Colne Engaine
Colchester
CO6 2HX
Secretary Name | Eleanor Townshend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Belle Vue Road Colchester Essex CO1 1XA |
Director Name | Miss Ella Martin |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2017(11 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Farm Office Lodge Farm, Mill Lane Colne Engaine Colchester Essex CO6 2HX |
Registered Address | The Lodge, Beacon End Farmhouse London Road Stanway Colchester Essex CO3 0NQ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Stanway |
Built Up Area | Colchester |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Duncan Baines 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,337 |
Cash | £18,688 |
Current Liabilities | £55,433 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
23 October 2023 | Confirmation statement made on 18 October 2023 with updates (4 pages) |
---|---|
25 September 2023 | Registered office address changed from The Farm Office, Lodge Farm Mill Lane Colne Engaine Colchester CO6 2HX to The Lodge, Beacon End Farmhouse London Road Stanway Colchester Essex CO3 0NQ on 25 September 2023 (1 page) |
25 September 2023 | Director's details changed for Duncan Charles Baines on 25 September 2023 (2 pages) |
25 September 2023 | Change of details for Mr Duncan Baines as a person with significant control on 25 September 2023 (2 pages) |
20 September 2023 | Cessation of Ella Martin as a person with significant control on 5 August 2021 (1 page) |
20 September 2023 | Change of details for Mr Duncan Baines as a person with significant control on 5 August 2021 (2 pages) |
24 April 2023 | Micro company accounts made up to 30 November 2022 (6 pages) |
31 October 2022 | Confirmation statement made on 18 October 2022 with updates (4 pages) |
26 July 2022 | Micro company accounts made up to 30 November 2021 (6 pages) |
3 November 2021 | Confirmation statement made on 18 October 2021 with updates (5 pages) |
12 October 2021 | Cancellation of shares. Statement of capital on 5 August 2021
|
12 October 2021 | Purchase of own shares.
|
4 October 2021 | Termination of appointment of Ella Martin as a director on 5 August 2021 (1 page) |
13 July 2021 | Micro company accounts made up to 30 November 2020 (6 pages) |
21 October 2020 | Director's details changed for Miss Ella Martin on 22 September 2020 (2 pages) |
21 October 2020 | Change of details for Miss Ella Martin as a person with significant control on 22 September 2020 (2 pages) |
21 October 2020 | Confirmation statement made on 18 October 2020 with updates (4 pages) |
30 July 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
18 November 2019 | Confirmation statement made on 18 October 2019 with updates (4 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (6 pages) |
6 November 2018 | Change of details for Mr Duncan Baines as a person with significant control on 1 November 2017 (2 pages) |
6 November 2018 | Notification of Ella Martin as a person with significant control on 1 November 2017 (2 pages) |
6 November 2018 | Confirmation statement made on 18 October 2018 with updates (5 pages) |
28 August 2018 | Micro company accounts made up to 30 November 2017 (6 pages) |
13 November 2017 | Appointment of Miss Ella Martin as a director on 19 October 2017 (2 pages) |
13 November 2017 | Appointment of Miss Ella Martin as a director on 19 October 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
4 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
16 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
27 August 2015 | Micro company accounts made up to 30 November 2014 (7 pages) |
27 August 2015 | Micro company accounts made up to 30 November 2014 (7 pages) |
30 October 2014 | Register inspection address has been changed to 41 Thompson Avenue Colchester CO3 4HW (1 page) |
30 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Register inspection address has been changed to 41 Thompson Avenue Colchester CO3 4HW (1 page) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
1 May 2014 | Registered office address changed from Churchfields the Street Tendring Clacton-on-Sea Essex CO16 0BL on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Churchfields the Street Tendring Clacton-on-Sea Essex CO16 0BL on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Churchfields the Street Tendring Clacton-on-Sea Essex CO16 0BL on 1 May 2014 (1 page) |
30 April 2014 | Company name changed db-av LIMITED\certificate issued on 30/04/14
|
30 April 2014 | Company name changed db-av LIMITED\certificate issued on 30/04/14
|
27 November 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
27 November 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
19 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
3 January 2013 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
23 January 2012 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
23 January 2012 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
15 January 2011 | Director's details changed for Duncan Baines on 30 October 2009 (2 pages) |
15 January 2011 | Director's details changed for Duncan Baines on 30 October 2009 (2 pages) |
15 January 2011 | Annual return made up to 18 October 2010 with a full list of shareholders (3 pages) |
15 January 2011 | Annual return made up to 18 October 2010 with a full list of shareholders (3 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
6 January 2010 | Director's details changed for Duncan Baines on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Duncan Baines on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Director's details changed for Duncan Baines on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from 14, belle vue road colchester essex CO1 1XA (1 page) |
17 March 2009 | Appointment terminated secretary eleanor townshend (1 page) |
17 March 2009 | Appointment terminated secretary eleanor townshend (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from 14, belle vue road colchester essex CO1 1XA (1 page) |
30 January 2009 | Return made up to 18/10/08; full list of members (3 pages) |
30 January 2009 | Return made up to 18/10/08; full list of members (3 pages) |
30 January 2009 | Location of register of members (1 page) |
30 January 2009 | Location of register of members (1 page) |
18 August 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
20 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
20 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
19 November 2007 | Ad 18/10/06--------- £ si 100@1=100 £ ic 100/200 (1 page) |
19 November 2007 | Ad 18/10/06--------- £ si 100@1=100 £ ic 100/200 (1 page) |
25 October 2007 | Accounting reference date extended from 31/10/07 to 30/11/07 (1 page) |
25 October 2007 | Accounting reference date extended from 31/10/07 to 30/11/07 (1 page) |
18 October 2006 | Incorporation (14 pages) |
18 October 2006 | Incorporation (14 pages) |