Tolleshunt Major
Maldon
Essex
CM9 8LZ
Secretary Name | Claire Elizabeth Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 2007(1 day after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Correspondence Address | Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ |
Secretary Name | A B Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2007(same day as company formation) |
Correspondence Address | Rose Cottage Quilters Green Fordham Colchester Essex CO6 3LZ |
Registered Address | C/O Streets Whittles The Old Exchange 64 West Stockwell Street Colchester CO1 1HE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Claire Elizabeth Taylor 50.00% Ordinary |
---|---|
50 at £1 | Lee Colin Taylor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,666 |
Cash | £23,575 |
Current Liabilities | £27,641 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 24 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
---|---|
19 June 2023 | Change of details for Mr Lee Colin Taylor as a person with significant control on 19 June 2023 (2 pages) |
19 June 2023 | Change of details for Mrs Claire Elizabeth Taylor as a person with significant control on 19 June 2023 (2 pages) |
19 June 2023 | Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ England to C/O Streets Whittles the Old Exchange 64 West Stockwell Street Colchester CO1 1HE on 19 June 2023 (1 page) |
19 June 2023 | Secretary's details changed for Claire Elizabeth Taylor on 19 June 2023 (1 page) |
19 June 2023 | Director's details changed for Mr Lee Colin Taylor on 19 June 2023 (2 pages) |
28 October 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
22 February 2022 | Total exemption full accounts made up to 30 November 2021 (11 pages) |
1 November 2021 | Director's details changed for Mr Lee Colin Taylor on 1 November 2021 (2 pages) |
1 November 2021 | Change of details for Mrs Claire Elizabeth Taylor as a person with significant control on 1 November 2021 (2 pages) |
1 November 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
1 November 2021 | Change of details for Mr Lee Colin Taylor as a person with significant control on 1 November 2021 (2 pages) |
1 November 2021 | Secretary's details changed for Claire Elizabeth Taylor on 1 November 2021 (1 page) |
7 April 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
3 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
26 August 2020 | Registered office address changed from Rose Cottage, Quilters Green Fordham Colchester Essex CO6 3LZ to Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 26 August 2020 (1 page) |
13 June 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
25 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
30 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
2 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
16 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
10 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
21 April 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
21 April 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
29 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
28 August 2014 | Amended total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 August 2014 | Amended total exemption small company accounts made up to 30 November 2013 (4 pages) |
29 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
29 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
16 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-16
|
16 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-16
|
5 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
5 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
25 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
3 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
12 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
12 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Secretary's details changed for Claire Elizabeth Brand on 1 January 2011 (1 page) |
11 November 2011 | Secretary's details changed for Claire Elizabeth Brand on 1 January 2011 (1 page) |
11 November 2011 | Secretary's details changed for Claire Elizabeth Brand on 1 January 2011 (1 page) |
2 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
10 January 2011 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
17 January 2010 | Director's details changed for Lee Taylor on 1 October 2009 (2 pages) |
17 January 2010 | Director's details changed for Lee Taylor on 1 October 2009 (2 pages) |
17 January 2010 | Termination of appointment of A B Company Services Ltd as a secretary (1 page) |
17 January 2010 | Director's details changed for Lee Taylor on 1 October 2009 (2 pages) |
17 January 2010 | Termination of appointment of A B Company Services Ltd as a secretary (1 page) |
17 January 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
17 January 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
18 August 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
18 August 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
7 August 2009 | Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page) |
7 August 2009 | Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page) |
9 December 2008 | Return made up to 24/10/08; full list of members (3 pages) |
9 December 2008 | Return made up to 24/10/08; full list of members (3 pages) |
12 November 2007 | Ad 25/10/07--------- £ si 100@1=100 £ ic 50/150 (1 page) |
12 November 2007 | New secretary appointed (1 page) |
12 November 2007 | New secretary appointed (1 page) |
12 November 2007 | Ad 25/10/07--------- £ si 100@1=100 £ ic 50/150 (1 page) |
24 October 2007 | Incorporation (16 pages) |
24 October 2007 | Incorporation (16 pages) |