Braintree
CM7 3GB
Secretary Name | Nadina Edmondson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Colneridge House 74 Colchester Road White Colne Essex CO6 2PP |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Mr John Peter Brace 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,550 |
Cash | £25,315 |
Current Liabilities | £9,534 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
17 July 2020 | Confirmation statement made on 17 July 2020 with updates (4 pages) |
---|---|
28 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
18 July 2019 | Director's details changed for Mr John Peter Brace on 18 July 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 17 July 2019 with updates (4 pages) |
18 July 2019 | Cessation of John Peter Brace as a person with significant control on 18 July 2019 (1 page) |
17 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
1 August 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
17 July 2017 | Notification of John Peter Brace as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of John Peter Brace as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
5 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
23 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
7 January 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
23 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
8 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
8 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
22 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
23 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
6 August 2008 | Return made up to 17/07/08; full list of members (3 pages) |
6 August 2008 | Return made up to 17/07/08; full list of members (3 pages) |
20 August 2007 | New secretary appointed (2 pages) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: 3 warners mill, silks way braintree essex CM7 3GB (1 page) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: 3 warners mill, silks way braintree essex CM7 3GB (1 page) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | New secretary appointed (2 pages) |
17 July 2007 | Incorporation (11 pages) |
17 July 2007 | Incorporation (11 pages) |