Assington
Sudbury
CO10 5LW
Secretary Name | Mrs Lisa Martine Townrow |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | The Chase The Street Assington Sudbury CO10 5LW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.assingtonfruits.co.uk/ |
---|---|
Telephone | 07 958174618 |
Telephone region | Mobile |
Registered Address | The Chase The Street Assington Sudbury CO10 5LW |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Assington |
Ward | Leavenheath |
Built Up Area | Assington |
100 at £1 | Michael Townrow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£32,653 |
Cash | £16,320 |
Current Liabilities | £115,318 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 14 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (4 months, 3 weeks from now) |
9 February 2015 | Delivered on: 10 February 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
25 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
---|---|
11 April 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
26 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
1 April 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
25 September 2018 | Director's details changed for Mr Michael John Townrow on 25 September 2018 (2 pages) |
25 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
25 September 2018 | Secretary's details changed for Mrs Lisa Martine Townrow on 25 September 2018 (1 page) |
25 September 2018 | Change of details for Mr Michael John Townrow as a person with significant control on 1 January 2018 (2 pages) |
30 March 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
10 January 2018 | Registered office address changed from Woodean Links View Newton Sudbury Suiffolk CO10 0QT England to The Chase the Street Assington Sudbury CO10 5LW on 10 January 2018 (1 page) |
27 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
31 July 2017 | Director's details changed for Mr Michael John Townrow on 1 February 2017 (2 pages) |
31 July 2017 | Registered office address changed from 2 Clopton Drive Long Melford Sudbury Suffolk CO10 9LJ to Woodean Links View Newton Sudbury Suiffolk CO10 0QT on 31 July 2017 (1 page) |
31 July 2017 | Secretary's details changed for Mrs Lisa Martine Townrow on 1 February 2017 (1 page) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Director's details changed for Mr Michael John Townrow on 1 February 2017 (2 pages) |
31 July 2017 | Registered office address changed from 2 Clopton Drive Long Melford Sudbury Suffolk CO10 9LJ to Woodean Links View Newton Sudbury Suiffolk CO10 0QT on 31 July 2017 (1 page) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Secretary's details changed for Mrs Lisa Martine Townrow on 1 February 2017 (1 page) |
25 October 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
19 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
10 February 2015 | Registration of charge 055639080001, created on 9 February 2015 (8 pages) |
10 February 2015 | Registration of charge 055639080001, created on 9 February 2015 (8 pages) |
10 February 2015 | Registration of charge 055639080001, created on 9 February 2015 (8 pages) |
10 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
4 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
9 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
19 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
28 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
10 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2011 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
24 March 2011 | Registered office address changed from 2 Clopton Drive Long Melford Sudbury Suffolk CO10 9LJ United Kingdom on 24 March 2011 (1 page) |
24 March 2011 | Director's details changed for Michael John Townrow on 10 May 2010 (3 pages) |
24 March 2011 | Secretary's details changed for Lisa Martine Townrow on 10 May 2010 (2 pages) |
24 March 2011 | Registered office address changed from 2 Nicholson Court Newton Sudbury Suffolk CO10 0YA on 24 March 2011 (1 page) |
24 March 2011 | Registered office address changed from 2 Nicholson Court Newton Sudbury Suffolk CO10 0YA on 24 March 2011 (1 page) |
24 March 2011 | Registered office address changed from 2 Clopton Drive Long Melford Sudbury Suffolk CO10 9LJ United Kingdom on 24 March 2011 (1 page) |
24 March 2011 | Director's details changed for Michael John Townrow on 10 May 2010 (3 pages) |
24 March 2011 | Secretary's details changed for Lisa Martine Townrow on 10 May 2010 (2 pages) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
17 November 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
17 November 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
30 January 2009 | Company name changed suffolk worm farms LTD\certificate issued on 02/02/09 (2 pages) |
30 January 2009 | Company name changed suffolk worm farms LTD\certificate issued on 02/02/09 (2 pages) |
18 December 2008 | Return made up to 14/09/08; full list of members (3 pages) |
18 December 2008 | Return made up to 14/09/08; full list of members (3 pages) |
13 October 2008 | Return made up to 14/09/07; full list of members (3 pages) |
13 October 2008 | Return made up to 14/09/07; full list of members (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
16 July 2007 | Accounting reference date extended from 30/09/06 to 31/10/06 (1 page) |
16 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
16 July 2007 | Accounting reference date extended from 30/09/06 to 31/10/06 (1 page) |
14 November 2006 | Return made up to 14/09/06; full list of members
|
14 November 2006 | Return made up to 14/09/06; full list of members
|
20 October 2005 | New secretary appointed (2 pages) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New secretary appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Secretary resigned (1 page) |
29 September 2005 | Memorandum and Articles of Association (11 pages) |
29 September 2005 | Memorandum and Articles of Association (11 pages) |
26 September 2005 | Company name changed suffolk worm farm LTD\certificate issued on 26/09/05 (2 pages) |
26 September 2005 | Company name changed suffolk worm farm LTD\certificate issued on 26/09/05 (2 pages) |
14 September 2005 | Incorporation (15 pages) |
14 September 2005 | Incorporation (15 pages) |