Bacton
Norwich
NR12 0LL
Director Name | Mrs Elizabeth Bunn |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2013(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 05 February 2019) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 St. Georges Close Bacton Norwich NR12 0LL |
Secretary Name | Mrs Elizabeth Bunn |
---|---|
Status | Closed |
Appointed | 29 April 2013(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 05 February 2019) |
Role | Company Director |
Correspondence Address | 5 St. Georges Close Bacton Norwich NR12 0LL |
Director Name | James Cobbold |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Quaker Cottage Little London Lane North Walsham Norfolk NR28 0RE |
Secretary Name | Mrs Elizabeth Bunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 St Georges Close Bacton Norfolk NR12 0LL |
Secretary Name | James Cobbold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 April 2013) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Quaker Cottage Little London Lane North Walsham Norfolk NR28 0RE |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 142 New London Road Chelmsford CM2 0AW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Elizabeth Bunn 50.00% Ordinary |
---|---|
50 at £1 | Howard Bunn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £80,889 |
Cash | £101,581 |
Current Liabilities | £138,011 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
18 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
---|---|
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 October 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
2 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 24 August 2015 (16 pages) |
10 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
23 May 2013 | Statement of capital following an allotment of shares on 29 April 2013
|
1 May 2013 | Appointment of Mrs Elizabeth Bunn as a director (2 pages) |
1 May 2013 | Termination of appointment of James Cobbold as a director (1 page) |
1 May 2013 | Appointment of Mr Howard Bunn as a director (2 pages) |
1 May 2013 | Termination of appointment of James Cobbold as a secretary (1 page) |
1 May 2013 | Appointment of Mrs Elizabeth Bunn as a secretary (2 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
9 September 2009 | Director's change of particulars / james cobbold / 13/10/2008 (1 page) |
9 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 November 2008 | Appointment terminated secretary elizabeth bunn (1 page) |
10 November 2008 | Secretary appointed james cobbold (2 pages) |
1 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
11 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 September 2006 | Return made up to 24/08/06; full list of members (6 pages) |
25 May 2006 | Registered office changed on 25/05/06 from: 130 new london road chelmsford essex CM2 0RG (1 page) |
25 May 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
10 April 2006 | New secretary appointed (1 page) |
1 December 2005 | New director appointed (2 pages) |
7 September 2005 | Registered office changed on 07/09/05 from: russel james LIMITED 130 new london road chelmsford essex CM2 0RG (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: 130 new london road chelmsford essex CM2 0RG (1 page) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Secretary resigned (1 page) |
24 August 2005 | Incorporation (6 pages) |