Ongar
Essex
CM5 9JJ
Secretary Name | Julia Cottier |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 204c High Street Ongar Essex CM5 9JJ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 204c High Street Ongar Essex CM5 9JJ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ongar |
Ward | Chipping Ongar, Greensted and Marden Ash |
Built Up Area | Chipping Ongar |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Michael John Cottier 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,969 |
Cash | £8,283 |
Current Liabilities | £12,895 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
7 November 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
---|---|
11 May 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 May 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (3 pages) |
19 October 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
29 March 2010 | Secretary's details changed for Julia Cottier on 1 October 2009 (1 page) |
29 March 2010 | Registered office address changed from 5a Lingdale Road North Birkenhead CH41 0DJ on 29 March 2010 (1 page) |
29 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Michael John Cottier on 1 October 2009 (2 pages) |
29 March 2010 | Secretary's details changed for Julia Cottier on 1 October 2009 (1 page) |
29 March 2010 | Director's details changed for Michael John Cottier on 1 October 2009 (2 pages) |
14 November 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
8 May 2009 | Return made up to 13/03/09; full list of members (3 pages) |
11 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
1 September 2008 | Return made up to 13/03/08; full list of members (6 pages) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | New secretary appointed (2 pages) |
13 March 2007 | Incorporation (13 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Secretary resigned (1 page) |