Colchester
CO5 0EU
Secretary Name | Jill Rosemary Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Wharncliffe Road Woolston Southampton Hampshire SO19 7GF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Lilybell Colchester Road Colchester CO5 0EU |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tiptree |
Ward | Tiptree |
Built Up Area | Tiptree |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Kevin Knight 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,406 |
Cash | £14,572 |
Current Liabilities | £2,166 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 26 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 9 September 2024 (4 months from now) |
21 September 2017 | Confirmation statement made on 26 August 2017 with updates (5 pages) |
---|---|
31 May 2017 | Total exemption full accounts made up to 31 August 2016 (5 pages) |
1 September 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
29 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
3 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
2 November 2014 | Termination of appointment of Jill Rosemary Woodward as a secretary on 31 August 2013 (1 page) |
2 November 2014 | Director's details changed for Kevin Knight on 17 March 2014 (2 pages) |
2 November 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
2 November 2014 | Registered office address changed from Hayhursts First Floor Hampshire House 169 High Street Southampton Hampshire SO14 2BY United Kingdom to 8 Kelly Road Bowers Gifford Basildon Essex SS13 2HL on 2 November 2014 (1 page) |
2 November 2014 | Registered office address changed from Hayhursts First Floor Hampshire House 169 High Street Southampton Hampshire SO14 2BY United Kingdom to 8 Kelly Road Bowers Gifford Basildon Essex SS13 2HL on 2 November 2014 (1 page) |
10 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
3 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
24 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
30 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
16 September 2010 | Director's details changed for Kevin Knight on 26 August 2010 (2 pages) |
16 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
15 September 2009 | Return made up to 26/08/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
16 September 2008 | Return made up to 26/08/08; full list of members (3 pages) |
29 July 2008 | Registered office changed on 29/07/2008 from c/o hayhursts suite 28 royal mail house terminus terrace southampton hampshire SO14 3FD (1 page) |
12 December 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
13 September 2007 | Return made up to 26/08/07; full list of members (2 pages) |
12 September 2007 | Director's particulars changed (1 page) |
7 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: 59 summit way midanbury southampton hampshire SO18 4ST (1 page) |
25 September 2006 | Return made up to 26/08/06; full list of members (6 pages) |
20 April 2006 | Registered office changed on 20/04/06 from: 49 pinegrove road sholing southampton SO19 2PP (1 page) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
26 August 2005 | Incorporation (20 pages) |