Wickham Bishops
Essex
CM8 3JQ
Director Name | Mrs Lorraine Ann Bailey |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2012(3 years after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wickham Hall Barn Cottage Langford Road Wickham Bishops Essex CM8 3JQ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Dickens House Guithavon Street Witham Essex CM8 1BJ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Geoff Bailey 50.00% Ordinary |
---|---|
100 at £1 | Lorraine Ann Bailey 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £229,750 |
Current Liabilities | £59,790 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (7 months from now) |
14 December 2020 | Change of details for Mrs Lorraine Ann Bailey as a person with significant control on 23 November 2020 (2 pages) |
---|---|
14 December 2020 | Director's details changed for Mr Geoff Bailey on 23 November 2020 (2 pages) |
14 December 2020 | Change of details for Mr Geoff Bailey as a person with significant control on 23 November 2020 (2 pages) |
14 December 2020 | Director's details changed for Mrs Lorraine Ann Bailey on 23 November 2020 (2 pages) |
2 November 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
14 August 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
24 July 2020 | Previous accounting period extended from 31 October 2019 to 31 March 2020 (1 page) |
31 October 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
21 March 2019 | Unaudited abridged accounts made up to 31 October 2018 (8 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
15 December 2017 | Unaudited abridged accounts made up to 31 October 2017 (9 pages) |
15 December 2017 | Unaudited abridged accounts made up to 31 October 2017 (9 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
11 April 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
11 April 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
18 March 2016 | Micro company accounts made up to 31 October 2015 (6 pages) |
18 March 2016 | Micro company accounts made up to 31 October 2015 (6 pages) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
9 January 2015 | Micro company accounts made up to 31 October 2014 (5 pages) |
9 January 2015 | Micro company accounts made up to 31 October 2014 (5 pages) |
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
27 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
24 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
24 April 2013 | Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ England on 24 April 2013 (1 page) |
24 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
24 April 2013 | Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ England on 24 April 2013 (1 page) |
9 April 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
9 April 2013 | Resolutions
|
9 April 2013 | Resolutions
|
9 April 2013 | Resolutions
|
9 April 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
9 April 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
9 April 2013 | Resolutions
|
28 March 2013 | Appointment of Lorraine Ann Bailey as a director (3 pages) |
28 March 2013 | Appointment of Lorraine Ann Bailey as a director (3 pages) |
25 February 2013 | Statement of capital following an allotment of shares on 1 November 2011
|
25 February 2013 | Statement of capital following an allotment of shares on 1 November 2011
|
25 February 2013 | Statement of capital following an allotment of shares on 1 November 2011
|
2 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
2 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Statement of capital following an allotment of shares on 1 November 2011
|
30 October 2012 | Statement of capital following an allotment of shares on 1 November 2011
|
30 October 2012 | Statement of capital following an allotment of shares on 1 November 2011
|
15 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
21 November 2011 | Director's details changed for Mr Geoff Bailey on 21 November 2011 (2 pages) |
21 November 2011 | Director's details changed for Mr Geoff Bailey on 21 November 2011 (2 pages) |
15 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
15 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Registered office address changed from 26 Hemmells Laindon Essex SS15 6ED United Kingdom on 31 August 2011 (1 page) |
31 August 2011 | Registered office address changed from 26 Hemmells Laindon Essex SS15 6ED United Kingdom on 31 August 2011 (1 page) |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
12 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
12 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
5 November 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
5 November 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
2 November 2009 | Appointment of Mr Geoff Bailey as a director (2 pages) |
2 November 2009 | Appointment of Mr Geoff Bailey as a director (2 pages) |
31 October 2009 | Incorporation (31 pages) |
31 October 2009 | Incorporation (31 pages) |