Burnham On Crouch
Essex
CM0 8AA
Secretary Name | Sally-Ann Cooch |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 2007(1 day after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Sales Rep |
Correspondence Address | 2 High Street Burnham On Crouch Essex CM0 8AA |
Director Name | Ms Sally-Ann Cooch |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2017(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 High Street Burnham On Crouch Essex CM0 8AA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 07 970025120 |
---|---|
Telephone region | Mobile |
Registered Address | 2 High Street Burnham On Crouch Essex CM0 8AA |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Sally-ann Cooch 50.00% Ordinary |
---|---|
1 at £1 | Vernon Paul Sanders 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,614 |
Current Liabilities | £18,625 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 17 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (6 months from now) |
25 September 2023 | Confirmation statement made on 17 September 2023 with updates (4 pages) |
---|---|
14 April 2023 | Micro company accounts made up to 30 September 2022 (6 pages) |
21 September 2022 | Confirmation statement made on 17 September 2022 with updates (4 pages) |
6 April 2022 | Micro company accounts made up to 30 September 2021 (6 pages) |
17 September 2021 | Confirmation statement made on 17 September 2021 with updates (5 pages) |
1 April 2021 | Director's details changed for Mr Vernon Paul Sanders on 29 March 2021 (2 pages) |
31 March 2021 | Secretary's details changed for Sally-Ann Cooch on 31 March 2021 (1 page) |
31 March 2021 | Director's details changed for Ms Sally-Ann Cooch on 31 March 2021 (2 pages) |
31 March 2021 | Change of details for Ms Sally-Ann Cooch as a person with significant control on 31 March 2021 (2 pages) |
29 March 2021 | Secretary's details changed for Sally Ann Cooch on 29 March 2021 (1 page) |
29 March 2021 | Change of details for Mr Vernon Paul Sanders as a person with significant control on 29 March 2021 (2 pages) |
29 March 2021 | Director's details changed for Ms Sally Ann Cooch on 29 March 2021 (2 pages) |
29 March 2021 | Change of details for Ms Sally Ann Cooch as a person with significant control on 29 March 2021 (2 pages) |
17 February 2021 | Micro company accounts made up to 30 September 2020 (6 pages) |
21 September 2020 | Confirmation statement made on 17 September 2020 with updates (4 pages) |
3 June 2020 | Micro company accounts made up to 30 September 2019 (6 pages) |
23 September 2019 | Confirmation statement made on 17 September 2019 with updates (4 pages) |
20 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
25 September 2018 | Confirmation statement made on 17 September 2018 with updates (4 pages) |
26 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
25 September 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
25 September 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
25 August 2017 | Notification of Vernon Paul Sanders as a person with significant control on 6 April 2017 (2 pages) |
25 August 2017 | Notification of Vernon Paul Sanders as a person with significant control on 6 April 2017 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
20 June 2017 | Appointment of Ms Sally Ann Cooch as a director on 20 June 2017 (2 pages) |
20 June 2017 | Appointment of Ms Sally Ann Cooch as a director on 20 June 2017 (2 pages) |
24 October 2016 | Registered office address changed from 19 Vicarage Meadow Southminster Essex CM0 7HQ to 2 High Street Burnham on Crouch Essex CM0 8AA on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from 19 Vicarage Meadow Southminster Essex CM0 7HQ to 2 High Street Burnham on Crouch Essex CM0 8AA on 24 October 2016 (1 page) |
24 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
30 December 2015 | Micro company accounts made up to 30 September 2015 (4 pages) |
30 December 2015 | Micro company accounts made up to 30 September 2015 (4 pages) |
18 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
5 January 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
19 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
29 January 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
11 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
18 January 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
22 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
22 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
24 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
24 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 October 2010 | Director's details changed for Vernon Paul Sanders on 1 October 2009 (2 pages) |
29 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Registered office address changed from , 19 Vicarage Meadows, Southmonster, Essex, Cmo 7Hq on 29 October 2010 (1 page) |
29 October 2010 | Registered office address changed from , 19 Vicarage Meadows, Southmonster, Essex, Cmo 7Hq on 29 October 2010 (1 page) |
29 October 2010 | Director's details changed for Vernon Paul Sanders on 1 October 2009 (2 pages) |
29 October 2010 | Director's details changed for Vernon Paul Sanders on 1 October 2009 (2 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
6 January 2010 | Registered office address changed from , 14-18 Heralds Way, South Woodham Ferrers, Chelmsford, Essex, CM3 5TQ on 6 January 2010 (2 pages) |
6 January 2010 | Registered office address changed from , 14-18 Heralds Way, South Woodham Ferrers, Chelmsford, Essex, CM3 5TQ on 6 January 2010 (2 pages) |
6 January 2010 | Registered office address changed from , 14-18 Heralds Way, South Woodham Ferrers, Chelmsford, Essex, CM3 5TQ on 6 January 2010 (2 pages) |
3 November 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (3 pages) |
3 November 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (3 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
1 October 2008 | Return made up to 17/09/08; full list of members (3 pages) |
1 October 2008 | Return made up to 17/09/08; full list of members (3 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from, 19 vicarage meadow, southminster, essex, CM0 7HQ (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from, 19 vicarage meadow, southminster, essex, CM0 7HQ (1 page) |
18 March 2008 | Secretary appointed sally ann cooch (2 pages) |
18 March 2008 | Secretary appointed sally ann cooch (2 pages) |
18 March 2008 | Director appointed vernon paul sanders (2 pages) |
18 March 2008 | Director appointed vernon paul sanders (2 pages) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
17 September 2007 | Incorporation (9 pages) |
17 September 2007 | Incorporation (9 pages) |