Halstead
CO9 2SU
Director Name | Mrs Lyn Durand |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2016(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Wellhouse Farm Mount Bures Bures CO8 5BA |
Director Name | Mr Andre Beverley Roden |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor 9 Eastcliff Felixstowe Suffolk IP11 9TA |
Secretary Name | A. Roden Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Correspondence Address | 1st Floor 9 Eastcliff Felixstowe Suffolk IP11 9TA |
Secretary Name | Hatchkins Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2006(2 days after company formation) |
Appointment Duration | 10 years (resigned 31 July 2016) |
Correspondence Address | 410 High Road Trimley St Martin Felixstowe Suffolk IP11 0SG |
Registered Address | 1 Second Avenue Halstead CO9 2SU |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead St Andrew's |
Built Up Area | Halstead |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Edgar Benjamin Durrand 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,308 |
Cash | £9,510 |
Current Liabilities | £12,463 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
12 February 2021 | Statement of capital following an allotment of shares on 12 February 2021
|
---|---|
3 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
3 March 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
28 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
28 August 2019 | Registered office address changed from Wellhouse Farm Mount Bures Bures CO8 5BA England to 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS on 28 August 2019 (1 page) |
29 March 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
19 March 2019 | Director's details changed for Ms Lyn Watt on 5 April 2018 (2 pages) |
3 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
24 January 2018 | Unaudited abridged accounts made up to 31 July 2017 (10 pages) |
2 October 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
2 October 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
10 November 2016 | Registered office address changed from 10 Guston Gardens Kirton Ipswich IP10 0PN England to Wellhouse Farm Mount Bures Bures CO8 5BA on 10 November 2016 (1 page) |
10 November 2016 | Appointment of Ms Lyn Watt as a director on 8 November 2016 (2 pages) |
10 November 2016 | Registered office address changed from 10 Guston Gardens Kirton Ipswich IP10 0PN England to Wellhouse Farm Mount Bures Bures CO8 5BA on 10 November 2016 (1 page) |
10 November 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
10 November 2016 | Appointment of Ms Lyn Watt as a director on 8 November 2016 (2 pages) |
30 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
14 August 2016 | Termination of appointment of Hatchkins Limited as a secretary on 31 July 2016 (1 page) |
14 August 2016 | Termination of appointment of Hatchkins Limited as a secretary on 31 July 2016 (1 page) |
31 May 2016 | Registered office address changed from 410 High Road Trimley St Martin Felixstowe Suffolk IP11 0SG to 10 Guston Gardens Kirton Ipswich IP10 0PN on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from 410 High Road Trimley St Martin Felixstowe Suffolk IP11 0SG to 10 Guston Gardens Kirton Ipswich IP10 0PN on 31 May 2016 (1 page) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
11 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
29 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
28 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
28 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
28 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
26 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Director's details changed for Edgar Benjamin Durand on 31 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Edgar Benjamin Durand on 31 July 2010 (2 pages) |
26 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Secretary's details changed for Hatchkins Limited on 31 July 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Hatchkins Limited on 31 July 2010 (2 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
28 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
28 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 July 2008 (2 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 July 2008 (2 pages) |
28 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
28 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
21 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
21 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
20 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Director's particulars changed (1 page) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | Registered office changed on 10/08/06 from: first floor 9 eastcliff felixstowe suffolk IP11 9TA (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: first floor 9 eastcliff felixstowe suffolk IP11 9TA (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
31 July 2006 | Incorporation (15 pages) |
31 July 2006 | Incorporation (15 pages) |