Writtle
Chelmsford
CM1 3WT
Secretary Name | Mr Antony Mark Bozier |
---|---|
Status | Current |
Appointed | 01 October 2011(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | The Old Grange Lordship Road Writtle Chelmsford CM1 3WT |
Director Name | Simon Everson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(same day as company formation) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 53 Fairfield Drive Dorking Surrey RH4 1JQ |
Secretary Name | Simon Everson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Fairfield Drive Dorking Surrey RH4 1JQ |
Director Name | Mr Robert William Acton |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Higher Blandford Road Broadstone Dorset BH18 9AQ |
Director Name | Mr Christopher John David Wright |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2016(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Holywells Close Ipswich IP3 0AW |
Registered Address | The Old Grange Lordship Road Writtle Chelmsford CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £130,135 |
Cash | £87,973 |
Current Liabilities | £30,202 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 3 weeks from now) |
2 June 2023 | Confirmation statement made on 29 May 2023 with updates (4 pages) |
---|---|
26 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
13 June 2022 | Confirmation statement made on 29 May 2022 with updates (4 pages) |
23 December 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
11 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
29 May 2020 | Change of details for Mr Antony Mark Bozier as a person with significant control on 25 September 2019 (2 pages) |
29 May 2020 | Notification of Dawn Bozier as a person with significant control on 25 September 2019 (2 pages) |
29 May 2020 | Cessation of Robert William Acton as a person with significant control on 25 September 2019 (1 page) |
29 May 2020 | Confirmation statement made on 29 May 2020 with updates (5 pages) |
28 November 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
3 October 2018 | Secretary's details changed for Mr Mark Bozier on 1 October 2011 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
26 September 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
26 September 2018 | Secretary's details changed for Mr Mark Bozier on 24 September 2018 (1 page) |
26 September 2018 | Notification of Robert William Acton as a person with significant control on 1 July 2016 (2 pages) |
26 September 2018 | Director's details changed for Mr Antony Mark Bozier on 24 September 2018 (2 pages) |
3 July 2018 | Termination of appointment of Christopher John David Wright as a director on 3 July 2018 (1 page) |
10 January 2018 | Cessation of Robert William Acton as a person with significant control on 30 September 2017 (1 page) |
10 January 2018 | Termination of appointment of Robert William Acton as a director on 30 September 2017 (1 page) |
10 January 2018 | Termination of appointment of Robert William Acton as a director on 30 September 2017 (1 page) |
10 January 2018 | Cessation of Robert William Acton as a person with significant control on 30 September 2017 (1 page) |
7 December 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
7 December 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
29 November 2017 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
29 November 2017 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
5 October 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
20 July 2017 | Previous accounting period shortened from 30 September 2017 to 31 December 2016 (1 page) |
20 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
20 July 2017 | Previous accounting period shortened from 30 September 2017 to 31 December 2016 (1 page) |
20 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
25 May 2017 | Registered office address changed from C/O Akm Associates Basepoint Business Centre London Road Camberley Surrey GU15 3HL England to The Old Grange Lordship Road Writtle Chelmsford CM1 3WT on 25 May 2017 (1 page) |
25 May 2017 | Registered office address changed from C/O Akm Associates Basepoint Business Centre London Road Camberley Surrey GU15 3HL England to The Old Grange Lordship Road Writtle Chelmsford CM1 3WT on 25 May 2017 (1 page) |
15 February 2017 | Appointment of Mr Christopher John David Wright as a director on 19 December 2016 (2 pages) |
15 February 2017 | Appointment of Mr Christopher John David Wright as a director on 19 December 2016 (2 pages) |
7 September 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
17 March 2016 | Registered office address changed from C/O Akm Associates Anglesey House Farnborough Road Aldershot Hampshire GU11 3BJ to C/O Akm Associates Basepoint Business Centre London Road Camberley Surrey GU15 3HL on 17 March 2016 (1 page) |
17 March 2016 | Registered office address changed from C/O Akm Associates Anglesey House Farnborough Road Aldershot Hampshire GU11 3BJ to C/O Akm Associates Basepoint Business Centre London Road Camberley Surrey GU15 3HL on 17 March 2016 (1 page) |
25 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
26 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
26 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
2 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
22 April 2014 | Registered office address changed from C/O Akm Associates Anglesey House Farnborough Road Aldershot Hampshire GU11 3BJ England on 22 April 2014 (1 page) |
22 April 2014 | Registered office address changed from C/O Akm Associates Anglesey House Farnborough Road Aldershot Hampshire GU11 3BJ England on 22 April 2014 (1 page) |
22 April 2014 | Registered office address changed from C/O Akm Associates Limited the Old Dairy Sands Road the Sands Farnham Surrey GU10 1PX United Kingdom on 22 April 2014 (1 page) |
22 April 2014 | Registered office address changed from C/O Akm Associates Limited the Old Dairy Sands Road the Sands Farnham Surrey GU10 1PX United Kingdom on 22 April 2014 (1 page) |
8 April 2014 | Statement of capital following an allotment of shares on 29 January 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 29 January 2014
|
17 February 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
17 February 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
17 February 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
22 November 2013 | Appointment of Mr Robert William Acton as a director (2 pages) |
22 November 2013 | Appointment of Mr Robert William Acton as a director (2 pages) |
2 October 2013 | Annual return made up to 20 August 2013 with a full list of shareholders (4 pages) |
2 October 2013 | Annual return made up to 20 August 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
10 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Registered office address changed from Ashcombe House 5 the Cresent Leatherhead Surrey KT22 8DY on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from Ashcombe House 5 the Cresent Leatherhead Surrey KT22 8DY on 10 October 2012 (1 page) |
10 October 2012 | Director's details changed for Antony Mark Bozier on 1 October 2011 (2 pages) |
10 October 2012 | Director's details changed for Antony Mark Bozier on 1 October 2011 (2 pages) |
10 October 2012 | Termination of appointment of Simon Everson as a secretary (1 page) |
10 October 2012 | Director's details changed for Antony Mark Bozier on 1 October 2011 (2 pages) |
10 October 2012 | Termination of appointment of Simon Everson as a secretary (1 page) |
10 October 2012 | Appointment of Mr Mark Bozier as a secretary (2 pages) |
10 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Appointment of Mr Mark Bozier as a secretary (2 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 March 2012 | Termination of appointment of Simon Everson as a director (1 page) |
15 March 2012 | Termination of appointment of Simon Everson as a director (1 page) |
2 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
9 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
9 March 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
18 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
18 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
16 June 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
16 June 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
28 December 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
28 December 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
23 September 2008 | Return made up to 20/08/08; full list of members (4 pages) |
23 September 2008 | Return made up to 20/08/08; full list of members (4 pages) |
22 September 2008 | Registered office changed on 22/09/2008 from ashcombe house, 5 the cresent leatherhead surrey KT22 8LQ (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from ashcombe house, 5 the cresent leatherhead surrey KT22 8LQ (1 page) |
20 August 2007 | Incorporation (17 pages) |
20 August 2007 | Incorporation (17 pages) |