Stable Road
Colchester
Essex
CO2 7GL
Secretary Name | Thompson Smith & Puxon (Secretarial Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2009(same day as company formation) |
Correspondence Address | Stable 6 Stable Road Colchester Essex CO2 7GL |
Director Name | Miss Leighann Bates |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Cranford Gardens West Bridgford Nottingham Notts NG2 7SE |
Secretary Name | Miss Claire Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Alfreton Road Codnor Ripley Derbyshire DE5 9QZ |
Website | www.clairepowell.com |
---|---|
Email address | [email protected] |
Registered Address | 22a 22a Cambridge Road Colchester CO3 3NS |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
1 at £1 | Claire Louise Powell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,172 |
Current Liabilities | £12,582 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 May 2023 (1 year ago) |
---|---|
Next Return Due | 15 May 2024 (1 week, 5 days from now) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
6 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
17 May 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
14 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 May 2014 | Director's details changed for Mrs Claire Louise Powell on 1 May 2014 (2 pages) |
6 May 2014 | Director's details changed for Mrs Claire Louise Powell on 1 May 2014 (2 pages) |
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Director's details changed for Mrs Claire Louise Powell on 1 May 2014 (2 pages) |
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Registered office address changed from C/O Thompson Smith & Puxon Stable 6 Stable Road Colchester Essex CO2 7GL United Kingdom on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from C/O Thompson Smith & Puxon Stable 6 Stable Road Colchester Essex CO2 7GL United Kingdom on 2 May 2013 (1 page) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Registered office address changed from C/O Thompson Smith & Puxon Stable 6 Stable Road Colchester Essex CO2 7GL United Kingdom on 2 May 2013 (1 page) |
8 February 2013 | Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Limited on 31 January 2013 (2 pages) |
8 February 2013 | Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Limited on 31 January 2013 (2 pages) |
8 January 2013 | Registered office address changed from 4 North Hill Colchester Essex CO1 1EB on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 4 North Hill Colchester Essex CO1 1EB on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 4 North Hill Colchester Essex CO1 1EB on 8 January 2013 (1 page) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Register(s) moved to registered inspection location (1 page) |
19 May 2011 | Register inspection address has been changed (1 page) |
19 May 2011 | Register(s) moved to registered inspection location (1 page) |
19 May 2011 | Register inspection address has been changed (1 page) |
19 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Limited on 1 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Limited on 1 May 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Limited on 1 May 2010 (2 pages) |
9 April 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages) |
9 April 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages) |
19 May 2009 | Director appointed claire powell (2 pages) |
19 May 2009 | Secretary appointed thompson smith & puxon (secretarial services) LIMITED (2 pages) |
19 May 2009 | Director appointed claire powell (2 pages) |
19 May 2009 | Secretary appointed thompson smith & puxon (secretarial services) LIMITED (2 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from 1 pinnacle way pride park derby derbyshire DE24 8ZS (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from 1 pinnacle way pride park derby derbyshire DE24 8ZS (1 page) |
12 May 2009 | Appointment terminated secretary claire spencer (1 page) |
12 May 2009 | Appointment terminated director leighann bates (1 page) |
12 May 2009 | Appointment terminated secretary claire spencer (1 page) |
12 May 2009 | Appointment terminated director leighann bates (1 page) |
1 May 2009 | Incorporation (25 pages) |
1 May 2009 | Incorporation (25 pages) |