Dunmow
Essex
CM6 1PQ
Secretary Name | Sue Munden |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 2009(10 months, 1 week after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Secretary |
Correspondence Address | South Cottage Keers Green Dunmow Essex CM6 1PQ |
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Status | Resigned |
Appointed | 09 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 6070 Birmingham Business Park Birmingham B37 7BF |
Registered Address | 39 Third Avenue Frinton-On-Sea CO13 9EF |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | Frinton and Walton |
Ward | Frinton |
Built Up Area | Walton-on-the-Naze |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Paul Munden 50.00% Ordinary |
---|---|
50 at £1 | Sue Munden 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £283,502 |
Cash | £2,629 |
Current Liabilities | £26,149 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 23 April 2025 (1 year from now) |
9 April 2024 | Register inspection address has been changed from South Cottage Keers Green Dunmow Essex CM6 1PQ United Kingdom to 39 Third Avenue Frinton-on-Sea CO13 9EF (1 page) |
---|---|
9 April 2024 | Confirmation statement made on 9 April 2024 with no updates (3 pages) |
6 October 2023 | Registered office address changed from South Cottage Keers Green Dunmow Essex CM6 1PQ to 39 Third Avenue Frinton-on-Sea CO13 9EF on 6 October 2023 (1 page) |
18 August 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
15 May 2023 | Confirmation statement made on 9 April 2023 with updates (3 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
20 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
21 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
11 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
22 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
25 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 October 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
23 October 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
30 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
9 June 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
2 July 2010 | Director's details changed for Mr Paul Alexander Munden on 9 April 2010 (2 pages) |
2 July 2010 | Register inspection address has been changed (1 page) |
2 July 2010 | Register inspection address has been changed (1 page) |
2 July 2010 | Director's details changed for Mr Paul Alexander Munden on 9 April 2010 (2 pages) |
2 July 2010 | Register(s) moved to registered inspection location (1 page) |
2 July 2010 | Register(s) moved to registered inspection location (1 page) |
2 July 2010 | Director's details changed for Mr Paul Alexander Munden on 9 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Paul Alexander Munden on 9 April 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Sue Munden on 9 April 2010 (1 page) |
25 May 2010 | Secretary's details changed for Sue Munden on 9 April 2010 (1 page) |
25 May 2010 | Secretary's details changed for Sue Munden on 9 April 2010 (1 page) |
25 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Mr Paul Alexander Munden on 9 April 2010 (2 pages) |
25 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Mr Paul Alexander Munden on 9 April 2010 (2 pages) |
22 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
22 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
14 August 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
14 August 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
9 April 2009 | Location of debenture register (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from south cottage keers green dunmow essex CM6 1PQ (1 page) |
9 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
9 April 2009 | Location of register of members (1 page) |
9 April 2009 | Location of register of members (1 page) |
9 April 2009 | Location of debenture register (1 page) |
9 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from south cottage keers green dunmow essex CM6 1PQ (1 page) |
23 February 2009 | Director appointed paul munden (2 pages) |
23 February 2009 | Secretary appointed sue munden (2 pages) |
23 February 2009 | Secretary appointed sue munden (2 pages) |
23 February 2009 | Director appointed paul munden (2 pages) |
18 February 2009 | Appointment terminated secretary suzanne brewer (1 page) |
18 February 2009 | Ad 13/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 February 2009 | Appointment terminated director kevin brewer (1 page) |
18 February 2009 | Appointment terminated secretary suzanne brewer (1 page) |
18 February 2009 | Appointment terminated director kevin brewer (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from somerset house 6070 birmingham business park birmingham B37 7BF (1 page) |
18 February 2009 | Ad 13/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from somerset house 6070 birmingham business park birmingham B37 7BF (1 page) |
9 April 2008 | Incorporation (16 pages) |
9 April 2008 | Incorporation (16 pages) |