Earls Colne
Colchester
Essex
CO6 2QX
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Secretary Name | Jamesons (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Correspondence Address | Capital House 22a High Street Manningtree Essex CO11 1AD |
Website | skopticians.co.uk |
---|---|
Telephone | 01255 678471 |
Telephone region | Clacton-on-Sea |
Registered Address | 106 High Street Earls Colne Colchester Essex CO6 2QX |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Earls Colne |
Ward | The Colnes |
Built Up Area | Earls Colne |
100 at £1 | Simon Kleyn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,549 |
Cash | £28,462 |
Current Liabilities | £23,305 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 30 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 1 week from now) |
2 November 2020 | Micro company accounts made up to 30 June 2020 (4 pages) |
---|---|
1 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
9 January 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
30 May 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
6 February 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
31 May 2017 | Termination of appointment of Jamesons as a secretary on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Jamesons as a secretary on 31 May 2017 (1 page) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
25 April 2017 | Director's details changed for Mr Simon Kleyn on 25 April 2017 (2 pages) |
25 April 2017 | Director's details changed for Mr Simon Kleyn on 25 April 2017 (2 pages) |
25 April 2017 | Registered office address changed from 106 High Street Earls Colne Essex CO6 2QX to 106 High Street Earls Colne Colchester Essex CO6 2QX on 25 April 2017 (1 page) |
25 April 2017 | Registered office address changed from 106 High Street Earls Colne Essex CO6 2QX to 106 High Street Earls Colne Colchester Essex CO6 2QX on 25 April 2017 (1 page) |
23 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
6 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
6 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 September 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
19 June 2014 | Secretary's details changed for Robert Clubb & Co on 7 April 2014 (1 page) |
19 June 2014 | Secretary's details changed for Robert Clubb & Co on 7 April 2014 (1 page) |
19 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Secretary's details changed for Robert Clubb & Co on 7 April 2014 (1 page) |
19 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
25 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 June 2013 | Secretary's details changed for Robert Clubb & Co on 1 June 2013 (2 pages) |
25 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Secretary's details changed for Robert Clubb & Co on 1 June 2013 (2 pages) |
25 June 2013 | Secretary's details changed for Robert Clubb & Co on 1 June 2013 (2 pages) |
25 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
11 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Secretary's details changed for Robert Clubb & Co on 1 June 2012 (2 pages) |
11 July 2012 | Register(s) moved to registered inspection location (1 page) |
11 July 2012 | Register inspection address has been changed (1 page) |
11 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Register(s) moved to registered inspection location (1 page) |
11 July 2012 | Register inspection address has been changed (1 page) |
11 July 2012 | Secretary's details changed for Robert Clubb & Co on 1 June 2012 (2 pages) |
11 July 2012 | Secretary's details changed for Robert Clubb & Co on 1 June 2012 (2 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 June 2011 | Secretary's details changed for Robert Clubb & Co on 14 June 2011 (2 pages) |
28 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Secretary's details changed for Robert Clubb & Co on 14 June 2011 (2 pages) |
28 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 June 2010 | Secretary's details changed for Robert Clubb & Co on 1 May 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Robert Clubb & Co on 1 May 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Robert Clubb & Co on 1 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Simon Kleyn on 1 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Mr Simon Kleyn on 1 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Mr Simon Kleyn on 1 May 2010 (2 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
28 August 2009 | Return made up to 15/06/09; full list of members (3 pages) |
28 August 2009 | Director's change of particulars / simon kleyn / 01/06/2009 (2 pages) |
28 August 2009 | Director's change of particulars / simon kleyn / 22/07/2009 (1 page) |
28 August 2009 | Director's change of particulars / simon kleyn / 22/07/2009 (1 page) |
28 August 2009 | Director's change of particulars / simon kleyn / 01/06/2009 (2 pages) |
28 August 2009 | Return made up to 15/06/09; full list of members (3 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
20 June 2008 | Director's change of particulars / simon kleyn / 15/06/2008 (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from 106 high street, earls colne colchester essex CO6 2QX (1 page) |
20 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
20 June 2008 | Director's change of particulars / simon kleyn / 15/06/2008 (1 page) |
20 June 2008 | Location of register of members (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from 106 high street, earls colne colchester essex CO6 2QX (1 page) |
20 June 2008 | Location of debenture register (1 page) |
20 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
20 June 2008 | Location of register of members (1 page) |
20 June 2008 | Location of debenture register (1 page) |
18 June 2007 | New secretary appointed (1 page) |
18 June 2007 | New secretary appointed (1 page) |
15 June 2007 | Incorporation (14 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | New director appointed (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | New director appointed (1 page) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
15 June 2007 | Incorporation (14 pages) |