West Mersea
Colchester
CO5 8LS
Director Name | Miss Jane Ann Saunders |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Role | Legal Assitant |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Mr Richard Hugh Wollaston |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Secretary Name | Wollastons Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Registered Address | 72 Coast Road West Mersea Colchester CO5 8LS |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | West Mersea |
Ward | Mersea and Pyefleet |
Built Up Area | West Mersea |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | John Bolingbroke 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 24 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 May 2024 (1 month, 1 week from now) |
30 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
3 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
3 May 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
3 May 2019 | Registered office address changed from Willoughby House Willoughby Avenue West Mersea Colchester CO5 8AU to 72 Coast Road West Mersea Colchester CO5 8LS on 3 May 2019 (1 page) |
3 May 2019 | Director's details changed for Mr John Bolingbroke on 1 May 2019 (2 pages) |
1 May 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
2 May 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
2 May 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
2 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
2 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
5 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
5 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
6 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
6 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
6 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
6 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
6 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
6 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
6 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
6 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
22 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
31 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
31 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
26 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
24 February 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
2 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
13 November 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
13 November 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
12 May 2009 | Location of register of members (1 page) |
12 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
12 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from wollastons LLP, brierly place new london road chelmsford essex CM2 0AP (1 page) |
12 May 2009 | Location of register of members (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from wollastons LLP, brierly place new london road chelmsford essex CM2 0AP (1 page) |
7 May 2009 | Location of debenture register (1 page) |
7 May 2009 | Location of debenture register (1 page) |
18 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
18 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
16 February 2009 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
16 February 2009 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
20 June 2008 | Appointment terminated secretary wollastons nominees LIMITED (1 page) |
20 June 2008 | Appointment terminated secretary wollastons nominees LIMITED (1 page) |
16 June 2008 | Return made up to 24/04/08; full list of members (3 pages) |
16 June 2008 | Return made up to 24/04/08; full list of members (3 pages) |
10 June 2008 | Company name changed bolingbroke & wenley (2006) LIMITED\certificate issued on 12/06/08 (2 pages) |
10 June 2008 | Company name changed bolingbroke & wenley (2006) LIMITED\certificate issued on 12/06/08 (2 pages) |
21 May 2007 | Return made up to 24/04/07; full list of members (3 pages) |
21 May 2007 | Return made up to 24/04/07; full list of members (3 pages) |
21 May 2007 | Registered office changed on 21/05/07 from: wollastons LLP brierly place new london road chelmsford essex CM2 0AP (1 page) |
21 May 2007 | Registered office changed on 21/05/07 from: wollastons LLP brierly place new london road chelmsford essex CM2 0AP (1 page) |
14 July 2006 | Memorandum and Articles of Association (9 pages) |
14 July 2006 | Memorandum and Articles of Association (9 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | New director appointed (3 pages) |
12 July 2006 | New director appointed (3 pages) |
12 July 2006 | Director resigned (1 page) |
5 July 2006 | Company name changed notsallow 246 LIMITED\certificate issued on 05/07/06 (2 pages) |
5 July 2006 | Company name changed notsallow 246 LIMITED\certificate issued on 05/07/06 (2 pages) |
24 April 2006 | Incorporation (26 pages) |
24 April 2006 | Incorporation (26 pages) |