Brightlingsea
Essex
CO7 0LE
Director Name | Nicola Elizabeth Allen |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Birch Close Brightlingsea Essex CO7 0LE |
Secretary Name | Nicola Elizabeth Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Birch Close Brightlingsea Essex CO7 0LE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2008(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 | 15 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 61 Station Road Sudbury Suffolk CO10 2SP |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Derrick Anthony Allen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,183 |
Cash | £4,069 |
Current Liabilities | £9,179 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 15 January 2024 (3 months ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
17 January 2024 | Confirmation statement made on 15 January 2024 with no updates (3 pages) |
---|---|
13 July 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
20 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
21 July 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
26 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
26 October 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
22 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
20 August 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
27 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
18 April 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
25 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
29 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
8 June 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
8 June 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
2 March 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
17 March 2016 | Director's details changed for Nicola Elizabeth Searles on 17 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Nicola Elizabeth Allen as a secretary on 17 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Nicola Elizabeth Allen as a secretary on 17 March 2016 (1 page) |
17 March 2016 | Director's details changed for Nicola Elizabeth Searles on 17 March 2016 (2 pages) |
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
27 January 2015 | Secretary's details changed for Nicola Elizabeth Searles on 26 June 2010 (1 page) |
27 January 2015 | Secretary's details changed for Nicola Elizabeth Searles on 26 June 2010 (1 page) |
27 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
6 August 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
18 June 2014 | Registered office address changed from 48-49 Victoria Place Brightlingsea Essex CO7 0AB on 18 June 2014 (1 page) |
18 June 2014 | Registered office address changed from 48-49 Victoria Place Brightlingsea Essex CO7 0AB on 18 June 2014 (1 page) |
19 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-19
|
19 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-19
|
8 August 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
17 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
14 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
9 February 2010 | Director's details changed for Derrick Anthony Allen on 31 December 2009 (2 pages) |
9 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Nicola Elizabeth Searles on 31 December 2009 (2 pages) |
9 February 2010 | Director's details changed for Derrick Anthony Allen on 31 December 2009 (2 pages) |
9 February 2010 | Director's details changed for Nicola Elizabeth Searles on 31 December 2009 (2 pages) |
9 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
23 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
23 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
21 January 2008 | New director appointed (2 pages) |
21 January 2008 | New secretary appointed;new director appointed (2 pages) |
21 January 2008 | New secretary appointed;new director appointed (2 pages) |
21 January 2008 | New director appointed (2 pages) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Incorporation (9 pages) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Incorporation (9 pages) |
15 January 2008 | Director resigned (1 page) |