Rodney Way
Chelmsford
Essex
CM1 3BY
Secretary Name | CBC Financial Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 11 June 2007(same day as company formation) |
Correspondence Address | Suite 3, First Floor The Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY |
Website | evolution-pd.com |
---|---|
Email address | [email protected] |
Telephone | 01277 890616 |
Telephone region | Brentwood |
Registered Address | C/O Cbhc Suite 3, Steeple House, 1st Floor Church Lane Chelmsford Essex CM1 1NH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
37k at £1 | Stephen Shadbolt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £67,018 |
Cash | £14,145 |
Current Liabilities | £46,443 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
4 January 2008 | Delivered on: 8 January 2008 Satisfied on: 7 January 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
24 September 2007 | Delivered on: 27 September 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 October 2023 | Total exemption full accounts made up to 31 July 2023 (9 pages) |
---|---|
14 August 2023 | Previous accounting period shortened from 31 December 2023 to 31 July 2023 (1 page) |
12 June 2023 | Confirmation statement made on 11 June 2023 with updates (4 pages) |
10 March 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
23 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
1 March 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
1 July 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
18 June 2021 | Confirmation statement made on 11 June 2021 with updates (4 pages) |
15 June 2020 | Confirmation statement made on 11 June 2020 with updates (4 pages) |
27 May 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
11 June 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
2 August 2018 | Secretary's details changed for Cbc Financial Management Ltd on 1 August 2018 (1 page) |
1 August 2018 | Registered office address changed from Carlton House, 101 New London Road, Chelmsford Essex CM2 0PP to Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 1 August 2018 (1 page) |
1 August 2018 | Director's details changed for Mr Stephen Shadbolt on 1 August 2018 (2 pages) |
1 August 2018 | Change of details for Mr Stephen Shadbolt as a person with significant control on 1 August 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
22 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
16 May 2018 | Director's details changed for Mr Stephen Shadbolt on 16 May 2018 (2 pages) |
16 May 2018 | Change of details for Mr Stephen Shadbolt as a person with significant control on 16 May 2018 (2 pages) |
21 October 2017 | Satisfaction of charge 1 in full (4 pages) |
21 October 2017 | Satisfaction of charge 1 in full (4 pages) |
19 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 December 2016 (8 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 December 2016 (8 pages) |
3 January 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
3 January 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
15 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
2 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
4 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
24 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
19 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
13 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
12 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
6 January 2012 | Previous accounting period shortened from 31 August 2011 to 30 June 2011 (1 page) |
6 January 2012 | Previous accounting period shortened from 31 August 2011 to 30 June 2011 (1 page) |
5 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
28 January 2011 | Previous accounting period shortened from 30 December 2010 to 31 August 2010 (1 page) |
28 January 2011 | Previous accounting period shortened from 30 December 2010 to 31 August 2010 (1 page) |
30 September 2010 | Total exemption small company accounts made up to 30 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 December 2009 (5 pages) |
12 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Stephen Shadbolt on 10 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Stephen Shadbolt on 10 June 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Cbc Financial Management Ltd on 10 June 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Cbc Financial Management Ltd on 10 June 2010 (2 pages) |
22 June 2010 | Statement of capital following an allotment of shares on 16 June 2010
|
22 June 2010 | Statement of capital following an allotment of shares on 16 June 2010
|
16 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
16 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
16 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
25 February 2010 | Previous accounting period extended from 30 June 2009 to 30 December 2009 (1 page) |
25 February 2010 | Previous accounting period extended from 30 June 2009 to 30 December 2009 (1 page) |
19 February 2010 | Amended accounts made up to 30 June 2008 (6 pages) |
19 February 2010 | Amended accounts made up to 30 June 2008 (6 pages) |
9 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
18 August 2008 | Ad 05/08/08\gbp si 9000@1=9000\gbp ic 1000/10000\ (2 pages) |
18 August 2008 | Ad 05/08/08\gbp si 9000@1=9000\gbp ic 1000/10000\ (2 pages) |
2 July 2008 | Return made up to 11/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 11/06/08; full list of members (3 pages) |
8 January 2008 | Particulars of mortgage/charge (4 pages) |
8 January 2008 | Particulars of mortgage/charge (4 pages) |
27 September 2007 | Particulars of mortgage/charge (5 pages) |
27 September 2007 | Particulars of mortgage/charge (5 pages) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
11 June 2007 | Incorporation (17 pages) |
11 June 2007 | Incorporation (17 pages) |