Bulmer
Sudbury
Suffolk
CO10 7EF
Director Name | Mrs Deborah Davies |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2015(6 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bulmer Orchards Hedingham Road Bulmer Sudbury Suffolk CO10 7EF |
Registered Address | Bulmer Orchards Hedingham Road Bulmer Sudbury Suffolk CO10 7EF |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Bulmer |
Ward | Stour Valley South |
1 at £1 | Deborah Davies 50.00% Ordinary |
---|---|
1 at £1 | Mark Davies 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,917 |
Cash | £28,603 |
Current Liabilities | £24,786 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 29 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
26 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
10 June 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
16 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
1 June 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
24 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
3 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
17 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
6 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
26 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
16 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
18 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
7 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
25 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
13 June 2015 | Appointment of Mrs Deborah Davies as a director on 12 June 2015 (2 pages) |
13 June 2015 | Appointment of Mrs Deborah Davies as a director on 12 June 2015 (2 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
19 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
11 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
12 February 2013 | Registered office address changed from 3 Kelso Close Rayleigh Essex SS6 9RT England on 12 February 2013 (1 page) |
12 February 2013 | Registered office address changed from 3 Kelso Close Rayleigh Essex SS6 9RT England on 12 February 2013 (1 page) |
21 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
20 August 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Register(s) moved to registered inspection location (1 page) |
20 August 2012 | Register inspection address has been changed (1 page) |
20 August 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Register inspection address has been changed (1 page) |
20 August 2012 | Register(s) moved to registered inspection location (1 page) |
23 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 June 2011 | Director's details changed for Mr Mark Davies on 25 May 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Mark Davies on 25 May 2011 (2 pages) |
3 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE United Kingdom on 3 June 2011 (1 page) |
3 June 2011 | Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE United Kingdom on 3 June 2011 (1 page) |
3 June 2011 | Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE United Kingdom on 3 June 2011 (1 page) |
2 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
3 June 2010 | Director's details changed for Mr Mark Davies on 28 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Mark Davies on 28 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
8 October 2009 | Current accounting period shortened from 31 May 2010 to 30 April 2010 (1 page) |
8 October 2009 | Current accounting period shortened from 31 May 2010 to 30 April 2010 (1 page) |
29 May 2009 | Incorporation (17 pages) |
29 May 2009 | Incorporation (17 pages) |