Chelmsford
CM1 1HT
Director Name | Mrs Vicky Coffman |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2016(10 years, 9 months after company formation) |
Appointment Duration | 8 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Saxon House 27 Duke Street Chelmsford CM1 1HT |
Director Name | Mr David John Porter |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Curzon Way Chelmsford Essex CM2 6PF |
Secretary Name | Judith Karel Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Curzon Way Chelmsford Essex CM2 6PF |
Director Name | Paul Anthony Hunt |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(3 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 12 March 2014) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 62 First Avenue Chelmsford Essex CM1 1RU |
Director Name | Mr Justin Mark Adam Stock |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(3 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 12 March 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 26 Curzon Way Chelmer Village Chelmsford Essex CM2 6PF |
Director Name | Ms Joanne Stevens |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Bassingham Crescent Tiptree Colchester CO5 0PY |
Director Name | Mr Nigel Peter Barber |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(7 years, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 March 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suite 3 Unit 8 Kingsdale Business Centre Regina Ro Chelmsford Essex CM1 1PE |
Director Name | Mr Christopher George Bass |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2014(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Drummond 2 Tudor Way Hawkwell Hockley Essex SS5 4EY |
Website | www.viewpointbusiness.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01245 258689 |
Telephone region | Chelmsford |
Registered Address | Saxon House 27 Duke Street Chelmsford CM1 1HT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £168,080 |
Cash | £68,648 |
Current Liabilities | £55,872 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 26 February 2024 (1 month ago) |
---|---|
Next Return Due | 12 March 2025 (11 months, 2 weeks from now) |
6 March 2023 | Total exemption full accounts made up to 31 October 2022 (14 pages) |
---|---|
27 February 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
7 July 2022 | Total exemption full accounts made up to 31 October 2021 (14 pages) |
14 March 2022 | Confirmation statement made on 26 February 2022 with updates (4 pages) |
7 January 2022 | Termination of appointment of Judith Karel Porter as a secretary on 7 January 2022 (1 page) |
7 January 2022 | Termination of appointment of David John Porter as a director on 7 January 2022 (1 page) |
23 November 2021 | Purchase of own shares. (3 pages) |
23 November 2021 | Cancellation of shares. Statement of capital on 12 November 2021
|
11 October 2021 | Registered office address changed from Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY England to Saxon House 27 Duke Street Chelmsford CM1 1HT on 11 October 2021 (1 page) |
2 July 2021 | Total exemption full accounts made up to 31 October 2020 (13 pages) |
26 February 2021 | Cessation of Viewpoint Consultancy Services Limited as a person with significant control on 31 January 2021 (1 page) |
26 February 2021 | Notification of Vicky Carol Coffman as a person with significant control on 31 January 2021 (2 pages) |
26 February 2021 | Notification of Stephen James Bird as a person with significant control on 31 January 2021 (2 pages) |
26 February 2021 | Confirmation statement made on 26 February 2021 with updates (5 pages) |
25 February 2021 | Change of share class name or designation (2 pages) |
3 February 2021 | Director's details changed for Stephen James Bird on 15 August 2020 (2 pages) |
3 July 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
16 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
21 January 2020 | Director's details changed for Stephen James Bird on 21 January 2020 (2 pages) |
25 October 2019 | Current accounting period extended from 30 June 2019 to 31 October 2019 (1 page) |
2 July 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
11 June 2018 | Confirmation statement made on 10 June 2018 with updates (5 pages) |
24 April 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
29 March 2018 | Director's details changed (2 pages) |
3 July 2017 | Termination of appointment of Christopher George Bass as a director on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Christopher George Bass as a director on 30 June 2017 (1 page) |
20 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
16 May 2017 | Registered office address changed from Suite 3 Unit 8 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE England to Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY on 16 May 2017 (1 page) |
16 May 2017 | Resolutions
|
16 May 2017 | Resolutions
|
16 May 2017 | Registered office address changed from Suite 3 Unit 8 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE England to Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY on 16 May 2017 (1 page) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Registered office address changed from C/O Steve Bird Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE to Suite 3 Unit 8 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE on 30 June 2016 (1 page) |
30 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Registered office address changed from C/O Steve Bird Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE to Suite 3 Unit 8 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE on 30 June 2016 (1 page) |
7 April 2016 | Appointment of Vicky Coffman as a director on 7 March 2016 (3 pages) |
7 April 2016 | Appointment of Vicky Coffman as a director on 7 March 2016 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 November 2014 | Appointment of Christopher George Bass as a director on 17 October 2014 (3 pages) |
12 November 2014 | Appointment of Christopher George Bass as a director on 17 October 2014 (3 pages) |
30 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 March 2014 | Termination of appointment of Justin Stock as a director (2 pages) |
14 March 2014 | Termination of appointment of Justin Stock as a director (2 pages) |
14 March 2014 | Termination of appointment of Paul Hunt as a director (2 pages) |
14 March 2014 | Termination of appointment of Paul Hunt as a director (2 pages) |
17 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (7 pages) |
17 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Termination of appointment of Nigel Barber as a director (1 page) |
10 June 2013 | Termination of appointment of Nigel Barber as a director (1 page) |
1 February 2013 | Appointment of Mr Nigel Peter Barber as a director (3 pages) |
1 February 2013 | Appointment of Mr Nigel Peter Barber as a director (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (7 pages) |
13 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Registered office address changed from the Old Mill Office Boyton Hall Lane Boyton Hall Roxwell Essex CM1 4LN on 21 June 2011 (1 page) |
21 June 2011 | Registered office address changed from the Old Mill Office Boyton Hall Lane Boyton Hall Roxwell Essex CM1 4LN on 21 June 2011 (1 page) |
1 April 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
1 April 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
26 July 2010 | Director's details changed for Stephen James Bird on 10 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Justin Mark Adam Stock on 10 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Director's details changed for Stephen James Bird on 10 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Director's details changed for Justin Mark Adam Stock on 10 June 2010 (2 pages) |
6 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
17 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
27 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
7 July 2008 | Return made up to 10/06/08; full list of members (4 pages) |
7 July 2008 | Return made up to 10/06/08; full list of members (4 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from 13 curzon way chelmsford CM2 6PF (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from 13 curzon way chelmsford CM2 6PF (1 page) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
12 July 2007 | Resolutions
|
12 July 2007 | Nc inc already adjusted 28/06/07 (1 page) |
12 July 2007 | Ad 28/06/07--------- £ si 30000@1=30000 £ ic 100/30100 (2 pages) |
12 July 2007 | Ad 28/06/07--------- £ si 30000@1=30000 £ ic 100/30100 (2 pages) |
12 July 2007 | Nc inc already adjusted 28/06/07 (1 page) |
12 July 2007 | Resolutions
|
27 June 2007 | Return made up to 10/06/07; full list of members (3 pages) |
27 June 2007 | Return made up to 10/06/07; full list of members (3 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 June 2006 | Return made up to 10/06/06; full list of members (3 pages) |
23 June 2006 | Return made up to 10/06/06; full list of members (3 pages) |
12 August 2005 | Ad 02/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 August 2005 | Ad 02/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
10 June 2005 | Incorporation (12 pages) |
10 June 2005 | Incorporation (12 pages) |