Widford
Chelmsford
Essex
CM2 8TF
Secretary Name | Stephen Grimwade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pine View Bungalow 1 Hatfield Road Langford Maldon Essex CM9 6QA |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Radnor London Road Widford Chelmsford Essex CM2 8TF |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Goat Hall |
Built Up Area | Chelmsford |
2 at £1 | Louise Claire Grimwade 100.00% Ordinary |
---|
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 | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
21 January 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
---|---|
7 October 2020 | Registered office address changed from Howells Farm Offices, Maypole Road, Nr Maldon Essex CM9 4SY to Mill House Broad Road Wickham St. Paul Halstead CO9 2PG on 7 October 2020 (1 page) |
17 April 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
10 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
1 April 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
26 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
29 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
18 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
18 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
8 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2016 | Director's details changed for Louise Claire Grimwade on 6 March 2016 (2 pages) |
3 June 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Director's details changed for Louise Claire Grimwade on 6 March 2016 (2 pages) |
3 June 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
11 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
11 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
23 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 June 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Louise Claire Grimwade on 7 March 2010 (2 pages) |
24 May 2010 | Director's details changed for Louise Claire Grimwade on 7 March 2010 (2 pages) |
24 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Louise Claire Grimwade on 7 March 2010 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
11 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New secretary appointed (2 pages) |
27 March 2007 | New secretary appointed (2 pages) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | Incorporation (13 pages) |
7 March 2007 | Incorporation (13 pages) |