Chelmsford
CM2 6RU
Secretary Name | Ms Karen Woodley |
---|---|
Status | Resigned |
Appointed | 13 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Madeline Place Newland Springs Chelmsford Essex CM1 4XD |
Secretary Name | Wisecharge Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2013(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 July 2017) |
Correspondence Address | 15a Station Road Epping Essex CM16 4HG |
Registered Address | 15a Station Road Epping Essex CM16 4HG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Anthony Shaw 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£531 |
Cash | £880 |
Current Liabilities | £1,461 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 1 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
1 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
---|---|
29 June 2020 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
17 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
17 September 2019 | Director's details changed for Mr Anthony Geoffrey Shaw on 16 September 2019 (2 pages) |
17 September 2019 | Change of details for Mr Anthony Geoffrey Shaw as a person with significant control on 16 September 2019 (2 pages) |
30 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (9 pages) |
21 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
30 April 2018 | Unaudited abridged accounts made up to 31 October 2017 (9 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
11 August 2017 | Termination of appointment of Wisecharge Limited as a secretary on 31 July 2017 (1 page) |
11 August 2017 | Termination of appointment of Wisecharge Limited as a secretary on 31 July 2017 (1 page) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
14 March 2016 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2016-03-14
|
11 March 2016 | Registered office address changed from The Old Coach House Rear of 89-91 Mildmay Road Chelmsford Essex CM2 0DS to 15a Station Road Epping Essex CM16 4HG on 11 March 2016 (1 page) |
11 March 2016 | Secretary's details changed for Wisecharge Limited on 1 March 2016 (1 page) |
11 March 2016 | Secretary's details changed for Wisecharge Limited on 1 March 2016 (1 page) |
11 March 2016 | Registered office address changed from The Old Coach House Rear of 89-91 Mildmay Road Chelmsford Essex CM2 0DS to 15a Station Road Epping Essex CM16 4HG on 11 March 2016 (1 page) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
16 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
22 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Director's details changed for Mr Anthony Geoffrey Shaw on 1 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Anthony Geoffrey Shaw on 1 October 2013 (2 pages) |
22 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Director's details changed for Mr Anthony Geoffrey Shaw on 1 October 2013 (2 pages) |
9 August 2013 | Termination of appointment of Karen Woodley as a secretary (1 page) |
9 August 2013 | Appointment of Wisecharge Limited as a secretary (2 pages) |
9 August 2013 | Appointment of Wisecharge Limited as a secretary (2 pages) |
9 August 2013 | Termination of appointment of Karen Woodley as a secretary (1 page) |
13 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
16 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (10 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (10 pages) |
4 November 2011 | Registered office address changed from the Old Coach House 89-91 Mildmay Road Chelmsford Essex CM2 0DS on 4 November 2011 (1 page) |
4 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Registered office address changed from the Old Coach House 89-91 Mildmay Road Chelmsford Essex CM2 0DS on 4 November 2011 (1 page) |
4 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Registered office address changed from the Old Coach House 89-91 Mildmay Road Chelmsford Essex CM2 0DS on 4 November 2011 (1 page) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (10 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (10 pages) |
14 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
26 October 2009 | Director's details changed for Mr Anthony Geoffrey Shaw on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Capitals not rolled up (2 pages) |
26 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Director's details changed for Mr Anthony Geoffrey Shaw on 26 October 2009 (2 pages) |
26 October 2009 | Capitals not rolled up (2 pages) |
13 October 2008 | Incorporation (10 pages) |
13 October 2008 | Incorporation (10 pages) |