West Mersea
Colchester
CO5 8AU
Secretary Name | Jane Blacklock |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | The Maples Willoughby Avenue West Mersea Colchester CO5 8AU |
Director Name | Mrs Jane Blacklock |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2017(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Business & Finance Director |
Country of Residence | England |
Correspondence Address | Calbron House Unit 7 Rushmere Close West Mersea Colchester CO5 8QQ |
Website | dbc-ltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 386800 |
Telephone region | Colchester |
Registered Address | Calbron House Unit 7 Rushmere Close West Mersea Colchester CO5 8QQ |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | West Mersea |
Ward | Mersea and Pyefleet |
Built Up Area | West Mersea |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Danny Blacklock 33.33% Ordinary |
---|---|
2 at £1 | Jane Blacklock 33.33% Ordinary |
2 at £1 | Jonathan Blacklock 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,156 |
Cash | £6,011 |
Current Liabilities | £12,145 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
1 February 2021 | Confirmation statement made on 18 January 2021 with updates (5 pages) |
---|---|
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
20 January 2020 | Confirmation statement made on 18 January 2020 with updates (5 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
18 January 2019 | Change of details for Mr Danny Blacklock as a person with significant control on 18 January 2019 (2 pages) |
18 January 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
18 January 2019 | Director's details changed for Danny Blacklock on 18 January 2019 (2 pages) |
8 March 2018 | Change of details for Mr Danny Blacklock as a person with significant control on 8 March 2018 (2 pages) |
8 March 2018 | Director's details changed for Danny Blacklock on 8 March 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 7 March 2018 with updates (5 pages) |
5 February 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
16 November 2017 | Appointment of Mrs Jane Blacklock as a director on 16 November 2017 (2 pages) |
16 November 2017 | Appointment of Mrs Jane Blacklock as a director on 16 November 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
15 March 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
2 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
2 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
30 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 November 2014 | Statement of capital following an allotment of shares on 1 April 2013
|
21 November 2014 | Statement of capital following an allotment of shares on 1 April 2013
|
21 November 2014 | Statement of capital following an allotment of shares on 1 April 2013
|
31 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Register inspection address has been changed (1 page) |
12 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Register inspection address has been changed (1 page) |
12 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 18 January 2013 (1 page) |
18 January 2013 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 18 January 2013 (1 page) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 March 2011 | Secretary's details changed for Jane Blacklock on 1 January 2010 (2 pages) |
18 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Director's details changed for Danny Blacklock on 1 January 2010 (2 pages) |
18 March 2011 | Director's details changed for Danny Blacklock on 1 January 2010 (2 pages) |
18 March 2011 | Secretary's details changed for Jane Blacklock on 1 January 2010 (2 pages) |
18 March 2011 | Director's details changed for Danny Blacklock on 1 January 2010 (2 pages) |
18 March 2011 | Secretary's details changed for Jane Blacklock on 1 January 2010 (2 pages) |
18 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 March 2010 | Director's details changed for Danny Blacklock on 7 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Danny Blacklock on 7 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Danny Blacklock on 7 March 2010 (2 pages) |
25 February 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
25 February 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 September 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
30 September 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
17 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
1 October 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
1 October 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
23 July 2008 | Return made up to 26/04/08; full list of members (3 pages) |
23 July 2008 | Return made up to 26/04/08; full list of members (3 pages) |
26 April 2007 | Incorporation (14 pages) |
26 April 2007 | Incorporation (14 pages) |