Lawford
Manningtree
Essex
CO11 1UN
Secretary Name | Mr Derek Keith Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barns Chivery Hall Farm Chivery Tring Hertfordshire HP23 6LD |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Director Name | The Bridel Group Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 2010) |
Correspondence Address | Unit B6, The Seedbed & Business Centre Wyncolls Road Severalls Business Park Colchester Essex CO4 9HT |
Website | www.autodoorparts.co.uk |
---|---|
Telephone | 0845 5198681 |
Telephone region | Unknown |
Registered Address | 1 Riverside Avenue West Lawford Manningtree Essex CO11 1UN |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Lawford |
Ward | Lawford |
Built Up Area | Manningtree |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
24 July 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
---|---|
26 August 2022 | Company name changed drs fabrication services LTD\certificate issued on 26/08/22
|
25 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
25 July 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
20 July 2022 | Micro company accounts made up to 31 May 2022 (4 pages) |
27 July 2021 | Micro company accounts made up to 31 May 2021 (4 pages) |
23 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
23 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
15 July 2020 | Micro company accounts made up to 31 May 2020 (4 pages) |
15 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
12 July 2019 | Micro company accounts made up to 31 May 2019 (4 pages) |
18 July 2018 | Micro company accounts made up to 31 May 2018 (4 pages) |
18 July 2018 | Confirmation statement made on 10 July 2018 with updates (4 pages) |
13 October 2017 | Resolutions
|
13 October 2017 | Resolutions
|
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
6 July 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
6 July 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
29 June 2017 | Registered office address changed from Unit 12a Notley Enterprise Park Raydon Road Great Wenham Suffolk CO7 6QD to 1 Riverside Avenue West Lawford Manningtree Essex CO11 1UN on 29 June 2017 (1 page) |
29 June 2017 | Registered office address changed from Unit 12a Notley Enterprise Park Raydon Road Great Wenham Suffolk CO7 6QD to 1 Riverside Avenue West Lawford Manningtree Essex CO11 1UN on 29 June 2017 (1 page) |
13 July 2016 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
13 July 2016 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
12 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
29 October 2015 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
29 October 2015 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
30 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
29 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
26 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
4 September 2013 | Company name changed door spares & repairs LTD\certificate issued on 04/09/13
|
4 September 2013 | Company name changed door spares & repairs LTD\certificate issued on 04/09/13
|
3 September 2013 | Company name changed door repairs & spares LTD\certificate issued on 03/09/13
|
3 September 2013 | Company name changed door repairs & spares LTD\certificate issued on 03/09/13
|
28 August 2013 | Company name changed door repair services LTD\certificate issued on 28/08/13
|
28 August 2013 | Company name changed door repair services LTD\certificate issued on 28/08/13
|
9 August 2013 | Registered office address changed from 24 Jubilee End Lawford Manningtree Essex CO11 1UR United Kingdom on 9 August 2013 (1 page) |
9 August 2013 | Registered office address changed from 24 Jubilee End Lawford Manningtree Essex CO11 1UR United Kingdom on 9 August 2013 (1 page) |
9 August 2013 | Registered office address changed from 24 Jubilee End Lawford Manningtree Essex CO11 1UR United Kingdom on 9 August 2013 (1 page) |
7 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
7 August 2012 | Director's details changed for Mr Brian Keith Thomas on 10 July 2012 (2 pages) |
7 August 2012 | Director's details changed for Mr Brian Keith Thomas on 10 July 2012 (2 pages) |
7 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Termination of appointment of Derek Thomas as a secretary (1 page) |
31 July 2012 | Termination of appointment of Derek Thomas as a secretary (1 page) |
