Colcot
Barry
Glamorgan
CF62 9US
Wales
Secretary Name | Mrs Katrina Louise Hewitson |
---|---|
Status | Resigned |
Appointed | 05 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Hinchsliff Avenue Colcot Barry Glamorgan CF62 9US Wales |
Registered Address | The Croft Apton Hall Road Canewdon Rochford SS4 3RG |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Stambridge |
Ward | Roche North and Rural |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Katrina Louise Hewitson 50.00% Ordinary |
---|---|
1 at £1 | Peter Craig Hewitson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £490 |
Cash | £2,300 |
Current Liabilities | £450 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 24 October 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 7 November 2022 (overdue) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
---|---|
26 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
31 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
20 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2018 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
8 February 2017 | Registered office address changed from 57 Hinchsliff Avenue Barry Glamorgan CF62 9US to Windy Nook 12 Cold Knap Way Barry Vale of Glamorgan CF62 6SQ on 8 February 2017 (2 pages) |
8 February 2017 | Registered office address changed from 57 Hinchsliff Avenue Barry Glamorgan CF62 9US to Windy Nook 12 Cold Knap Way Barry Vale of Glamorgan CF62 6SQ on 8 February 2017 (2 pages) |
24 October 2016 | Termination of appointment of Katrina Louise Hewitson as a secretary on 8 June 2016 (1 page) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
24 October 2016 | Termination of appointment of Katrina Louise Hewitson as a secretary on 8 June 2016 (1 page) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
7 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
23 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 July 2010 | Director's details changed for Peter Craig Hewitson on 5 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Peter Craig Hewitson on 5 June 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Katrina Louise Hewitson on 5 June 2010 (1 page) |
21 July 2010 | Secretary's details changed for Katrina Louise Hewitson on 5 June 2010 (1 page) |
21 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Secretary's details changed for Katrina Louise Hewitson on 5 June 2010 (1 page) |
21 July 2010 | Director's details changed for Peter Craig Hewitson on 5 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
7 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
5 June 2008 | Incorporation (14 pages) |
5 June 2008 | Incorporation (14 pages) |