Chelmsford
Essex
CM2 8PW
Secretary Name | Mr Colin Harold Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 May 2009(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Lyndon Stock Road Chelmsford Essex CM2 8PW |
Director Name | Philip Gordon Sutton |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 April 2009) |
Role | Associate Director |
Correspondence Address | 1 Waynflete Street London SW18 3QE |
Director Name | Mr Nigel Alan Turner |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 May 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 10 Strood Gate Wivelsfield Green Haywards Heath West Sussex RH17 7RY |
Director Name | Mr Ian Paul Woods |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 May 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Wold Road Burton Latimer Kettering Northamptonshire NN15 5PN |
Secretary Name | Mr Ian Paul Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 May 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Wold Road Burton Latimer Kettering Northamptonshire NN15 5PN |
Director Name | DWS Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2007(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | SNR Denton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2007(same day as company formation) |
Correspondence Address | One Fleet Place Cliffords Inn London EC4M 7WS |
Registered Address | Unit 18 Waterhouse Business Park 4 Cromar Way Chelmsford Essex CM1 2GL |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Year | 2013 |
---|---|
Net Worth | £7 |
Cash | £1,988 |
Current Liabilities | £3,256 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
26 January 2024 | Total exemption full accounts made up to 30 June 2023 (6 pages) |
---|---|
3 July 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
23 January 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
14 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
16 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
12 April 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
25 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
25 June 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
19 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
26 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
16 June 2017 | Confirmation statement made on 12 June 2017 with updates (7 pages) |
16 June 2017 | Confirmation statement made on 12 June 2017 with updates (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 June 2014 | Annual return made up to 12 June 2014 Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 12 June 2014 Statement of capital on 2014-06-12
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
16 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
10 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Colin Harold Smith on 12 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Colin Harold Smith on 12 June 2010 (2 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 July 2009 | Return made up to 12/06/09; full list of members (5 pages) |
8 July 2009 | Return made up to 12/06/09; full list of members (5 pages) |
11 May 2009 | Appointment terminated director and secretary ian woods (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from tempsford hall sandy bedfordshire SG19 2BD (1 page) |
11 May 2009 | Director and secretary appointed colin harold smith (2 pages) |
11 May 2009 | Appointment terminated director nigel turner (1 page) |
11 May 2009 | Appointment terminated director philip sutton (1 page) |
11 May 2009 | Appointment terminated director and secretary ian woods (1 page) |
11 May 2009 | Director and secretary appointed colin harold smith (2 pages) |
11 May 2009 | Appointment terminated director nigel turner (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from tempsford hall sandy bedfordshire SG19 2BD (1 page) |
11 May 2009 | Appointment terminated director philip sutton (1 page) |
30 October 2008 | Full accounts made up to 30 June 2008 (8 pages) |
30 October 2008 | Full accounts made up to 30 June 2008 (8 pages) |
12 June 2008 | Return made up to 12/06/08; full list of members (5 pages) |
12 June 2008 | Return made up to 12/06/08; full list of members (5 pages) |
10 March 2008 | Director and secretary appointed ian paul woods (3 pages) |
10 March 2008 | Director appointed nigel alan turner (3 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from one fleet place london EC4M 7WS (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from one fleet place london EC4M 7WS (1 page) |
10 March 2008 | Director appointed nigel alan turner (3 pages) |
10 March 2008 | Director and secretary appointed ian paul woods (3 pages) |
5 March 2008 | Appointment terminated secretary dws secretaries LIMITED (1 page) |
5 March 2008 | Appointment terminated secretary dws secretaries LIMITED (1 page) |
19 September 2007 | Ad 14/09/07--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
19 September 2007 | Ad 14/09/07--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
14 August 2007 | Resolutions
|
14 August 2007 | Resolutions
|
8 August 2007 | Ad 24/07/07--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
8 August 2007 | Ad 24/07/07--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
8 August 2007 | Ad 24/07/07--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
8 August 2007 | Ad 24/07/07--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
1 August 2007 | Ad 23/07/07--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
1 August 2007 | Ad 23/07/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
1 August 2007 | Ad 23/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 August 2007 | Ad 23/07/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
1 August 2007 | Ad 23/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 August 2007 | Ad 23/07/07--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | £ nc 100/7 19/06/07 (1 page) |
26 July 2007 | £ nc 100/7 19/06/07 (1 page) |
26 July 2007 | New director appointed (2 pages) |
16 July 2007 | Company name changed dwsco 2702 LIMITED\certificate issued on 16/07/07 (2 pages) |
16 July 2007 | Company name changed dwsco 2702 LIMITED\certificate issued on 16/07/07 (2 pages) |
8 June 2007 | Incorporation (19 pages) |
8 June 2007 | Incorporation (19 pages) |