Woodham Mortimer
Maldon
Essex
CM9 6SZ
Secretary Name | Mr Colin Campbell |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Post Office Road Woodham Mortimer Maldon Essex CM9 6SZ |
Director Name | Sheila Phillips |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | One Post Office Road Woodham Mortimer Maldon Essex CM9 6SZ |
Registered Address | One Post Office Road One Post Office Road Woodham Mortimer Maldon Essex CM9 6SY |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Woodham Mortimer |
Ward | Wickham Bishops and Woodham |
Built Up Area | Woodham Mortimer |
1 at £1 | Colin Campbell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,936 |
Current Liabilities | £13,936 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (6 months, 3 weeks from now) |
11 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
---|---|
1 August 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
15 June 2023 | Notification of Colin Campbell as a person with significant control on 15 February 2022 (2 pages) |
12 January 2023 | Registered office address changed from Onepost Office Road Woodham Mortimer Maldon Essex CM9 6SX to One Post Office Road One Post Office Road Woodham Mortimer Maldon Essex CM9 6SY on 12 January 2023 (1 page) |
10 October 2022 | Confirmation statement made on 2 October 2022 with updates (3 pages) |
1 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
22 February 2022 | Change of name notice (2 pages) |
22 February 2022 | Company name changed pleazure warehouse LTD\certificate issued on 22/02/22
|
2 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 November 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
2 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
6 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
2 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
10 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (1 page) |
18 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
27 April 2014 | Termination of appointment of Sheila Phillips as a director (1 page) |
27 April 2014 | Termination of appointment of Sheila Phillips as a director (1 page) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
30 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
27 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
11 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
19 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
19 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
20 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
17 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
17 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
26 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Director's details changed for Sheila Phillips on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Colin Campbell on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Director's details changed for Colin Campbell on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Sheila Phillips on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
3 November 2008 | Return made up to 04/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 04/10/08; full list of members (3 pages) |
30 July 2008 | Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page) |
30 July 2008 | Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page) |
5 November 2007 | Ad 04/10/06--------- £ si 1@1 (2 pages) |
5 November 2007 | Ad 04/10/06--------- £ si 1@1 (2 pages) |
31 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
31 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
11 April 2007 | Registered office changed on 11/04/07 from: S. Briggs, pembroke consulting LTD, clive house 12-18 queens road, weybridge surrey KT13 9XB (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: S. Briggs, pembroke consulting LTD, clive house 12-18 queens road, weybridge surrey KT13 9XB (1 page) |
11 April 2007 | Director resigned (1 page) |
4 October 2006 | Incorporation (15 pages) |
4 October 2006 | Incorporation (15 pages) |