Ardleigh
Colchester
Essex
CO7 7QR
Secretary Name | Pamela Anne Lomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Spinney Moor Road Langham Colchester Essex CO4 5NP |
Registered Address | Willow Lodge Old Ipswich Road Ardleigh Colchester CO7 7QR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
Year | 2012 |
---|---|
Net Worth | -£59,797 |
Cash | £3,024 |
Current Liabilities | £51,416 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
5 April 2007 | Delivered on: 11 April 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Apartment 144 salford quays 94 the quays salford lancashire fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
---|
3 December 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
24 June 2015 | Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
24 June 2015 | Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
30 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
17 December 2014 | Registered office address changed from 15 Whiting Street Bury St Edmunds Suffolk IP33 1NX to Willow Lodge Old Ipswich Road Ardleigh Colchester CO7 7QR on 17 December 2014 (1 page) |
17 December 2014 | Registered office address changed from 15 Whiting Street Bury St Edmunds Suffolk IP33 1NX to Willow Lodge Old Ipswich Road Ardleigh Colchester CO7 7QR on 17 December 2014 (1 page) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
28 July 2014 | Termination of appointment of Pamela Anne Lomas as a secretary on 30 June 2014 (1 page) |
28 July 2014 | Termination of appointment of Pamela Anne Lomas as a secretary on 30 June 2014 (1 page) |
6 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
27 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
17 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
16 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
1 June 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
5 May 2010 | Previous accounting period shortened from 31 March 2010 to 31 October 2009 (1 page) |
5 May 2010 | Previous accounting period shortened from 31 March 2010 to 31 October 2009 (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 October 2009 | Previous accounting period shortened from 31 October 2009 to 31 March 2009 (1 page) |
29 October 2009 | Previous accounting period shortened from 31 October 2009 to 31 March 2009 (1 page) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
30 January 2009 | Return made up to 22/11/08; full list of members (3 pages) |
30 January 2009 | Return made up to 22/11/08; full list of members (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
14 February 2008 | Return made up to 22/11/07; full list of members
|
14 February 2008 | Return made up to 22/11/07; full list of members
|
11 April 2007 | Particulars of mortgage/charge (4 pages) |
11 April 2007 | Particulars of mortgage/charge (4 pages) |
5 January 2007 | Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page) |
5 January 2007 | Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page) |
22 November 2006 | Incorporation (30 pages) |
22 November 2006 | Incorporation (30 pages) |