Burwell
Cambridgeshire
CB25 0EG
Secretary Name | Tony Orphanou & Associates (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Correspondence Address | Office 33 Caxton Point Caxton Way Stevenage Hertfordshire SG1 2XU |
Secretary Name | R M Chancellor & Co Chartered Accountants (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 2009) |
Correspondence Address | South Lodge House Ickleton South Cambridgeshire CB10 1SH |
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 |
1000 at £1 | Ms Clarissa De Waal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,096 |
Cash | £363 |
Current Liabilities | £8,814 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
31 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
---|---|
5 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
16 August 2016 | Director's details changed for Clarissa De Waal on 26 July 2016 (2 pages) |
16 August 2016 | Director's details changed for Clarissa De Waal on 28 July 2016 (2 pages) |
22 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
26 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
8 July 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
28 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
3 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
5 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
31 July 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
23 July 2013 | Registered office address changed from C/O C/O, Cklg Accountants Cklg Accountants 9 Quy Court Colliers Lane Stow-Cum-Quy Cambridge Cambridgeshire CB25 9AU on 23 July 2013 (2 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
16 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
18 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
11 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
10 August 2009 | Appointment terminated secretary r m chancellor & co chartered accountants (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from hsa & co chartered accountants south lodge house 68-70 frogge street ickleton south cambridgeshire CB101SH (1 page) |
16 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
16 September 2008 | Return made up to 13/05/08; full list of members (3 pages) |
4 September 2008 | Director's change of particulars / clarissa de waal / 12/05/2008 (1 page) |
21 December 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
31 July 2007 | Return made up to 13/05/07; full list of members (7 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
5 December 2006 | Company name changed clazdotconstruction LIMITED\certificate issued on 05/12/06 (2 pages) |
2 June 2006 | Return made up to 13/05/06; full list of members
|
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | Registered office changed on 13/06/05 from: office 33, caxton point caxton way stevenage herts SG1 2XW (1 page) |
13 June 2005 | Secretary resigned (1 page) |
13 May 2005 | Incorporation (14 pages) |