2 Woolpack Lane
Braintree
Essex
CM7 9BA
Secretary Name | Mr David Mathew Conlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Queens Gardens Panfield Braintree Essex CM7 5AH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Mrs Marlene Shepherd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,116 |
Current Liabilities | £1,116 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 July 2017 | Notification of Marlene Shepherd as a person with significant control on 6 April 2016 (2 pages) |
---|---|
6 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 September 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
4 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 September 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
16 September 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
13 December 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
16 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (14 pages) |
9 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (15 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (15 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
21 January 2010 | Termination of appointment of David Conlon as a secretary (2 pages) |
27 August 2009 | Return made up to 23/06/09; full list of members (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 September 2008 | Return made up to 23/06/08; no change of members (6 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 September 2007 | Return made up to 23/06/07; no change of members (6 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 March 2007 | Director's particulars changed (1 page) |
15 August 2006 | Return made up to 23/06/06; full list of members (6 pages) |
8 August 2005 | Ad 23/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | Secretary resigned (1 page) |
6 July 2005 | New secretary appointed (2 pages) |
6 July 2005 | Registered office changed on 06/07/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
6 July 2005 | Director resigned (1 page) |
28 June 2005 | Company name changed bigs oaks LIMITED\certificate issued on 28/06/05 (2 pages) |
23 June 2005 | Incorporation (30 pages) |