Colchester
Essex
CO2 7GL
Secretary Name | Thompson Smith & Puxon (Secretarial Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 May 2006(same day as company formation) |
Correspondence Address | Stable 6 Stable Road Colchester Essex CO2 7GL |
Director Name | Miss Joanna Holt |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Vernon Avenue Wilford Nottingham Nottinghamshire NG11 7AE |
Secretary Name | Edwina Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Trowell Road Wollaton Nottingham Nottinghamshire NG8 2DF |
Registered Address | Stable 6 Stable Road Colchester Essex CO2 7GL |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mary Anne Fedeyko 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £92,475 |
Current Liabilities | £29,909 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2024 (3 days ago) |
---|---|
Next Return Due | 15 May 2025 (1 year from now) |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
3 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
5 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
12 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
1 February 2022 | Resolutions
|
1 February 2022 | Memorandum and Articles of Association (19 pages) |
17 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
12 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
12 May 2021 | Register inspection address has been changed from C/O Franklin Underwood 1 Pinnacle Way Pride Park Derby DE24 8ZS England to 1 Pinnacle Way Pride Park Derby DE24 8ZS (1 page) |
30 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
6 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
17 May 2019 | Amended total exemption full accounts made up to 31 December 2018 (6 pages) |
14 May 2019 | Director's details changed for Mrs Mary Anne Fedeyko on 14 May 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
17 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
14 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 May 2015 | Registered office address changed from C/O C/O Thompson Smith and Puxon Stable 6 Stable Road Colchester Essex CO2 7GL to C/O Thompson Smith and Puxon Stable 6 Stable Road Colchester Essex CO2 7GL on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from C/O C/O Thompson Smith and Puxon Stable 6 Stable Road Colchester Essex CO2 7GL to C/O Thompson Smith and Puxon Stable 6 Stable Road Colchester Essex CO2 7GL on 11 May 2015 (1 page) |
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 May 2014 | Director's details changed for Mrs Mary Anne Fedeyko on 15 May 2014 (2 pages) |
15 May 2014 | Director's details changed for Mrs Mary Anne Fedeyko on 15 May 2014 (2 pages) |
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Registered office address changed from C/O Thompson Smith & Puxon Stable 6 Stable Road Colchester Essex CO2 7GL United Kingdom on 2 May 2013 (1 page) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Registered office address changed from C/O Thompson Smith & Puxon Stable 6 Stable Road Colchester Essex CO2 7GL United Kingdom on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from C/O Thompson Smith & Puxon Stable 6 Stable Road Colchester Essex CO2 7GL United Kingdom on 2 May 2013 (1 page) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Ltd on 31 January 2013 (2 pages) |
8 February 2013 | Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Ltd on 31 January 2013 (2 pages) |
8 January 2013 | Registered office address changed from 4 North Hill Colchester Essex CO1 1EB on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 4 North Hill Colchester Essex CO1 1EB on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 4 North Hill Colchester Essex CO1 1EB on 8 January 2013 (1 page) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 May 2011 | Register(s) moved to registered inspection location (1 page) |
19 May 2011 | Register(s) moved to registered inspection location (1 page) |
19 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Register inspection address has been changed (1 page) |
19 May 2011 | Register inspection address has been changed (1 page) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 June 2010 | Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Ltd on 8 May 2010 (2 pages) |
17 June 2010 | Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Ltd on 8 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Ltd on 8 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 June 2009 | Return made up to 08/05/09; full list of members (3 pages) |
11 June 2009 | Return made up to 08/05/09; full list of members (3 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
21 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
28 April 2008 | Resolutions
|
28 April 2008 | Resolutions
|
28 April 2008 | Memorandum and Articles of Association (6 pages) |
28 April 2008 | Memorandum and Articles of Association (6 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 July 2007 | Return made up to 08/05/07; full list of members (2 pages) |
6 July 2007 | Return made up to 08/05/07; full list of members (2 pages) |
21 June 2006 | Memorandum and Articles of Association (19 pages) |
21 June 2006 | Memorandum and Articles of Association (19 pages) |
16 June 2006 | New director appointed (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: limehouse mere way ruddington fields ruddington nottingham NG11 6JW (1 page) |
16 June 2006 | New secretary appointed (1 page) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | New director appointed (1 page) |
16 June 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | New secretary appointed (1 page) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: limehouse mere way ruddington fields ruddington nottingham NG11 6JW (1 page) |
24 May 2006 | Company name changed M.A. fedeyko LIMITED\certificate issued on 24/05/06 (2 pages) |
24 May 2006 | Company name changed M.A. fedeyko LIMITED\certificate issued on 24/05/06 (2 pages) |
8 May 2006 | Incorporation (24 pages) |
8 May 2006 | Incorporation (24 pages) |