Writtle
Chelmsford
Essex
CM1 3ST
Telephone | 01279 465562 |
---|---|
Telephone region | Bishops Stortford |
Registered Address | Unit 9a Reeds Farm Estate Roxwell Road Writtle Chelmsford Essex CM1 3ST |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £206 |
Cash | £1,702 |
Current Liabilities | £2,813 |
Latest Accounts | 30 April 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 January 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 June 2020 (3 years, 11 months ago) |
---|---|
Next Return Due | 15 June 2021 (overdue) |
8 September 2021 | Voluntary strike-off action has been suspended (1 page) |
---|---|
24 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2021 | Application to strike the company off the register (1 page) |
8 February 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
26 June 2020 | Change of details for Ms Sarah Christine Mareschall as a person with significant control on 31 December 2019 (2 pages) |
26 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
26 June 2020 | Director's details changed for Ms Sarah Christine Mareschall on 26 June 2020 (2 pages) |
30 July 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
29 July 2019 | Change of details for Ms Sarah Christine Brown as a person with significant control on 4 July 2019 (2 pages) |
29 July 2019 | Director's details changed for Ms Sarah Christine Brown on 4 July 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
5 June 2019 | Registered office address changed from 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR United Kingdom to Unit 9a Reeds Farm Estate Roxwell Road Writtle Chelmsford Essex CM1 3st on 5 June 2019 (1 page) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
13 June 2018 | Confirmation statement made on 1 June 2018 with updates (5 pages) |
23 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
25 May 2017 | Registered office address changed from 13 Shangani Road Bishop's Stortford Hertfordshire CM23 3JP to 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR on 25 May 2017 (1 page) |
25 May 2017 | Registered office address changed from 13 Shangani Road Bishop's Stortford Hertfordshire CM23 3JP to 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR on 25 May 2017 (1 page) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
23 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
18 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
23 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
27 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
27 January 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
11 June 2010 | Director's details changed for Ms Sarah Christine Brown on 1 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Ms Sarah Christine Brown on 1 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Ms Sarah Christine Brown on 1 June 2010 (2 pages) |
3 July 2009 | Ad 05/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 July 2009 | Accounting reference date shortened from 31/05/2010 to 30/04/2010 (1 page) |
3 July 2009 | Ad 05/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 July 2009 | Accounting reference date shortened from 31/05/2010 to 30/04/2010 (1 page) |
5 May 2009 | Incorporation (10 pages) |
5 May 2009 | Incorporation (10 pages) |