Burnham On Crouch
Essex
CM0 8AA
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Fisher Michael Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Correspondence Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
Registered Address | 2 High Street Burnham On Crouch Essex CM0 8AA |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Kate Emily Wilsdon- Craddock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £53,784 |
Current Liabilities | £12,346 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
21 October 2020 | Confirmation statement made on 16 October 2020 with updates (4 pages) |
---|---|
29 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 November 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
11 December 2018 | Director's details changed for Kate Emily Wilsdon-Craddock on 10 December 2018 (2 pages) |
11 December 2018 | Change of details for Mrs Kate Wilsdon - Craddock as a person with significant control on 10 December 2018 (2 pages) |
1 November 2018 | Change of details for Mrs Kate Wilsdon - Craddock as a person with significant control on 30 November 2017 (2 pages) |
1 November 2018 | Director's details changed for Kate Emily Wilsdon-Craddock on 30 November 2017 (2 pages) |
1 November 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
11 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
26 July 2017 | Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
26 July 2017 | Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
25 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
30 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
1 October 2015 | Termination of appointment of Fisher Michael Secretaries Ltd as a secretary on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Fisher Michael Secretaries Ltd as a secretary on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Fisher Michael Secretaries Ltd as a secretary on 1 October 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
21 September 2015 | Registered office address changed from The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT to 2 High Street Burnham on Crouch Essex CM0 8AA on 21 September 2015 (1 page) |
21 September 2015 | Registered office address changed from The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT to 2 High Street Burnham on Crouch Essex CM0 8AA on 21 September 2015 (1 page) |
5 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
14 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
9 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Secretary's details changed for Fisher Michael Secretaries Ltd on 16 October 2012 (2 pages) |
9 November 2012 | Secretary's details changed for Fisher Michael Secretaries Ltd on 16 October 2012 (2 pages) |
9 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
14 May 2012 | Registered office address changed from Ground Flr, Boundary Hse 4 County Place New London Road Chelmsford Essex CM2 0RE on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from Ground Flr, Boundary Hse 4 County Place New London Road Chelmsford Essex CM2 0RE on 14 May 2012 (1 page) |
30 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
3 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Director's details changed for Kate Emily Wilsdon Craddock on 16 October 2010 (2 pages) |
3 November 2010 | Director's details changed for Kate Emily Wilsdon Craddock on 16 October 2010 (2 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
12 November 2009 | Secretary's details changed for Fisher Michael Secretaries Ltd on 15 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Kate Emily Craddock on 15 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Kate Emily Craddock on 15 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Secretary's details changed for Fisher Michael Secretaries Ltd on 15 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
31 March 2009 | Return made up to 16/10/08; full list of members (3 pages) |
31 March 2009 | Return made up to 16/10/08; full list of members (3 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
11 January 2008 | Return made up to 16/10/07; full list of members (2 pages) |
11 January 2008 | Return made up to 16/10/07; full list of members (2 pages) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New secretary appointed (2 pages) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New secretary appointed (2 pages) |
8 December 2006 | Director resigned (1 page) |
16 October 2006 | Incorporation (16 pages) |
16 October 2006 | Incorporation (16 pages) |