Colchester
Essex
CO3 4RB
Website | rainleaf-flooring.com |
---|
Registered Address | Unit 21 Peartree Business Centre, Peartree Road Stanway Colchester CO3 0JN |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Stanway |
Built Up Area | Colchester |
50 at £1 | Dawn Corton 50.00% Ordinary |
---|---|
50 at £1 | Martin Corton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,826 |
Cash | £12,819 |
Current Liabilities | £43,822 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
13 December 2016 | Delivered on: 13 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
8 December 2016 | Delivered on: 8 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
22 December 2023 | Confirmation statement made on 22 December 2023 with updates (5 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
12 January 2023 | Confirmation statement made on 22 December 2022 with updates (5 pages) |
8 November 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
4 January 2022 | Confirmation statement made on 22 December 2021 with updates (5 pages) |
7 October 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
14 January 2021 | Confirmation statement made on 22 December 2020 with updates (5 pages) |
4 November 2020 | Resolutions
|
8 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
23 December 2019 | Change of details for Mrs Dawn Elizabeth Corton as a person with significant control on 6 April 2016 (2 pages) |
23 December 2019 | Change of details for Mr Martin Corton as a person with significant control on 6 April 2016 (2 pages) |
23 December 2019 | Confirmation statement made on 22 December 2019 with updates (5 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
24 December 2018 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
22 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
30 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
30 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
13 December 2016 | Registration of charge 067787060002, created on 13 December 2016 (30 pages) |
8 December 2016 | Registration of charge 067787060001, created on 8 December 2016 (42 pages) |
8 December 2016 | Registration of charge 067787060001, created on 8 December 2016 (42 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 February 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 July 2014 | Registered office address changed from 26 Peartree Business Park Peartree Road Stanway Colchester Essex CO3 0JN on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from 26 Peartree Business Park Peartree Road Stanway Colchester Essex CO3 0JN on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from 26 Peartree Business Park Peartree Road Stanway Colchester Essex CO3 0JN on 2 July 2014 (1 page) |
31 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
16 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
30 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
23 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
19 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
19 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
23 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (3 pages) |
23 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (3 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
2 June 2010 | Change of name notice (1 page) |
2 June 2010 | Company name changed bozberg holdings LIMITED\certificate issued on 02/06/10
|
2 June 2010 | Company name changed bozberg holdings LIMITED\certificate issued on 02/06/10
|
2 June 2010 | Change of name notice (1 page) |
20 May 2010 | Change of name notice (2 pages) |
20 May 2010 | Change of name notice (2 pages) |
20 May 2010 | Resolutions
|
20 May 2010 | Resolutions
|
8 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Mr Martin Corton on 22 December 2009 (2 pages) |
8 February 2010 | Director's details changed for Mr Martin Corton on 22 December 2009 (2 pages) |
8 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
19 August 2009 | Registered office changed on 19/08/2009 from 1 market hill coggeshall essex CO6 1TS united kingdom (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from 1 market hill coggeshall essex CO6 1TS united kingdom (1 page) |
22 December 2008 | Incorporation (19 pages) |
22 December 2008 | Incorporation (19 pages) |