Brentwood
CM14 4TT
Director Name | Mr Peter James Scott |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 October 2016) |
Role | Legal Adviser |
Country of Residence | England |
Correspondence Address | Suite 2 Natwest Building 46 High Street Brentwood Essex CM14 4AN |
Director Name | Mrs Jane Nora Scott |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 October 2016(7 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 January 2017) |
Role | College Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 99 Park Road Park Road Brentwood Essex CM14 4TT |
Registered Address | Unit A Great Ropers Business Centre Great Ropers Lane Great Warley Brentwood CM13 3JW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
1 at £1 | Jane Nora Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,749 |
Cash | £4,869 |
Current Liabilities | £120 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 1 April 2024 (4 weeks ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 2 weeks from now) |
4 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
---|---|
13 March 2023 | Micro company accounts made up to 31 July 2022 (9 pages) |
19 April 2022 | Micro company accounts made up to 31 July 2021 (9 pages) |
6 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
17 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 31 July 2020 (9 pages) |
9 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 31 July 2019 (9 pages) |
26 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
21 January 2019 | Micro company accounts made up to 31 July 2018 (8 pages) |
23 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 July 2017 (8 pages) |
19 December 2017 | Micro company accounts made up to 31 July 2017 (8 pages) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
31 January 2017 | Registered office address changed from Suite 2 Natwest Building 46 High Street Brentwood Essex CM14 4AN England to 81-85 High Street First Floor Brentwood Essex CM14 4RR on 31 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Jane Nora Scott as a director on 31 January 2017 (1 page) |
31 January 2017 | Appointment of Mr Peter James Scott as a director on 30 January 2017 (2 pages) |
31 January 2017 | Registered office address changed from Suite 2 Natwest Building 46 High Street Brentwood Essex CM14 4AN England to 81-85 High Street First Floor Brentwood Essex CM14 4RR on 31 January 2017 (1 page) |
31 January 2017 | Appointment of Mr Peter James Scott as a director on 30 January 2017 (2 pages) |
31 January 2017 | Termination of appointment of Jane Nora Scott as a director on 31 January 2017 (1 page) |
12 January 2017 | Micro company accounts made up to 31 July 2016 (4 pages) |
12 January 2017 | Micro company accounts made up to 31 July 2016 (4 pages) |
28 October 2016 | Termination of appointment of Peter James Scott as a director on 26 October 2016 (1 page) |
28 October 2016 | Termination of appointment of Peter James Scott as a director on 26 October 2016 (1 page) |
27 October 2016 | Appointment of Mrs Jane Nora Scott as a director on 26 October 2016 (2 pages) |
27 October 2016 | Appointment of Mrs Jane Nora Scott as a director on 26 October 2016 (2 pages) |
11 August 2016 | Registered office address changed from 99 Park Road Brentwood Essex CM14 4TT to Suite 2 Natwest Building 46 High Street Brentwood Essex CM14 4AN on 11 August 2016 (1 page) |
11 August 2016 | Registered office address changed from 99 Park Road Brentwood Essex CM14 4TT to Suite 2 Natwest Building 46 High Street Brentwood Essex CM14 4AN on 11 August 2016 (1 page) |
7 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
10 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
10 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
22 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
9 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
13 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
12 May 2013 | Termination of appointment of Jane Scott as a director (1 page) |
12 May 2013 | Termination of appointment of Jane Scott as a director (1 page) |
16 April 2013 | Appointment of Mr Peter James Scott as a director (2 pages) |
16 April 2013 | Appointment of Mr Peter James Scott as a director (2 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
19 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
24 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
24 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
1 September 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Director's details changed for Jane Nora Scott on 22 July 2010 (2 pages) |
1 September 2010 | Director's details changed for Jane Nora Scott on 22 July 2010 (2 pages) |
1 September 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (3 pages) |
22 July 2009 | Incorporation (18 pages) |
22 July 2009 | Incorporation (18 pages) |