Suffolk CO10 7AX United Kingdom on 19 March 2013 (1 page) |
19 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
3 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
3 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
6 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
5 November 2011 | Registered office address changed from the Bus Barn Ltd Buntings Farm Pentlow Sudbury Suffolk CO10 7JL United Kingdom on 5 November 2011 (1 page) |
5 November 2011 | Registered office address changed from the Bus Barn Ltd Buntings Farm Pentlow Sudbury Suffolk CO10 7JL United Kingdom on 5 November 2011 (1 page) |
5 November 2011 | Registered office address changed from the Bus Barn Ltd Buntings Farm Pentlow Sudbury Suffolk CO10 7JL United Kingdom on 5 November 2011 (1 page) |
21 March 2011 | Registered office address changed from Unit 21 Fysh House Farm Cuckoo Hill Bures Suffolk CO8 5LD United Kingdom on 21 March 2011 (1 page) |
21 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Registered office address changed from Unit 21 Fysh House Farm Cuckoo Hill Bures Suffolk CO8 5LD United Kingdom on 21 March 2011 (1 page) |
21 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
28 October 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
23 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Paul Michael Machin on 1 February 2010 (2 pages) |
23 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Paul Michael Machin on 1 February 2010 (2 pages) |
23 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Paul Michael Machin on 1 February 2010 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
28 September 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
13 August 2009 | Registered office changed on 13/08/2009 from 5 gestingthorpe road belchamp walter sudbury suffolk CO10 7AX united kingdom (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from 5 gestingthorpe road belchamp walter sudbury suffolk CO10 7AX united kingdom (1 page) |
2 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
23 February 2009 | Secretary's change of particulars / claire machin / 01/03/2008 (2 pages) |
23 February 2009 | Director's change of particulars / paul machin / 01/03/2008 (1 page) |
23 February 2009 | Director's change of particulars / paul machin / 01/03/2008 (1 page) |
23 February 2009 | Secretary's change of particulars / claire machin / 01/03/2008 (2 pages) |
3 December 2008 | Total exemption small company accounts made up to 29 February 2008 (12 pages) |
3 December 2008 | Total exemption small company accounts made up to 29 February 2008 (12 pages) |
20 March 2008 | Registered office changed on 20/03/2008 from 2 cambridgeshire villas, high street, long melford sudbury suffolk CO10 9DQ (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from 2 cambridgeshire villas, high street, long melford sudbury suffolk CO10 9DQ (1 page) |
8 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
8 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
29 November 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
12 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
12 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
16 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
16 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
6 June 2006 | Registered office changed on 06/06/06 from: 99 kings road, glemsford sudbury suffolk CO10 7QZ (1 page) |
6 June 2006 | Registered office changed on 06/06/06 from: 99 kings road, glemsford sudbury suffolk CO10 7QZ (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Secretary's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Secretary's particulars changed (1 page) |
6 March 2006 | Return made up to 05/02/06; full list of members (2 pages) |
6 March 2006 | Return made up to 05/02/06; full list of members (2 pages) |
5 February 2005 | Incorporation (17 pages) |
5 February 2005 | Incorporation (17 pages) |