Witham
Essex
CM8 1QG
Secretary Name | Lisa Louise Herron |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 2008(2 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Correspondence Address | 58 Pondholton Drive Witham Essex CM8 1QG |
Director Name | Reece Ayling |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 12 months (resigned 31 May 2014) |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | 1 Claudius Way Witham Essex CM8 1PY |
Telephone | 07 947727971 |
---|---|
Telephone region | Mobile |
Registered Address | 58 Pondholton Drive Witham Essex CM8 1QG |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham South |
Built Up Area | Witham |
2 at £1 | James Roy Laban 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £70,559 |
Cash | £15,483 |
Current Liabilities | £117,146 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
4 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
3 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 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) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
22 July 2017 | Change of details for Mr James Roy Laban as a person with significant control on 19 July 2017 (2 pages) |
22 July 2017 | Director's details changed for Mr James Roy Laban on 19 July 2017 (2 pages) |
22 July 2017 | Director's details changed for Mr James Roy Laban on 19 July 2017 (2 pages) |
22 July 2017 | Change of details for Mr James Roy Laban as a person with significant control on 19 July 2017 (2 pages) |
20 July 2017 | Registered office address changed from 1 Claudius Way Witham Essex CM8 1PY to 58 Pondholton Drive Witham Essex CM8 1QG on 20 July 2017 (1 page) |
20 July 2017 | Registered office address changed from 1 Claudius Way Witham Essex CM8 1PY to 58 Pondholton Drive Witham Essex CM8 1QG on 20 July 2017 (1 page) |
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) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 June 2016 | Register(s) moved to registered inspection location 7 Collingwood Road Witham Essex CM8 2DY (1 page) |
10 June 2016 | Register(s) moved to registered inspection location 7 Collingwood Road Witham Essex CM8 2DY (1 page) |
10 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
9 June 2016 | Register inspection address has been changed to 7 Collingwood Road Witham Essex CM8 2DY (1 page) |
9 June 2016 | Register inspection address has been changed to 7 Collingwood Road Witham Essex CM8 2DY (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
21 April 2015 | Termination of appointment of Reece Ayling as a director on 31 May 2014 (1 page) |
21 April 2015 | Termination of appointment of Reece Ayling as a director on 31 May 2014 (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 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
|
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 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 (4 pages) |
13 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 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) |
22 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
22 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) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
5 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 Reece Ayling on 22 May 2010 (2 pages) |
4 June 2010 | Director's details changed for James Roy Laban on 22 May 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Lisa Louise Herron on 22 May 2010 (1 page) |
4 June 2010 | Director's details changed for James Roy Laban on 22 May 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Lisa Louise Herron on 22 May 2010 (1 page) |
4 June 2010 | Director's details changed for Reece Ayling on 22 May 2010 (2 pages) |
10 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
10 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
29 May 2009 | Director's change of particulars / reece ayling / 06/06/2008 (1 page) |
29 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
29 May 2009 | Director's change of particulars / james laban / 22/05/2008 (1 page) |
29 May 2009 | Director's change of particulars / reece ayling / 06/06/2008 (1 page) |
29 May 2009 | Director's change of particulars / james laban / 22/05/2008 (1 page) |
29 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
24 September 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
24 September 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
6 August 2008 | Ad 06/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
6 August 2008 | Ad 06/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
24 June 2008 | Director appointed reece william ayling (2 pages) |
24 June 2008 | Director appointed reece william ayling (2 pages) |
20 June 2008 | Secretary appointed lisa louise herron (2 pages) |
20 June 2008 | Secretary appointed lisa louise herron (2 pages) |
22 May 2008 | Incorporation (12 pages) |
22 May 2008 | Incorporation (12 pages) |