Balkerne Hill
Colchester
Essex
CO3 3AD
Secretary Name | Glenys Jane Garland |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Registered Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Glenys Jane Garland 50.00% Ordinary |
---|---|
1 at £1 | Michael Ashwell Garland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £94,822 |
Cash | £44,335 |
Current Liabilities | £22,769 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
19 January 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
---|---|
21 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
16 February 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
2 November 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
21 December 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
6 November 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
22 July 2019 | Previous accounting period extended from 31 October 2018 to 31 March 2019 (1 page) |
30 October 2018 | Confirmation statement made on 18 October 2018 with updates (4 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
15 November 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
15 November 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
1 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
20 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
7 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
30 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
18 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
21 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
21 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
14 December 2010 | Statement of capital following an allotment of shares on 3 November 2010
|
14 December 2010 | Statement of capital following an allotment of shares on 3 November 2010
|
14 December 2010 | Statement of capital following an allotment of shares on 3 November 2010
|
7 December 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (3 pages) |
7 December 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (3 pages) |
13 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
13 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Glenys Jane Garland on 1 October 2009 (1 page) |
16 December 2009 | Director's details changed for Michael Ashwell Garland on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Michael Ashwell Garland on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Michael Ashwell Garland on 1 October 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Glenys Jane Garland on 1 October 2009 (1 page) |
16 December 2009 | Secretary's details changed for Glenys Jane Garland on 1 October 2009 (1 page) |
2 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Director's details changed for Michael Ashwell Garland on 17 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Director's details changed for Michael Ashwell Garland on 17 October 2009 (2 pages) |
23 September 2009 | Director's change of particulars / michael garland / 22/09/2009 (1 page) |
23 September 2009 | Director's change of particulars / michael garland / 22/09/2009 (1 page) |
23 September 2009 | Secretary's change of particulars / glenys garland / 22/09/2009 (1 page) |
23 September 2009 | Secretary's change of particulars / glenys garland / 22/09/2009 (1 page) |
29 July 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
29 July 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
11 December 2008 | Return made up to 18/10/08; full list of members (3 pages) |
11 December 2008 | Return made up to 18/10/08; full list of members (3 pages) |
21 February 2008 | Return made up to 18/10/07; full list of members (2 pages) |
21 February 2008 | Return made up to 18/10/07; full list of members (2 pages) |
14 November 2007 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
14 November 2007 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
14 November 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
14 November 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: 1 rose cottage, bradfield road, wix,, manningtree, essex CO11 2SH (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: 1 rose cottage, bradfield road, wix,, manningtree, essex CO11 2SH (1 page) |
9 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
9 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
18 October 2005 | Incorporation (10 pages) |
18 October 2005 | Incorporation (10 pages) |