Braintree
Essex
CM7 9FE
Secretary Name | Gillian Bridgeman |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Rochester Close Braintree Essex CM7 9FE |
Director Name | Key Legal Services (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 27 Powers Hall End Witham Essex CM8 2HE |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham West |
Built Up Area | Witham |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Gillian Bridgeman 50.00% Ordinary |
---|---|
50 at £1 | Graham William Bridgeman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £974 |
Cash | £3,006 |
Current Liabilities | £19,875 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
11 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
13 March 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
19 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
9 March 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
26 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
5 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
23 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
3 February 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
20 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
23 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 10 January 2017 with updates (7 pages) |
3 February 2017 | Confirmation statement made on 10 January 2017 with updates (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 March 2013 | Registered office address changed from 57 Hill View Road Chelmsford Essex CM1 7RS on 26 March 2013 (1 page) |
26 March 2013 | Registered office address changed from 57 Hill View Road Chelmsford Essex CM1 7RS on 26 March 2013 (1 page) |
21 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Resolutions
|
21 December 2010 | Resolutions
|
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Graham William Bridgeman on 10 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Graham William Bridgeman on 10 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 March 2009 | Return made up to 10/01/09; full list of members (3 pages) |
16 March 2009 | Return made up to 10/01/09; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 February 2008 | Return made up to 10/01/08; full list of members (3 pages) |
29 February 2008 | Return made up to 10/01/08; full list of members (3 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 June 2007 | Registered office changed on 15/06/07 from: 51 hill view road chelmsford essex CH1 7RS (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: 51 hill view road chelmsford essex CH1 7RS (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: 129 new london road chelmsford essex CM2 0QT (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: 129 new london road chelmsford essex CM2 0QT (1 page) |
26 March 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
26 March 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
14 February 2007 | Return made up to 10/01/07; full list of members (6 pages) |
14 February 2007 | Return made up to 10/01/07; full list of members (6 pages) |
2 June 2006 | Ad 10/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 June 2006 | Ad 10/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: 20 station road radyr cardiff CF15 8AA (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: 20 station road radyr cardiff CF15 8AA (1 page) |
10 January 2006 | Incorporation (15 pages) |
10 January 2006 | Incorporation (15 pages) |