Twinstead
Sudbury
Suffolk
CO10 7NA
Secretary Name | Mr Antony Flower |
---|---|
Status | Current |
Appointed | 01 July 2017(11 years, 12 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | The Old Rectory Church Road Twinstead Sudbury Suffolk CO10 7NA |
Secretary Name | Hayley Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Thistlecroft Church Street Belchamp St Paul Sudbury Suffolk CO10 7DJ |
Telephone | 01284 728429 |
---|---|
Telephone region | Bury-St-Edmunds |
Registered Address | The Old Rectory Church Road Twinstead Sudbury Suffolk CO10 7NA |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Twinstead |
Ward | Stour Valley South |
18 at £1 | Mr Antony Flower 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£141,356 |
Cash | £1,059 |
Current Liabilities | £142,415 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
27 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
10 August 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
24 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
30 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (8 pages) |
16 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
29 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (8 pages) |
9 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
29 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (6 pages) |
14 November 2018 | Resolutions
|
23 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
24 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (9 pages) |
8 July 2017 | Termination of appointment of Hayley Mann as a secretary on 1 July 2017 (1 page) |
8 July 2017 | Appointment of Mr Antony Flower as a secretary on 1 July 2017 (2 pages) |
8 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
8 July 2017 | Appointment of Mr Antony Flower as a secretary on 1 July 2017 (2 pages) |
8 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
8 July 2017 | Termination of appointment of Hayley Mann as a secretary on 1 July 2017 (1 page) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
21 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
20 June 2016 | Director's details changed for Mr Antony Flower on 20 June 2016 (2 pages) |
20 June 2016 | Director's details changed for Mr Antony Flower on 20 June 2016 (2 pages) |
22 April 2016 | Registered office address changed from Saxon House Moseleys Farm Business Centre Forham All Saints Bury St Edmunds Suffolk IP28 6JY to The Old Rectory Church Road Twinstead Sudbury Suffolk CO10 7NA on 22 April 2016 (1 page) |
22 April 2016 | Registered office address changed from Saxon House Moseleys Farm Business Centre Forham All Saints Bury St Edmunds Suffolk IP28 6JY to The Old Rectory Church Road Twinstead Sudbury Suffolk CO10 7NA on 22 April 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
23 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
25 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
22 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
5 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Director's details changed for Mr Antony Flower on 8 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Antony Flower on 8 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Antony Flower on 8 July 2010 (2 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
15 May 2009 | Secretary's change of particulars / hayley mann / 01/05/2009 (1 page) |
15 May 2009 | Secretary's change of particulars / hayley mann / 01/05/2009 (1 page) |
12 September 2008 | Return made up to 08/07/08; full list of members (3 pages) |
12 September 2008 | Return made up to 08/07/08; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
8 October 2007 | Registered office changed on 08/10/07 from: ensors weavers hamlet road haverhill suffolk CB9 8EE (1 page) |
8 October 2007 | Registered office changed on 08/10/07 from: ensors weavers hamlet road haverhill suffolk CB9 8EE (1 page) |
11 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
11 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
5 March 2007 | Secretary's particulars changed (1 page) |
5 March 2007 | Secretary's particulars changed (1 page) |
18 December 2006 | Company name changed ravens rentals LIMITED\certificate issued on 18/12/06 (2 pages) |
18 December 2006 | Company name changed ravens rentals LIMITED\certificate issued on 18/12/06 (2 pages) |
7 August 2006 | Return made up to 08/07/06; full list of members (6 pages) |
7 August 2006 | Return made up to 08/07/06; full list of members (6 pages) |
9 September 2005 | Registered office changed on 09/09/05 from: the old rectory church road, twinstead sudbury suffolk CO10 7NA (1 page) |
9 September 2005 | Registered office changed on 09/09/05 from: the old rectory church road, twinstead sudbury suffolk CO10 7NA (1 page) |
8 July 2005 | Incorporation (14 pages) |
8 July 2005 | Incorporation (14 pages) |