Widdington
Saffron Walden
Essex
CB11 3SU
Secretary Name | Chettleburgh's Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2009(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | The Stables Shipton Bridge Farm Widdington Saffron Walden Essex CB11 3SU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Widdington |
Ward | Newport |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Philip Clive Gandy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,127 |
Current Liabilities | £106,965 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
10 January 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
30 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
23 January 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
1 June 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
8 February 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
7 June 2021 | Director's details changed for Mr Philip Clive Gandy on 7 June 2021 (2 pages) |
3 June 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
16 February 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
10 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
28 January 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
25 January 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
20 July 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
23 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
31 May 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
12 July 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
29 February 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
29 February 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
17 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
3 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
3 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
23 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 August 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 August 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Director's details changed for Philip Clive Gandy on 1 October 2009 (2 pages) |
9 August 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Director's details changed for Philip Clive Gandy on 1 October 2009 (2 pages) |
9 August 2011 | Director's details changed for Philip Clive Gandy on 1 October 2009 (2 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Philip Clive Gandy on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Philip Clive Gandy on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Philip Clive Gandy on 1 October 2009 (2 pages) |
15 July 2009 | Ad 18/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
15 July 2009 | Ad 18/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
26 June 2009 | Accounting reference date extended from 31/05/2010 to 30/06/2010 (1 page) |
26 June 2009 | Accounting reference date extended from 31/05/2010 to 30/06/2010 (1 page) |
12 June 2009 | Appointment terminated secretary chettleburgh's secretarial LTD (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from 22 st. Philip's road london E8 3BP (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from 22 st. Philip's road london E8 3BP (1 page) |
12 June 2009 | Appointment terminated secretary chettleburgh's secretarial LTD (1 page) |
18 May 2009 | Incorporation (19 pages) |
18 May 2009 | Incorporation (19 pages) |