Chelmsford
Essex
CM2 6JB
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Heidi Davis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,527 |
Cash | £539 |
Current Liabilities | £40,166 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
13 July 2023 | Confirmation statement made on 2 June 2023 with updates (4 pages) |
---|---|
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
20 July 2022 | Confirmation statement made on 2 June 2022 with updates (4 pages) |
19 November 2021 | Director's details changed for Mrs Heidi Davis on 28 October 2021 (2 pages) |
19 November 2021 | Director's details changed for Mrs Heidi Davis on 28 October 2021 (2 pages) |
19 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
19 November 2021 | Change of details for Mrs Heidi Davis as a person with significant control on 28 October 2021 (2 pages) |
19 November 2021 | Change of details for Mrs Heidi Davis as a person with significant control on 28 October 2021 (2 pages) |
23 June 2021 | Confirmation statement made on 2 June 2021 with updates (4 pages) |
9 October 2020 | Total exemption full accounts made up to 28 February 2020 (7 pages) |
18 August 2020 | Confirmation statement made on 2 June 2020 with updates (4 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
5 July 2019 | Confirmation statement made on 2 June 2019 with updates (4 pages) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
22 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2018 | Confirmation statement made on 2 June 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
5 July 2017 | Notification of Heidi Davis as a person with significant control on 3 June 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Heidi Davis as a person with significant control on 3 June 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
26 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
4 August 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
29 July 2015 | Director's details changed for Miss Heidi Dickson on 19 January 2015 (2 pages) |
29 July 2015 | Director's details changed for Miss Heidi Dickson on 19 January 2015 (2 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
4 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
4 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
4 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
13 September 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
9 November 2010 | Director's details changed for Miss Heidi Dickson on 14 April 2010 (2 pages) |
9 November 2010 | Director's details changed for Miss Heidi Dickson on 14 April 2010 (2 pages) |
7 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Registered office address changed from 5 Bushbaby Close Webb Street London SE1 4TS on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from 5 Bushbaby Close Webb Street London SE1 4TS on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from 5 Bushbaby Close Webb Street London SE1 4TS on 4 January 2010 (1 page) |
21 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
21 December 2009 | Previous accounting period shortened from 30 June 2009 to 28 February 2009 (1 page) |
21 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
21 December 2009 | Previous accounting period shortened from 30 June 2009 to 28 February 2009 (1 page) |
8 October 2009 | Annual return made up to 2 June 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Annual return made up to 2 June 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Annual return made up to 2 June 2009 with a full list of shareholders (3 pages) |
2 September 2009 | Registered office changed on 02/09/2009 from data id LTD plot a arisdale avenue south ockendon essex RM15 5SJ uk (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from data id LTD plot a arisdale avenue south ockendon essex RM15 5SJ uk (1 page) |
2 June 2008 | Incorporation (16 pages) |
2 June 2008 | Incorporation (16 pages) |