Chelmsford
Essex
CM1 2RG
Director Name | Mrs Andrea Suzanne Kaley |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(15 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 South Primrose Hill Chelmsford Essex CM1 2RG |
Director Name | Mr Nigel Shaw |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(15 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 South Primrose Hill Chelmsford Essex CM1 2RG |
Director Name | Paul Anthony Hunt |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 62 First Avenue Chelmsford Essex CM1 1RU |
Secretary Name | Vicky Carol Coffman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | 12 Burns Close Maldon Essex CM9 6DN |
Secretary Name | Mr Tony Matthew Nicol |
---|---|
Status | Resigned |
Appointed | 24 August 2010(3 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 07 September 2022) |
Role | Company Director |
Correspondence Address | 14 South Primrose Hill Chelmsford Essex CM1 2RG |
Website | www.chelmsford-bookkeeping.com |
---|
Registered Address | 14 South Primrose Hill Chelmsford Essex CM1 2RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
100 at £1 | Angie Nicol 90.91% Ordinary |
---|---|
10 at £1 | Julie Wells 9.09% Ordinary A |
Year | 2014 |
---|---|
Turnover | £89,074 |
Gross Profit | £87,774 |
Net Worth | £16,309 |
Cash | £17,725 |
Current Liabilities | £14,511 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 8 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 4 weeks from now) |
8 September 2023 | Confirmation statement made on 8 September 2023 with updates (4 pages) |
---|---|
26 May 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
15 September 2022 | Cessation of Angela Susan Nicol as a person with significant control on 23 September 2021 (1 page) |
15 September 2022 | Notification of Nigel Shaw as a person with significant control on 23 September 2021 (2 pages) |
15 September 2022 | Termination of appointment of Tony Matthew Nicol as a secretary on 7 September 2022 (1 page) |
15 September 2022 | Confirmation statement made on 8 September 2022 with updates (5 pages) |
15 September 2022 | Notification of Andrea Suzanne Kaley as a person with significant control on 23 September 2021 (2 pages) |
12 April 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
4 November 2021 | Second filing for the appointment of Mrs Andrea Suzanne Kaley as a director (3 pages) |
4 November 2021 | Second filing for the appointment of Mr Nigel Shaw as a director (3 pages) |
3 November 2021 | Appointment of Mr Nigel Shaw as a director on 3 November 2021
|
3 November 2021 | Appointment of Mrs Andrea Suzanne Kaley as a director on 3 November 2021
|
22 September 2021 | Confirmation statement made on 8 September 2021 with updates (4 pages) |
2 September 2021 | Previous accounting period extended from 30 June 2021 to 31 August 2021 (1 page) |
20 December 2020 | Micro company accounts made up to 30 June 2020 (2 pages) |
14 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
26 May 2020 | Micro company accounts made up to 30 June 2019 (9 pages) |
8 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
21 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
25 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
14 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
7 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
7 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
2 October 2016 | Resolutions
|
2 October 2016 | Cancellation of shares. Statement of capital on 16 September 2016
|
2 October 2016 | Purchase of own shares. (3 pages) |
2 October 2016 | Cancellation of shares. Statement of capital on 16 September 2016
|
2 October 2016 | Purchase of own shares. (3 pages) |
14 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
20 January 2015 | Total exemption full accounts made up to 30 June 2014 (16 pages) |
20 January 2015 | Total exemption full accounts made up to 30 June 2014 (16 pages) |
13 October 2014 | Resolutions
|
13 October 2014 | Resolutions
|
9 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
8 March 2014 | Total exemption full accounts made up to 30 June 2013 (17 pages) |
8 March 2014 | Total exemption full accounts made up to 30 June 2013 (17 pages) |
26 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
29 March 2013 | Total exemption full accounts made up to 30 June 2012 (19 pages) |
29 March 2013 | Total exemption full accounts made up to 30 June 2012 (19 pages) |
13 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 September 2011 (16 pages) |
3 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 September 2011 (16 pages) |
3 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 September 2011 (16 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 February 2012 | Appointment of Mr Tony Matthew Nicol as a secretary (1 page) |
14 February 2012 | Appointment of Mr Tony Matthew Nicol as a secretary (1 page) |
10 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders
|
10 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders
|
10 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders
|
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Company name changed viewpoint bookkeeping solutions LIMITED\certificate issued on 08/09/10
|
8 September 2010 | Company name changed viewpoint bookkeeping solutions LIMITED\certificate issued on 08/09/10
|
8 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
7 September 2010 | Termination of appointment of Paul Hunt as a director (1 page) |
7 September 2010 | Registered office address changed from , the Old Mill Office, Boyton Hall Lane, Roxwell, Chelmsford, Essex, CM1 4LN on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from , the Old Mill Office, Boyton Hall Lane, Roxwell, Chelmsford, Essex, CM1 4LN on 7 September 2010 (1 page) |
7 September 2010 | Termination of appointment of Vicky Coffman as a secretary (1 page) |
7 September 2010 | Termination of appointment of Vicky Coffman as a secretary (1 page) |
7 September 2010 | Termination of appointment of Paul Hunt as a director (1 page) |
7 September 2010 | Registered office address changed from , the Old Mill Office, Boyton Hall Lane, Roxwell, Chelmsford, Essex, CM1 4LN on 7 September 2010 (1 page) |
1 September 2010 | Change of name notice (2 pages) |
1 September 2010 | Change of name notice (2 pages) |
6 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
23 September 2009 | Secretary's change of particulars / vicky woodford / 01/08/2009 (1 page) |
23 September 2009 | Secretary's change of particulars / vicky woodford / 01/08/2009 (1 page) |
23 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 October 2008 | Return made up to 08/09/08; full list of members (4 pages) |
1 October 2008 | Return made up to 08/09/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 September 2007 | Secretary's particulars changed (1 page) |
28 September 2007 | Secretary's particulars changed (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: the old mill office, boyton hall lane, roxwell, chelmsford, essex CM1 4LN (1 page) |
28 September 2007 | Location of debenture register (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: unit 1 lockside marina, chelmsford, essex, CM2 6HF (1 page) |
28 September 2007 | Location of debenture register (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: unit 1 lockside marina, chelmsford, essex, CM2 6HF (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: the old mill office, boyton hall lane, roxwell, chelmsford, essex CM1 4LN (1 page) |
28 September 2007 | Return made up to 08/09/07; full list of members (3 pages) |
28 September 2007 | Location of register of members (1 page) |
28 September 2007 | Return made up to 08/09/07; full list of members (3 pages) |
28 September 2007 | Location of register of members (1 page) |
23 October 2006 | Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page) |
23 October 2006 | Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page) |
8 September 2006 | Incorporation (17 pages) |
8 September 2006 | Incorporation (17 pages) |