West Mersea
Colchester
CO5 8BT
Director Name | Mrs Frances Paula Jane French |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2016(6 years, 7 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Fairhaven Avenue West Mersea CO5 8BT |
Secretary Name | Mrs Frances Paula Jane French |
---|---|
Status | Current |
Appointed | 13 April 2016(6 years, 7 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | 72 Fairhaven Avenue West Mersea CO5 8BT |
Director Name | Mr Andrew James French |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(same day as company formation) |
Role | Fisherman |
Country of Residence | England |
Correspondence Address | 69 St Peters Road West Mersea Colchester Essex CO5 8LN |
Secretary Name | Mr Andrew James French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 St Peters Road West Mersea Colchester Essex CO5 8LN |
Registered Address | 72 Fairhaven Avenue West Mersea CO5 8BT |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | West Mersea |
Ward | Mersea and Pyefleet |
Built Up Area | West Mersea |
Year | 2012 |
---|---|
Net Worth | -£5,273 |
Cash | £14,910 |
Current Liabilities | £29,061 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
7 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
7 October 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
30 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
30 September 2019 | Director's details changed for Mr Jonathan David French on 30 September 2019 (2 pages) |
23 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
17 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
30 September 2016 | Confirmation statement made on 17 September 2016 with updates (7 pages) |
30 September 2016 | Confirmation statement made on 17 September 2016 with updates (7 pages) |
14 April 2016 | Registered office address changed from 69 st Peters Road West Mersea Colchester Essex CO5 8LN to 72 Fairhaven Avenue West Mersea Uk CO5 8BT on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from 69 st Peters Road West Mersea Colchester Essex CO5 8LN to 72 Fairhaven Avenue West Mersea Uk CO5 8BT on 14 April 2016 (1 page) |
13 April 2016 | Appointment of Mrs Frances Paula Jane French as a director on 13 April 2016 (2 pages) |
13 April 2016 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
13 April 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
13 April 2016 | Appointment of Mrs Frances Paula Jane French as a secretary on 13 April 2016 (2 pages) |
13 April 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
13 April 2016 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
13 April 2016 | Termination of appointment of Andrew James French as a director on 13 April 2016 (1 page) |
13 April 2016 | Termination of appointment of Andrew James French as a secretary on 13 April 2016 (1 page) |
13 April 2016 | Termination of appointment of Andrew James French as a secretary on 13 April 2016 (1 page) |
13 April 2016 | Appointment of Mrs Frances Paula Jane French as a secretary on 13 April 2016 (2 pages) |
13 April 2016 | Appointment of Mrs Frances Paula Jane French as a director on 13 April 2016 (2 pages) |
13 April 2016 | Termination of appointment of Andrew James French as a director on 13 April 2016 (1 page) |
2 March 2016 | Resolutions
|
2 March 2016 | Resolutions
|
5 February 2016 | Statement of capital following an allotment of shares on 5 February 2016
|
5 February 2016 | Statement of capital following an allotment of shares on 5 February 2016
|
2 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
11 December 2014 | Micro company accounts made up to 30 September 2014 (2 pages) |
11 December 2014 | Micro company accounts made up to 30 September 2014 (2 pages) |
8 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
2 November 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-11-02
|
2 November 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-11-02
|
9 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
10 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 November 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 October 2010 | Director's details changed for Mr Andrew James French on 17 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Mr Andrew James French on 17 September 2010 (2 pages) |
28 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Director's details changed for Mr Jonathan David French on 17 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Mr Jonathan David French on 17 September 2010 (2 pages) |
28 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
17 September 2009 | Incorporation (14 pages) |
17 September 2009 | Incorporation (14 pages) |