Layer-De-La-Haye
Colchester
CO2 0JN
Secretary Name | Mr Geoff John Miles |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thatch Cottage Fields Farm Road Layer De La Haye Colchester Essex CO2 0JN |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Website | snoopies.ws |
---|---|
Telephone | 01206 251941 |
Telephone region | Colchester |
Registered Address | Hall Farm Church Road Little Bentley Colchester CO7 8SD |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Little Bentley |
Ward | Manningtree, Mistley, Little Bentley and Tendring |
1 at £1 | Ms Kelly Hazelton 50.00% Ordinary |
---|---|
1 at £1 | Pets & Grooming Supplies LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,059 |
Cash | £6,092 |
Current Liabilities | £24,365 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
8 February 2024 | Secretary's details changed for Mr Geoff John Miles on 7 February 2024 (1 page) |
---|---|
6 February 2024 | Director's details changed for Ms Kelly Miles on 6 February 2024 (2 pages) |
5 February 2024 | Change of details for Mr Geoffrey Miles as a person with significant control on 5 February 2024 (2 pages) |
24 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
28 December 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
29 September 2023 | Change of details for Mr Geoffrey Miles as a person with significant control on 29 September 2023 (2 pages) |
5 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
4 October 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
25 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
11 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
5 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
21 October 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
7 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
24 July 2019 | Micro company accounts made up to 30 April 2019 (3 pages) |
7 February 2019 | Director's details changed for Ms Kelly Miles on 7 February 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
3 December 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
22 October 2018 | Change of details for Mr Geoffrey Miles as a person with significant control on 22 October 2018 (2 pages) |
22 October 2018 | Secretary's details changed for Mr Geoff John Miles on 22 October 2018 (1 page) |
22 October 2018 | Director's details changed for Ms Kelly Miles on 22 October 2018 (2 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
7 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
7 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
17 October 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 September 2016 | Sub-division of shares on 5 September 2016 (4 pages) |
27 September 2016 | Sub-division of shares on 5 September 2016 (4 pages) |
22 September 2016 | Resolutions
|
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
7 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 November 2015 | Director's details changed for Ms Kelly Miles on 9 December 2013 (2 pages) |
30 November 2015 | Secretary's details changed for Mr Geoff John Miles on 9 December 2013 (1 page) |
30 November 2015 | Director's details changed for Ms Kelly Miles on 9 December 2013 (2 pages) |
30 November 2015 | Secretary's details changed for Mr Geoff John Miles on 9 December 2013 (1 page) |
8 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
5 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
5 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
23 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
28 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
4 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Director's details changed for Ms Kelly Hazelton on 1 January 2012 (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
20 December 2012 | Registered office address changed from Unit 4 Hall Farm Church Road Little Bentley Colchester CO7 8SD on 20 December 2012 (1 page) |
20 December 2012 | Director's details changed for Ms Kelly Hazelton on 1 January 2012 (2 pages) |
20 December 2012 | Registered office address changed from Unit 4 Hall Farm Church Road Little Bentley Colchester CO7 8SD on 20 December 2012 (1 page) |
20 December 2012 | Director's details changed for Ms Kelly Hazelton on 1 January 2012 (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
5 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
17 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Ms Kelly Hazelton on 2 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Ms Kelly Hazelton on 2 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Ms Kelly Hazelton on 2 April 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
18 May 2009 | Return made up to 02/04/09; full list of members (4 pages) |
18 May 2009 | Return made up to 02/04/09; full list of members (4 pages) |
22 August 2008 | Ad 02/04/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
22 August 2008 | Director appointed ms kelly hazelton (1 page) |
22 August 2008 | Ad 02/04/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
22 August 2008 | Secretary appointed mr geoff john miles (1 page) |
22 August 2008 | Secretary appointed mr geoff john miles (1 page) |
22 August 2008 | Director appointed ms kelly hazelton (1 page) |
4 April 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
4 April 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
4 April 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
4 April 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
2 April 2008 | Incorporation (6 pages) |
2 April 2008 | Incorporation (6 pages) |