Silks Way
Braintree
Essex
CM7 3GB
Secretary Name | Amanda Marie Hogg |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Lambert Chapman Llp 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Registered Address | Lambert Chapman Llp 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Amanda Hogg 50.00% Ordinary |
---|---|
1 at £1 | Mr Darren James Hogg 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,166 |
Cash | £25,849 |
Current Liabilities | £23,538 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 4 weeks from now) |
19 February 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
---|---|
6 July 2020 | Micro company accounts made up to 31 January 2020 (6 pages) |
20 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
7 January 2020 | Secretary's details changed for Amanda Marie Hogg on 7 January 2020 (1 page) |
7 January 2020 | Change of details for Mrs Amanda Marie Hogg as a person with significant control on 6 April 2016 (2 pages) |
7 January 2020 | Director's details changed for Mr Darren James Hogg on 7 January 2020 (2 pages) |
7 January 2020 | Change of details for Mr Darren James Hogg as a person with significant control on 6 April 2016 (2 pages) |
8 July 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
3 June 2019 | Registered office address changed from Heronslea Horne Row Danbury Essex CM3 4JN to Lambert Chapman Llp 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 3 June 2019 (1 page) |
4 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
27 February 2018 | Confirmation statement made on 28 January 2018 with updates (4 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
16 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
2 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
29 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
30 September 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
5 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
8 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
16 March 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
16 March 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
16 March 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
10 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
18 March 2010 | Director's details changed for Mr Darren James Hogg on 28 January 2010 (2 pages) |
18 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Mr Darren James Hogg on 28 January 2010 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
12 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2009 | Return made up to 28/01/09; full list of members (3 pages) |
11 June 2009 | Secretary's change of particulars / amanda hogg / 11/06/2009 (1 page) |
11 June 2009 | Return made up to 28/01/09; full list of members (3 pages) |
11 June 2009 | Secretary's change of particulars / amanda hogg / 11/06/2009 (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2008 | Director's change of particulars / darren hogg / 09/05/2008 (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from jubilee farmhouse, newney green chelmsford essex CM1 3SF (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from jubilee farmhouse, newney green chelmsford essex CM1 3SF (1 page) |
27 May 2008 | Director's change of particulars / darren hogg / 09/05/2008 (1 page) |
28 January 2008 | Incorporation (15 pages) |
28 January 2008 | Incorporation (15 pages) |