Portsmouth Road
Milford
Surrey
GU8 5HH
Secretary Name | Annette Carmel Mary Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Hurst Gate Portsmouth Road Milford Surrey GU8 5HH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | David Harold Thompson & Annette Thompson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,806 |
Cash | £2,251 |
Current Liabilities | £36,002 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
13 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
10 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
16 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
13 April 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
15 March 2019 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT on 15 March 2019 (1 page) |
19 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
21 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
23 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
13 March 2017 | Micro company accounts made up to 30 June 2016 (9 pages) |
13 March 2017 | Micro company accounts made up to 30 June 2016 (9 pages) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
14 March 2016 | Micro company accounts made up to 30 June 2015 (9 pages) |
14 March 2016 | Micro company accounts made up to 30 June 2015 (9 pages) |
29 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
8 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
11 December 2012 | Registered office address changed from C/O Baker Tilly, Marlborough House, Victoria Road South Chelmsford CM1 1LN on 11 December 2012 (1 page) |
11 December 2012 | Registered office address changed from C/O Baker Tilly, Marlborough House, Victoria Road South Chelmsford CM1 1LN on 11 December 2012 (1 page) |
8 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
8 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
19 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for David Harold Thompson on 21 June 2010 (2 pages) |
19 July 2010 | Director's details changed for David Harold Thompson on 21 June 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
22 April 2009 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
22 April 2009 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
25 June 2008 | Return made up to 21/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 21/06/08; full list of members (3 pages) |
18 April 2008 | Total exemption full accounts made up to 30 June 2007 (14 pages) |
18 April 2008 | Total exemption full accounts made up to 30 June 2007 (14 pages) |
25 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
12 July 2006 | New director appointed (3 pages) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | New director appointed (3 pages) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
21 June 2006 | Incorporation (19 pages) |
21 June 2006 | Incorporation (19 pages) |