Dunmow
Essex
CM6 1EB
Secretary Name | Jonathan Joseph Hey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Westbury House Great Dunmow Dunmow Essex CM6 1DJ |
Secretary Name | Mr Gary Michael Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 April 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Norton House Norton End, Wendens Ambo Saffron Walden Essex CB11 4JT |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Little Hales High Stile Dunmow Herts CM6 1EB |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
100 at £1 | Joanne Frances Dawes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,043 |
Current Liabilities | £51,954 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 6 February 2024 (overdue) |
15 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
15 February 2021 | Registered office address changed from Cammas Hall Farm Needham Green Hatfield Broad Oak Bishop's Stortford Hertfordshire CM22 7JT England to Little Hales High Stile Dunmow Herts CM6 1EB on 15 February 2021 (1 page) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
23 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
13 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
7 February 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
2 February 2017 | Registered office address changed from 28 Castle Street Hertford Herts SG14 1HH to Cammas Hall Farm Needham Green Hatfield Broad Oak Bishop's Stortford Hertfordshire CM22 7JT on 2 February 2017 (1 page) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
2 February 2017 | Registered office address changed from 28 Castle Street Hertford Herts SG14 1HH to Cammas Hall Farm Needham Green Hatfield Broad Oak Bishop's Stortford Hertfordshire CM22 7JT on 2 February 2017 (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
14 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
14 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
30 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
30 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
23 April 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Termination of appointment of Gary Clarke as a secretary (1 page) |
23 April 2014 | Termination of appointment of Gary Clarke as a secretary (1 page) |
23 April 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
26 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 May 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 April 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 June 2011 | Registered office address changed from Little Hales High Stile Great Dunmow Essex CM6 1EB on 20 June 2011 (1 page) |
20 June 2011 | Registered office address changed from Little Hales High Stile Great Dunmow Essex CM6 1EB on 20 June 2011 (1 page) |
9 May 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 November 2009 | Director's details changed for Mrs Joanne Frances Wright on 16 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mrs Joanne Frances Wright on 16 November 2009 (2 pages) |
10 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
10 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
17 November 2008 | Director's change of particulars / joanne wright / 01/07/2008 (2 pages) |
17 November 2008 | Director's change of particulars / joanne wright / 01/07/2008 (2 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
11 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
28 June 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
28 June 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: cammas hall farm, needham green hatfield broak oak bishops stortford hertfordshire CM22 7JT (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: cammas hall farm, needham green hatfield broak oak bishops stortford hertfordshire CM22 7JT (1 page) |
11 June 2007 | New secretary appointed (1 page) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Return made up to 06/02/07; full list of members (2 pages) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Return made up to 06/02/07; full list of members (2 pages) |
11 June 2007 | New secretary appointed (1 page) |
9 October 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
9 October 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
3 March 2006 | Return made up to 06/02/06; full list of members
|
3 March 2006 | Return made up to 06/02/06; full list of members
|
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | Ad 18/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 March 2005 | Ad 18/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Secretary resigned (1 page) |
18 February 2005 | Incorporation (15 pages) |
18 February 2005 | Incorporation (15 pages) |