Haverhill
Suffolk
CB9 8BX
Director Name | Mrs Donna Anderson |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(13 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaumont Bridge Street Great Bardfield Braintree CM7 4ST |
Director Name | Mr Mark Currell |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(13 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaumont Bridge Street Great Bardfield Braintree CM7 4ST |
Director Name | Mrs Donna Anderson |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Paske Avenue Haverhill Suffolk CB9 8BX |
Director Name | Paul Raymond Frederick Webb |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Warren Norwich Road Lenwade Norwich NR9 5SJ |
Secretary Name | Mrs Donna Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Paske Avenue Haverhill Suffolk CB9 8BX |
Director Name | Ms Olivia Mead |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2010(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Warren Norwich Road Lenwade Norwich NR9 5SJ |
Secretary Name | Tayler Bradshaw Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2019(11 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 April 2020) |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Website | www.eastangliafireprotectionltd.co.uk/ |
---|---|
Telephone | 07 416417965 |
Telephone region | Mobile |
Registered Address | Beaumont Bridge Street Great Bardfield Braintree CM7 4ST |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Great Bardfield |
Ward | Three Fields |
Built Up Area | Great Bardfield |
Address Matches | Over 40 other UK companies use this postal address |
33 at £1 | Andrew Charles Anderson 33.33% Ordinary |
---|---|
33 at £1 | Olivia Mead 33.33% Ordinary |
33 at £1 | Paul Raymond Frederick Webb 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £87,070 |
Cash | £160,130 |
Current Liabilities | £258,855 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
17 August 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
---|---|
7 August 2023 | Director's details changed for Andrew Charles Anderson on 7 August 2023 (2 pages) |
7 August 2023 | Director's details changed for Mrs Donna Anderson on 7 August 2023 (2 pages) |
7 August 2023 | Change of details for Andrew Charles Anderson as a person with significant control on 7 August 2023 (2 pages) |
31 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
8 July 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
21 February 2022 | Confirmation statement made on 23 January 2022 with updates (4 pages) |
2 August 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
7 April 2021 | Statement of capital following an allotment of shares on 1 April 2021
|
7 April 2021 | Appointment of Mr Mark Currell as a director on 1 April 2021 (2 pages) |
7 April 2021 | Appointment of Mrs Donna Anderson as a director on 1 April 2021 (2 pages) |
8 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
1 October 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
21 April 2020 | Termination of appointment of Tayler Bradshaw Limited as a secretary on 20 April 2020 (1 page) |
21 April 2020 | Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX England to Beaumont Bridge Street Great Bardfield Braintree CM7 4st on 21 April 2020 (1 page) |
21 February 2020 | Confirmation statement made on 23 January 2020 with updates (5 pages) |
23 January 2020 | Statement of capital following an allotment of shares on 1 February 2019
|
23 January 2020 | Statement of capital following an allotment of shares on 1 March 2019
|
3 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
11 February 2019 | Confirmation statement made on 23 January 2019 with updates (5 pages) |
23 January 2019 | Change of details for Andrew Charles Anderson as a person with significant control on 21 May 2018 (2 pages) |
23 January 2019 | Appointment of Tayler Bradshaw Limited as a secretary on 23 January 2019 (2 pages) |
21 December 2018 | Registered office address changed from Summit House, 13 High Street Wanstead London E11 2AA to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 21 December 2018 (1 page) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
8 November 2018 | Previous accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
3 July 2018 | Cancellation of shares. Statement of capital on 21 May 2018
|
3 July 2018 | Purchase of own shares. (3 pages) |
22 June 2018 | Cessation of Paul Raymond Frederick Webb as a person with significant control on 21 May 2018 (1 page) |
22 June 2018 | Cessation of Olivia Mead as a person with significant control on 21 May 2018 (1 page) |
7 June 2018 | Termination of appointment of Olivia Mead as a director on 21 May 2018 (1 page) |
7 June 2018 | Termination of appointment of Paul Raymond Frederick Webb as a director on 21 May 2018 (1 page) |
26 January 2018 | Confirmation statement made on 23 January 2018 with updates (5 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
25 January 2017 | Confirmation statement made on 23 January 2017 with updates (8 pages) |
25 January 2017 | Confirmation statement made on 23 January 2017 with updates (8 pages) |
29 December 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
29 December 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
1 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
23 October 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
23 October 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
4 March 2015 | Director's details changed for Paul Raymond Frederick Webb on 18 December 2014 (2 pages) |
4 March 2015 | Director's details changed for Paul Raymond Frederick Webb on 18 December 2014 (2 pages) |
4 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Director's details changed for Ms Olivia Mead on 18 December 2014 (2 pages) |
4 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Director's details changed for Ms Olivia Mead on 18 December 2014 (2 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
17 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
20 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
15 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
7 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
12 April 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Appointment of Ms Olivia Mead as a director (2 pages) |
6 April 2011 | Appointment of Ms Olivia Mead as a director (2 pages) |
19 October 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
19 October 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
12 August 2010 | Termination of appointment of Donna Anderson as a director (1 page) |
12 August 2010 | Termination of appointment of Donna Anderson as a director (1 page) |
1 July 2010 | Termination of appointment of Donna Anderson as a secretary (1 page) |
1 July 2010 | Termination of appointment of Donna Anderson as a secretary (1 page) |
1 March 2010 | Director's details changed for Paul Raymond Frederick Webb on 23 January 2008 (2 pages) |
1 March 2010 | Director's details changed for Paul Raymond Frederick Webb on 23 January 2008 (2 pages) |
19 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Andrew Charles Anderson on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Andrew Charles Anderson on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Mrs Donna Anderson on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Mrs Donna Anderson on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Andrew Charles Anderson on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Paul Raymond Frederick Webb on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Mrs Donna Anderson on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Paul Raymond Frederick Webb on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Paul Raymond Frederick Webb on 1 October 2009 (2 pages) |
19 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
14 May 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
14 May 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
5 March 2009 | Return made up to 23/01/09; full list of members (4 pages) |
5 March 2009 | Director's change of particulars / paul webb / 01/01/2009 (1 page) |
5 March 2009 | Return made up to 23/01/09; full list of members (4 pages) |
5 March 2009 | Director's change of particulars / paul webb / 01/01/2009 (1 page) |
4 March 2009 | Director's change of particulars / andrew anderson / 01/01/2009 (1 page) |
4 March 2009 | Director's change of particulars / andrew anderson / 01/01/2009 (1 page) |
22 January 2009 | Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page) |
22 January 2009 | Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page) |
23 January 2008 | Incorporation (17 pages) |
23 January 2008 | Incorporation (17 pages) |