Coggeshall
Essex
CO6 1SE
Director Name | Mr Andrew Catley |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Hill Avenue Wickford Essex SS11 8LT |
Secretary Name | Karen Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 West Malling Way Hornchurch Essex RM12 5RS |
Registered Address | Abbey House High Street Saffron Walden CB10 1AF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Robert Jonathan Washington 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,731 |
Cash | £34,419 |
Current Liabilities | £17,813 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (7 pages) |
---|---|
17 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
14 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
22 October 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
23 April 2018 | Registered office address changed from 5 Popes Leeze Coggeshall Colchester CO6 1SE England to Abbey House High Street Saffron Walden CB10 1AF on 23 April 2018 (1 page) |
10 April 2018 | Registered office address changed from C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to 5 Popes Leeze Coggeshall Colchester CO6 1SE on 10 April 2018 (1 page) |
3 April 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
27 February 2018 | Amended total exemption full accounts made up to 31 March 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 July 2014 | Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 9 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 7 July 2014 (1 page) |
9 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
12 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
20 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 April 2010 | Director's details changed for Mr Robert Jonathan Washington on 25 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Mr Robert Jonathan Washington on 25 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
9 April 2009 | Ad 25/03/09\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
9 April 2009 | Ad 25/03/09\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
2 April 2009 | Appointment terminated director andrew catley (1 page) |
2 April 2009 | Director appointed mr robert jonathan washington (1 page) |
2 April 2009 | Appointment terminated director andrew catley (1 page) |
2 April 2009 | Appointment terminated secretary karen little (1 page) |
2 April 2009 | Appointment terminated secretary karen little (1 page) |
2 April 2009 | Director appointed mr robert jonathan washington (1 page) |
25 March 2009 | Incorporation (18 pages) |
25 March 2009 | Incorporation (18 pages) |