Great Baddow
Chelmsford
Essex
CM2 7SZ
Director Name | William Cooper |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Pan Walk Chelmsford Essex CM1 2HD |
Director Name | Keith Robert Richer |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Danesridge The Ridge, Little Baddow Chelmsford Essex CM3 4RX |
Secretary Name | Patricia Mary Sage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Pan Walk Chelmsford Essex CM1 2HD |
Secretary Name | Janette Carole Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(1 year, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 22 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Malvern Close Worthing West Sussex BN11 2HE |
Registered Address | The Farm House Great Sir Hughes West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SZ |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Galleywood |
Ward | Galleywood |
1000 at £1 | Paul Richer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,479,954 |
Cash | £440,737 |
Current Liabilities | £8,103 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
23 August 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
21 March 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
14 October 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
23 March 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
10 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
3 March 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
29 September 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
25 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
10 September 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
22 October 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
20 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
22 June 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
22 June 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
11 May 2017 | Resolutions
|
11 May 2017 | Resolutions
|
27 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
6 April 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
6 April 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
14 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
15 April 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
15 April 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
25 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
3 April 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
3 April 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
11 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
13 May 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
13 May 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
28 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
21 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
9 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
13 June 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
13 June 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
18 March 2011 | Registered office address changed from 3 Cecilian Court Cecilian Avenue Worthing West Sussex BN14 8AP on 18 March 2011 (1 page) |
18 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Registered office address changed from 3 Cecilian Court Cecilian Avenue Worthing West Sussex BN14 8AP on 18 March 2011 (1 page) |
18 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
19 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
19 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
29 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Paul Robert Richer on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Paul Robert Richer on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Paul Robert Richer on 1 October 2009 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
2 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
23 November 2009 | Annual return made up to 23 February 2009 with a full list of shareholders (8 pages) |
23 November 2009 | Statement of capital following an allotment of shares on 10 April 2008
|
23 November 2009 | Statement of capital following an allotment of shares on 10 April 2008
|
23 November 2009 | Annual return made up to 23 February 2009 with a full list of shareholders (8 pages) |
2 April 2009 | Return made up to 23/02/09; full list of members (3 pages) |
2 April 2009 | Appointment terminated director keith richer (1 page) |
2 April 2009 | Return made up to 23/02/09; full list of members (3 pages) |
2 April 2009 | Appointment terminated director keith richer (1 page) |
25 February 2009 | Director appointed paul robert richer (2 pages) |
25 February 2009 | Director appointed paul robert richer (2 pages) |
19 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
19 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
10 June 2008 | Director's change of particulars / keith richer / 28/03/2007 (1 page) |
10 June 2008 | Return made up to 23/02/08; full list of members (3 pages) |
10 June 2008 | Director's change of particulars / keith richer / 28/03/2007 (1 page) |
10 June 2008 | Return made up to 23/02/08; full list of members (3 pages) |
14 May 2008 | Appointment terminated secretary janette burton (1 page) |
14 May 2008 | Appointment terminated secretary janette burton (1 page) |
17 January 2008 | Nc inc already adjusted 10/12/07 (2 pages) |
17 January 2008 | Nc inc already adjusted 10/12/07 (2 pages) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | New secretary appointed (2 pages) |
21 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
21 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
21 December 2007 | Resolutions
|
21 December 2007 | Resolutions
|
28 April 2007 | Registered office changed on 28/04/07 from: 4 pan walk chelmsford essex CM1 2HD (1 page) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Registered office changed on 28/04/07 from: 4 pan walk chelmsford essex CM1 2HD (1 page) |
28 April 2007 | Director resigned (1 page) |
2 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
2 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
23 February 2006 | Incorporation (11 pages) |
23 February 2006 | Incorporation (11 pages) |