Halstead
Essex
CO9 1FT
Secretary Name | Sara Louise Prince |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 2007(2 days after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Correspondence Address | 24 Digby Way Halstead Essex CO9 1FT |
Director Name | Mrs Sara Louise Prince |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2014(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 24 Digby Way Halstead Essex CO9 1FT |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Website | www.vegava.co.uk |
---|---|
Telephone | 0845 1300713 |
Telephone region | Unknown |
Registered Address | 24 Digby Way Halstead Essex CO9 1FT |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£4,994 |
Cash | £223 |
Current Liabilities | £8,244 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 26 April 2025 (11 months, 3 weeks from now) |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
12 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
3 January 2023 | Director's details changed for Mrs Sara Louise Prince on 20 December 2022 (2 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
7 June 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
24 May 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
9 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
30 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
17 April 2020 | Registered office address changed from 5 Pebmarsh Road Colne Engaine Colchester Essex CO6 2HD England to 24 Digby Way Halstead Essex CO9 1FT on 17 April 2020 (1 page) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
30 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
14 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
28 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 June 2016 | Secretary's details changed for Sara Louise Prince on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from 58 Churchill Avenue Halstead Essex CO9 2BE England to 5 Pebmarsh Road Colne Engaine Colchester Essex CO6 2HD on 7 June 2016 (1 page) |
7 June 2016 | Director's details changed for Mr Jean Pierre Carraud on 7 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Miss Sara Louise Prince on 7 June 2016 (2 pages) |
7 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Secretary's details changed for Sara Louise Prince on 7 June 2016 (1 page) |
7 June 2016 | Director's details changed for Mr Jean Pierre Carraud on 7 June 2016 (2 pages) |
7 June 2016 | Registered office address changed from 58 Churchill Avenue Halstead Essex CO9 2BE England to 5 Pebmarsh Road Colne Engaine Colchester Essex CO6 2HD on 7 June 2016 (1 page) |
7 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Director's details changed for Miss Sara Louise Prince on 7 June 2016 (2 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 September 2015 | Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to 58 Churchill Avenue Halstead Essex CO9 2BE on 21 September 2015 (1 page) |
21 September 2015 | Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to 58 Churchill Avenue Halstead Essex CO9 2BE on 21 September 2015 (1 page) |
3 July 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
27 May 2014 | Appointment of Sara Louise Prince as a director (2 pages) |
27 May 2014 | Appointment of Sara Louise Prince as a director (2 pages) |
13 May 2014 | Change of share class name or designation (2 pages) |
13 May 2014 | Change of share class name or designation (2 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 July 2010 | Director's details changed for Jean Pierre Carraud on 18 April 2010 (2 pages) |
5 July 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Jean Pierre Carraud on 18 April 2010 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 April 2009 | Director's change of particulars / jean carraud / 11/10/2007 (1 page) |
23 April 2009 | Director's change of particulars / jean carraud / 11/10/2007 (1 page) |
23 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
23 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
23 April 2009 | Secretary's change of particulars / sara prince / 11/10/2007 (1 page) |
23 April 2009 | Secretary's change of particulars / sara prince / 11/10/2007 (1 page) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
15 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from maybrook house, 97 godstone road caterham surrey CR3 6RE (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from maybrook house, 97 godstone road caterham surrey CR3 6RE (1 page) |
25 May 2007 | Ad 10/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 May 2007 | Ad 10/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 May 2007 | New secretary appointed (2 pages) |
18 May 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
18 May 2007 | New secretary appointed (2 pages) |
18 May 2007 | New director appointed (2 pages) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Incorporation (9 pages) |
19 April 2007 | Incorporation (9 pages) |
19 April 2007 | Director resigned (1 page) |