Braintree
Essex
CM7 2PR
Secretary Name | Mrs Nicola Jane Dawson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Newnham Close Braintree Essex CM7 2PR |
Director Name | Miss Lauren Dawson |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(15 years, 4 months after company formation) |
Appointment Duration | 11 months |
Role | Associate Director |
Country of Residence | England |
Correspondence Address | Walthambury House 1 Panfield Lane Braintree Essex CM7 2TH |
Director Name | Mrs Eleanor Kate Ellis |
---|---|
Date of Birth | March 1999 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2024(15 years, 12 months after company formation) |
Appointment Duration | 3 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Walthambury House 1 Panfield Lane Braintree Essex CM7 2TH |
Director Name | Mrs Rachel Claire Jeffrey |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hythe Close Braintree Essex CM7 5TH |
Website | absoluteembroidery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 910678194 |
Telephone region | Mobile |
Registered Address | Walthambury House 1 Panfield Lane Braintree Essex CM7 2TH |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
2 at £1 | Nicola Jane Dawson 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £5,558 |
Cash | £6,806 |
Current Liabilities | £9,037 |
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 | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
28 March 2024 | Statement of company's objects (2 pages) |
---|---|
12 February 2024 | Confirmation statement made on 30 January 2024 with updates (4 pages) |
12 February 2024 | Statement of capital following an allotment of shares on 24 January 2024
|
21 January 2024 | Appointment of Mrs Eleanor Kate Ellis as a director on 21 January 2024 (2 pages) |
29 October 2023 | Micro company accounts made up to 31 January 2023 (8 pages) |
9 June 2023 | Appointment of Miss Lauren Dawson as a director on 1 June 2023 (2 pages) |
11 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
30 October 2022 | Micro company accounts made up to 31 January 2022 (8 pages) |
5 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
24 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
19 October 2021 | Registered office address changed from 46 Springwood Drive Unit 36 Springwood Industrial Estate Braintree Essex CM7 2YN England to Walthambury House 1 Panfield Lane Braintree Essex CM7 2th on 19 October 2021 (1 page) |
2 February 2021 | Confirmation statement made on 30 January 2021 with updates (4 pages) |
29 October 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
9 March 2020 | Confirmation statement made on 30 January 2020 with updates (4 pages) |
6 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
12 March 2019 | Registered office address changed from 46 Springwood Drive Unit 12 Springwood Industrial Estate Braintree Essex CM7 2YN England to 46 Springwood Drive Unit 36 Springwood Industrial Estate Braintree Essex CM7 2YN on 12 March 2019 (1 page) |
1 February 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
5 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
25 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
25 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
17 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Registered office address changed from Braintree Business Centre Victoria Street Braintree Essex CM7 3HN to 46 Springwood Drive Unit 12 Springwood Industrial Estate Braintree Essex CM7 2YN on 25 February 2016 (1 page) |
25 February 2016 | Registered office address changed from Braintree Business Centre Victoria Street Braintree Essex CM7 3HN to 46 Springwood Drive Unit 12 Springwood Industrial Estate Braintree Essex CM7 2YN on 25 February 2016 (1 page) |
25 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
13 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
18 February 2014 | Registered office address changed from 15 Newnham Close Braintree Essex CM7 2PR on 18 February 2014 (1 page) |
18 February 2014 | Registered office address changed from 15 Newnham Close Braintree Essex CM7 2PR on 18 February 2014 (1 page) |
12 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
10 October 2013 | Termination of appointment of Rachel Jeffrey as a director (1 page) |
10 October 2013 | Termination of appointment of Rachel Jeffrey as a director (1 page) |
7 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
11 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
14 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
27 October 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
27 October 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
2 March 2011 | Company name changed alliance promotions (uk) LIMITED\certificate issued on 02/03/11
|
2 March 2011 | Company name changed alliance promotions (uk) LIMITED\certificate issued on 02/03/11
|
24 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
8 March 2010 | Director's details changed for Rachel Claire Jeffrey on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Nicola Jane Dawson on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Nicola Jane Dawson on 1 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Nicola Jane Dawson on 1 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Rachel Claire Jeffrey on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Rachel Claire Jeffrey on 1 October 2009 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
26 May 2009 | Ad 30/01/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
26 May 2009 | Ad 30/01/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
26 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
26 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
16 July 2008 | Director's change of particulars / rachel gardham / 14/06/2008 (1 page) |
16 July 2008 | Director's change of particulars / rachel gardham / 14/06/2008 (1 page) |
30 January 2008 | Incorporation (15 pages) |
30 January 2008 | Incorporation (15 pages) |