Witham
Essex
CM8 2DY
Secretary Name | Mr Che Comerasamy-Bryers |
---|---|
Status | Resigned |
Appointed | 25 March 2019(10 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2020) |
Role | Company Director |
Correspondence Address | 7 Collingwood Road Witham Essex CM8 2DY |
Website | residura.com |
---|
Registered Address | 7 Collingwood Road Witham Essex CM8 2DY |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Shaun Anthony Bryers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,134 |
Cash | £11,929 |
Current Liabilities | £17,080 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 4 weeks from now) |
19 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
---|---|
24 January 2023 | Micro company accounts made up to 31 March 2022 (8 pages) |
17 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
25 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
26 March 2021 | Micro company accounts made up to 31 March 2020 (8 pages) |
6 April 2020 | Confirmation statement made on 26 March 2020 with updates (4 pages) |
6 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
4 April 2020 | Termination of appointment of Che Comerasamy-Bryers as a secretary on 31 March 2020 (1 page) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
26 March 2019 | Appointment of Mr Che Comerasamy-Bryers as a secretary on 25 March 2019 (2 pages) |
26 March 2019 | Statement of capital following an allotment of shares on 25 March 2019
|
26 March 2019 | Confirmation statement made on 26 March 2019 with updates (4 pages) |
25 March 2019 | Change of details for Mr Shaun Anthony Bryers as a person with significant control on 30 November 2018 (2 pages) |
26 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
4 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
19 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 November 2014 | Resolutions
|
25 November 2014 | Statement of company's objects (2 pages) |
25 November 2014 | Statement of company's objects (2 pages) |
25 November 2014 | Resolutions
|
14 November 2014 | Company name changed residura services LIMITED\certificate issued on 14/11/14
|
14 November 2014 | Change of name notice (2 pages) |
14 November 2014 | Change of name notice (2 pages) |
14 November 2014 | Company name changed residura services LIMITED\certificate issued on 14/11/14 (2 pages) |
15 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
5 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 July 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (3 pages) |
3 July 2011 | Director's details changed for Shaun Anthony Bryers on 22 May 2011 (2 pages) |
3 July 2011 | Director's details changed for Shaun Anthony Bryers on 22 May 2011 (2 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
4 June 2010 | Director's details changed for Shaun Anthony Bryers on 22 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Shaun Anthony Bryers on 22 May 2010 (2 pages) |
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
29 May 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
29 May 2009 | Return made up to 22/05/09; full list of members (3 pages) |
29 May 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
29 May 2009 | Director's change of particulars / shaun bryers / 13/04/2009 (1 page) |
29 May 2009 | Return made up to 22/05/09; full list of members (3 pages) |
29 May 2009 | Director's change of particulars / shaun bryers / 13/04/2009 (1 page) |
22 May 2008 | Incorporation (12 pages) |
22 May 2008 | Incorporation (12 pages) |