Witham
Essex
CM8 2EY
Secretary Name | Mrs Michelle Louise Cork |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 51 Chelmer Road Witham Essex CM8 2EY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 51 Chelmer Road Witham Essex CM8 2EY |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham West |
Built Up Area | Witham |
1 at £1 | Christopher William Cork 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,147 |
Cash | £23,262 |
Current Liabilities | £29,179 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 9 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 3 weeks from now) |
16 July 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
9 March 2020 | Confirmation statement made on 9 March 2020 with updates (5 pages) |
5 August 2019 | Micro company accounts made up to 30 April 2019 (3 pages) |
12 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
9 August 2018 | Micro company accounts made up to 30 April 2018 (3 pages) |
16 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
11 July 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
11 July 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
23 June 2017 | Micro company accounts made up to 30 April 2017 (1 page) |
23 June 2017 | Micro company accounts made up to 30 April 2017 (1 page) |
20 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
18 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
13 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
13 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
13 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
14 July 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
14 July 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
14 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
15 August 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
15 August 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
29 July 2013 | Registered office address changed from 31 Yew Close Witham Essex CM8 2PW on 29 July 2013 (1 page) |
29 July 2013 | Director's details changed for Mr Christopher William Cork on 29 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr Christopher William Cork on 29 July 2013 (2 pages) |
29 July 2013 | Secretary's details changed for Mrs Michelle Louise Cork on 29 July 2013 (1 page) |
29 July 2013 | Registered office address changed from 31 Yew Close Witham Essex CM8 2PW on 29 July 2013 (1 page) |
29 July 2013 | Secretary's details changed for Mrs Michelle Louise Cork on 29 July 2013 (1 page) |
23 May 2013 | Secretary's details changed for Michelle Bickmore on 22 May 2013 (1 page) |
23 May 2013 | Secretary's details changed for Michelle Bickmore on 22 May 2013 (1 page) |
19 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
16 July 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
16 July 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
20 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
1 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
27 August 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
27 August 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
26 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Secretary's details changed for Michelle Bickmore on 1 March 2010 (1 page) |
26 April 2010 | Director's details changed for Christopher William Cork on 1 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Christopher William Cork on 1 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Christopher William Cork on 1 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Secretary's details changed for Michelle Bickmore on 1 March 2010 (1 page) |
26 April 2010 | Secretary's details changed for Michelle Bickmore on 1 March 2010 (1 page) |
1 October 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
1 October 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
15 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
15 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
24 June 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
24 June 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
24 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
24 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
30 August 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
30 August 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: 63 blunts hall road witham essex CM8 1LY (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: 63 blunts hall road witham essex CM8 1LY (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | New secretary appointed (2 pages) |
15 May 2006 | New secretary appointed (2 pages) |
15 May 2006 | Secretary resigned (1 page) |
10 April 2006 | Incorporation (16 pages) |
10 April 2006 | Incorporation (16 pages) |