Harwich
Essex
CO12 3DS
Website | timelineauctions.com |
---|---|
Email address | [email protected] |
Telephone | 020 71291494 |
Telephone region | London |
Registered Address | The Court House 363 Main Road Harwich Essex CO12 4DN |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Harwich |
Ward | Harwich East Central |
Built Up Area | Harwich |
1 at £1 | Brett Martin Hammond 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £70,088 |
Cash | £23,008 |
Current Liabilities | £155,024 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 15 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 02 May |
Latest Return | 8 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 22 April 2025 (1 year from now) |
3 July 2013 | Delivered on: 4 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H 1 & 2 arterial road west horndon brentwood t/no EX891333. Notification of addition to or amendment of charge. Outstanding |
---|
8 May 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
---|---|
29 April 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
30 January 2020 | Previous accounting period shortened from 6 May 2019 to 5 May 2019 (1 page) |
2 May 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
21 March 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
24 January 2019 | Previous accounting period shortened from 7 May 2018 to 6 May 2018 (1 page) |
22 January 2019 | Previous accounting period extended from 30 April 2018 to 7 May 2018 (1 page) |
1 May 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
8 February 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
20 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
10 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-10
|
10 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-10
|
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
7 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
4 July 2013 | Registration of charge 068735010001 (41 pages) |
4 July 2013 | Registration of charge 068735010001 (41 pages) |
18 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
2 July 2012 | Registered office address changed from Berry Lodge Saint Marys Lane Upminster Essex RM14 3PH England on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from Berry Lodge Saint Marys Lane Upminster Essex RM14 3PH England on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from Berry Lodge Saint Marys Lane Upminster Essex RM14 3PH England on 2 July 2012 (1 page) |
24 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
15 October 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (3 pages) |
7 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2010 | Registered office address changed from Berry Lodge Saint Mary's Lane Upminster Essex RM14 3PH on 28 June 2010 (1 page) |
28 June 2010 | Registered office address changed from Berry Lodge Saint Mary's Lane Upminster Essex RM14 3PH on 28 June 2010 (1 page) |
8 April 2009 | Incorporation (13 pages) |
8 April 2009 | Incorporation (13 pages) |