Tile Kiln
Chelmsford
Essex
CM2 8BG
Secretary Name | Lauren Balne |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Cormorant Walk Tile Kiln Chelmsford Essex CM2 8BG |
Registered Address | 10 Cormorant Walk Tile Kiln Chelmsford Essex CM2 8BG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Goat Hall |
Built Up Area | Chelmsford |
Year | 2013 |
---|---|
Net Worth | £20,756 |
Cash | £26,457 |
Current Liabilities | £18,169 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 4 January 2025 (8 months from now) |
24 January 2023 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
---|---|
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
12 February 2022 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 February 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 February 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 February 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
25 February 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 February 2014 | Director's details changed for Phillip Balne on 1 August 2012 (2 pages) |
17 February 2014 | Secretary's details changed for Lauren Gillion on 1 August 2012 (1 page) |
17 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Director's details changed for Phillip Balne on 1 August 2012 (2 pages) |
17 February 2014 | Director's details changed for Phillip Balne on 1 August 2012 (2 pages) |
17 February 2014 | Secretary's details changed for Lauren Gillion on 1 August 2012 (1 page) |
17 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Secretary's details changed for Lauren Gillion on 1 August 2012 (1 page) |
16 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Registered office address changed from 312a Baddow Road Great Baddow Chelmsford Essex CM2 9QX on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from 312a Baddow Road Great Baddow Chelmsford Essex CM2 9QX on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from 312a Baddow Road Great Baddow Chelmsford Essex CM2 9QX on 9 January 2012 (1 page) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 March 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
28 March 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
27 March 2010 | Director's details changed for Phillip Balne on 1 October 2009 (2 pages) |
27 March 2010 | Director's details changed for Phillip Balne on 1 October 2009 (2 pages) |
27 March 2010 | Director's details changed for Phillip Balne on 1 October 2009 (2 pages) |
11 February 2010 | Registered office address changed from Top Floor, Grover House, Grover Walk, Corringham Essex SS17 7LS on 11 February 2010 (3 pages) |
11 February 2010 | Registered office address changed from Top Floor, Grover House, Grover Walk, Corringham Essex SS17 7LS on 11 February 2010 (3 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 February 2009 | Return made up to 21/12/08; full list of members (3 pages) |
13 February 2009 | Return made up to 21/12/08; full list of members (3 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
18 December 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
18 December 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
29 May 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
29 May 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
12 January 2007 | Return made up to 21/12/06; full list of members (2 pages) |
12 January 2007 | Return made up to 21/12/06; full list of members (2 pages) |
12 December 2006 | Director's particulars changed (1 page) |
12 December 2006 | Director's particulars changed (1 page) |
23 November 2005 | Incorporation (16 pages) |
23 November 2005 | Incorporation (16 pages) |