19 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Registered office address changed from 1-2 Maud Court, Long Lane, Tendring Clacton-on-Sea Essex CO16 0BG England on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from 1-2 Maud Court, Long Lane, Tendring Clacton-on-Sea Essex CO16 0BG England on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from 1-2 Maud Court, Long Lane, Tendring Clacton-on-Sea Essex CO16 0BG England on 3 April 2012 (1 page) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
6 December 2011 | Registered office address changed from Unit 8, Causeway Industrial Estate Station Road Manningtree Essex CO11 2LH United Kingdom on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from Unit 8, Causeway Industrial Estate Station Road Manningtree Essex CO11 2LH United Kingdom on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from Unit 8, Causeway Industrial Estate Station Road Manningtree Essex CO11 2LH United Kingdom on 6 December 2011 (1 page) |
16 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Secretary's details changed for Mr Derek Keith Thomas on 27 November 2010 (2 pages) |
16 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Secretary's details changed for Mr Derek Keith Thomas on 27 November 2010 (2 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
29 June 2010 | Director's details changed for Mr Brian Keith Thomas on 27 February 2010 (2 pages) |
29 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Mr Brian Keith Thomas on 27 February 2010 (2 pages) |
12 May 2010 | Termination of appointment of The Bridel Group Ltd as a director (2 pages) |
12 May 2010 | Termination of appointment of The Bridel Group Ltd as a director (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
13 August 2009 | Memorandum and Articles of Association (9 pages) |
13 August 2009 | Memorandum and Articles of Association (9 pages) |
6 August 2009 | Company name changed uk powder coatings LTD\certificate issued on 07/08/09 (2 pages) |
6 August 2009 | Company name changed uk powder coatings LTD\certificate issued on 07/08/09 (2 pages) |
15 July 2009 | Director appointed mr brian keith thomas (2 pages) |
15 July 2009 | Director appointed mr brian keith thomas (2 pages) |
18 June 2009 | Return made up to 03/05/09; full list of members (4 pages) |
18 June 2009 | Return made up to 03/05/09; full list of members (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from unit B6 the seedbed & business centre wyncolls road severalls business park, colchester, essex CO4 9HT (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from unit B6 the seedbed & business centre wyncolls road severalls business park, colchester, essex CO4 9HT (1 page) |
25 July 2008 | Return made up to 03/05/08; full list of members (3 pages) |
25 July 2008 | Return made up to 03/05/08; full list of members (3 pages) |
24 July 2008 | Director's change of particulars / the bridel group LTD / 08/01/2008 (1 page) |
24 July 2008 | Director's change of particulars / the bridel group LTD / 08/01/2008 (1 page) |
24 July 2008 | Secretary's change of particulars / derek thomas / 17/12/2007 (1 page) |
24 July 2008 | Secretary's change of particulars / derek thomas / 17/12/2007 (1 page) |
5 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: unit 18-20, riverside avenue west, lawford dale industrial estate, manningtree essex CO11 1UN (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: unit 18-20, riverside avenue west, lawford dale industrial estate, manningtree essex CO11 1UN (1 page) |
14 September 2007 | Return made up to 03/05/07; full list of members (3 pages) |
14 September 2007 | Return made up to 03/05/07; full list of members (3 pages) |
13 September 2007 | Ad 31/10/06--------- £ si [email protected]=1 £ ic 99/100 (1 page) |
13 September 2007 | Ad 31/10/06--------- £ si [email protected]=1 £ ic 99/100 (1 page) |
13 September 2007 | Ad 31/10/06--------- £ si [email protected]=98 £ ic 1/99 (1 page) |
13 September 2007 | Ad 31/10/06--------- £ si [email protected]=98 £ ic 1/99 (1 page) |
20 June 2006 | New secretary appointed (1 page) |
20 June 2006 | New secretary appointed (1 page) |
19 June 2006 | Secretary resigned (1 page) |
19 June 2006 | Secretary resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | New director appointed (1 page) |
16 June 2006 | New director appointed (1 page) |
16 June 2006 | Director resigned (1 page) |
3 May 2006 | Incorporation (13 pages) |
3 May 2006 | Incorporation (13 pages) |