Dunmow
Essex
CM6 1UU
Director Name | Mr Richard Ladbrook |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Hullbridge Road South Woodham Ferrers Essex CN3 5LJ |
Secretary Name | Lawrence Ladbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Collingwood Road South Woodham Ferrers Chelmsford Essex CM3 5YB |
Director Name | Mrs Tara Cook |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2013(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 May 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 73 Hullbridge Road South Woodham Ferrers Chelmsford CM3 5LJ |
Website | www.bespokegalssdesign.co.uk |
---|
Registered Address | 24 Digby Way Halstead Essex CO9 1FT |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Richard Ladbrook 50.00% Ordinary |
---|---|
50 at £1 | Tara Cook 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,296 |
Cash | £46,078 |
Current Liabilities | £74,482 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 30 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 1 week from now) |
31 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
---|---|
19 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
9 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
19 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
18 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
18 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
18 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
8 August 2017 | Director's details changed for Mr Richard Ladbrook on 7 August 2017 (2 pages) |
8 August 2017 | Change of details for Mr Richard Ladbrook as a person with significant control on 7 August 2017 (2 pages) |
8 August 2017 | Director's details changed for Mr Richard Ladbrook on 7 August 2017 (2 pages) |
8 August 2017 | Change of details for Mr Richard Ladbrook as a person with significant control on 7 August 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
22 December 2016 | Termination of appointment of Tara Cook as a director on 2 May 2016 (1 page) |
22 December 2016 | Termination of appointment of Tara Cook as a director on 2 May 2016 (1 page) |
2 November 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
1 September 2015 | Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 1 September 2015 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
1 April 2014 | Statement of capital following an allotment of shares on 1 February 2014
|
1 April 2014 | Statement of capital following an allotment of shares on 1 February 2014
|
1 April 2014 | Appointment of Mr Richard Ladbrook as a director (2 pages) |
1 April 2014 | Statement of capital following an allotment of shares on 1 February 2014
|
1 April 2014 | Appointment of Mr Richard Ladbrook as a director (2 pages) |
22 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 January 2014 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
22 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 January 2014 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
4 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders (4 pages) |
4 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Company name changed south woodham glass company LIMITED\certificate issued on 22/03/13
|
22 March 2013 | Company name changed south woodham glass company LIMITED\certificate issued on 22/03/13
|
21 March 2013 | Appointment of Ms Tara Cook as a director (2 pages) |
21 March 2013 | Termination of appointment of Richard Ladbrook as a director (1 page) |
21 March 2013 | Appointment of Ms Tara Cook as a director (2 pages) |
21 March 2013 | Termination of appointment of Richard Ladbrook as a director (1 page) |
1 November 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
1 November 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
10 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
1 February 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
29 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
14 January 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
11 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
7 May 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
23 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
23 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
7 October 2008 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
7 October 2008 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
25 September 2008 | Return made up to 21/09/08; full list of members (3 pages) |
25 September 2008 | Return made up to 21/09/08; full list of members (3 pages) |
1 October 2007 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
1 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
1 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
1 October 2007 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
5 February 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
5 February 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
26 October 2006 | Director's particulars changed (1 page) |
26 October 2006 | Director's particulars changed (1 page) |
26 October 2006 | Return made up to 21/09/06; full list of members (2 pages) |
26 October 2006 | Return made up to 21/09/06; full list of members (2 pages) |
21 September 2005 | Incorporation (17 pages) |
21 September 2005 | Incorporation (17 pages) |