Little Walding Field
Sudbury
Suffolk
CO10 0TB
Secretary Name | Business Reply UK Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 January 2007(same day as company formation) |
Correspondence Address | Brms House Milner Road Sudbury Suffolk CO10 2XG |
Director Name | Miss Naomi Yvonne Dorothy Miller |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2012(5 years after company formation) |
Appointment Duration | 3 years (resigned 14 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | B R M S House Milner Road Sudbury Suffolk CO10 2XG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | xmwahx.co.uk |
---|
Registered Address | Brms House Milner Road Chilton Industrial Estate Sudbury Suffolk CO10 2XG |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury East |
Built Up Area | Sudbury |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Business Reply Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£144,580 |
Cash | £7,819 |
Current Liabilities | £173,880 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 4 weeks from now) |
28 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
---|---|
9 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
11 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
5 March 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
4 February 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
15 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
14 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
25 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
25 January 2018 | Notification of Yvonne Dorothy Miller as a person with significant control on 6 April 2016 (2 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 February 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 March 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 March 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
28 January 2015 | Termination of appointment of Naomi Yvonne Dorothy Miller as a director on 14 January 2015 (1 page) |
28 January 2015 | Termination of appointment of Naomi Yvonne Dorothy Miller as a director on 14 January 2015 (1 page) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 March 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 January 2012 | Appointment of Naomi Miller as a director (3 pages) |
27 January 2012 | Appointment of Naomi Miller as a director (3 pages) |
27 January 2012 | Statement of capital following an allotment of shares on 1 April 2011
|
27 January 2012 | Statement of capital following an allotment of shares on 1 April 2011
|
27 January 2012 | Statement of capital following an allotment of shares on 1 April 2011
|
12 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 October 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
20 October 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
24 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA on 3 February 2011 (2 pages) |
3 February 2011 | Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA on 3 February 2011 (2 pages) |
3 February 2011 | Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA on 3 February 2011 (2 pages) |
29 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
29 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Secretary's details changed for Business Reply Uk Limited on 10 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Mrs Yvonne Miller on 10 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Mrs Yvonne Miller on 10 January 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Business Reply Uk Limited on 10 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
20 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
20 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
23 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
23 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
23 October 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
27 February 2008 | Return made up to 10/01/08; full list of members (3 pages) |
27 February 2008 | Return made up to 10/01/08; full list of members (3 pages) |
30 January 2007 | New secretary appointed (2 pages) |
30 January 2007 | New secretary appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | Secretary resigned (1 page) |
20 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Incorporation (16 pages) |
10 January 2007 | Incorporation (16 pages) |