Mill Lane, Hartford End
Chelmsford
Essex
CM3 1JZ
Director Name | Mr Guy Ridley Watt |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2005(3 months, 1 week after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 1 Ravelston House Loan Edinburgh Midlothian EH4 3LY Scotland |
Secretary Name | Mr Guy Ridley Watt |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 2005(3 months, 1 week after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 1 Ravelston House Loan Edinburgh Midlothian EH4 3LY Scotland |
Director Name | Mr Richard Andrew Young |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2017(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ravelston House Loan Edinburgh EH4 3LY Scotland |
Director Name | Birketts Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Correspondence Address | 24-26 Museum Street Ipswich Suffolk IP1 1HZ |
Secretary Name | Birketts Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Correspondence Address | 24-26 Museum Street Ipswich Suffolk IP1 1HZ |
Registered Address | Cage House Bridge Street Great Bardfield Braintree Essex CM7 4ST |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Great Bardfield |
Ward | Three Fields |
Built Up Area | Great Bardfield |
Year | 2013 |
---|---|
Net Worth | £340,884 |
Cash | £33,500 |
Current Liabilities | £768 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
27 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
17 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
17 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
17 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
17 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
10 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
26 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
16 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
27 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
23 December 2017 | Appointment of Mr Richard Andrew Young as a director on 30 October 2017 (2 pages) |
23 December 2017 | Appointment of Mr Richard Andrew Young as a director on 30 October 2017 (2 pages) |
29 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
30 August 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
30 August 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
17 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
19 August 2014 | Registered office address changed from Mill House, Hartford End Chelmsford Essex CM3 1JZ to Cage House Bridge Street Great Bardfield Braintree Essex CM7 4ST on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Mill House, Hartford End Chelmsford Essex CM3 1JZ to Cage House Bridge Street Great Bardfield Braintree Essex CM7 4ST on 19 August 2014 (1 page) |
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (9 pages) |
14 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (9 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 April 2009 | Return made up to 15/03/09; full list of members (8 pages) |
6 April 2009 | Return made up to 15/03/09; full list of members (8 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 April 2008 | Return made up to 15/03/08; full list of members (8 pages) |
8 April 2008 | Return made up to 15/03/08; full list of members (8 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 March 2007 | Return made up to 15/03/07; full list of members (6 pages) |
26 March 2007 | Return made up to 15/03/07; full list of members (6 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 May 2006 | Registered office changed on 22/05/06 from: mill house, hartford end chelmsford essex CM3 1HG (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: mill house, hartford end chelmsford essex CM3 1HG (1 page) |
15 May 2006 | Location of register of members (1 page) |
15 May 2006 | Location of register of members (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 24-26 museum street ipswich suffolk IP1 1HZ (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 24-26 museum street ipswich suffolk IP1 1HZ (1 page) |
29 March 2006 | Return made up to 15/03/06; full list of members (6 pages) |
29 March 2006 | Return made up to 15/03/06; full list of members (6 pages) |
16 August 2005 | Nc inc already adjusted 30/06/05 (1 page) |
16 August 2005 | Nc inc already adjusted 30/06/05 (1 page) |
19 July 2005 | Resolutions
|
19 July 2005 | Ad 30/06/05--------- £ si 349998@1=349998 £ ic 2/350000 (6 pages) |
19 July 2005 | Resolutions
|
19 July 2005 | Ad 30/06/05--------- £ si 349998@1=349998 £ ic 2/350000 (6 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | New secretary appointed;new director appointed (2 pages) |
30 June 2005 | New secretary appointed;new director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Company name changed bideawhile 462 LIMITED\certificate issued on 14/06/05 (3 pages) |
14 June 2005 | Company name changed bideawhile 462 LIMITED\certificate issued on 14/06/05 (3 pages) |
15 March 2005 | Incorporation (17 pages) |
15 March 2005 | Incorporation (17 pages) |