Walton On The Naze
Essex
CO14 8AD
Telephone | 01255 676866 |
---|---|
Telephone region | Clacton-on-Sea |
Registered Address | 76 High Street Walton On The Naze Essex CO14 8AD |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | Frinton and Walton |
Ward | Walton |
Built Up Area | Walton-on-the-Naze |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | Peter Eric Adams 90.00% Ordinary |
---|---|
10 at £1 | Patricia Joan Adams 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,907 |
Cash | £201 |
Current Liabilities | £2,056 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 14 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (6 months, 4 weeks from now) |
21 November 2023 | Confirmation statement made on 14 November 2023 with updates (4 pages) |
---|---|
31 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
14 November 2022 | Confirmation statement made on 14 November 2022 with updates (4 pages) |
6 September 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
8 February 2022 | Change of details for Mr Peter Eric Adams as a person with significant control on 7 February 2022 (2 pages) |
15 November 2021 | Confirmation statement made on 14 November 2021 with updates (4 pages) |
30 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
29 December 2020 | Confirmation statement made on 20 November 2020 with updates (4 pages) |
30 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
6 December 2019 | Confirmation statement made on 20 November 2019 with updates (4 pages) |
31 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
19 December 2018 | Confirmation statement made on 20 November 2018 with updates (4 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
2 January 2018 | Director's details changed for Mr Peter Eric Adams on 2 January 2018 (2 pages) |
2 January 2018 | Director's details changed for Mr Peter Eric Adams on 2 January 2018 (2 pages) |
27 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
21 July 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
21 July 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
30 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
30 August 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
30 August 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
25 January 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
26 February 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-02-26
|
1 September 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
1 September 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
26 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-03-23
|
23 March 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-03-23
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
8 February 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (3 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
11 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (3 pages) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (3 pages) |
19 June 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (3 pages) |
18 June 2011 | Director's details changed for Mr Peter Eric Adams on 15 April 2011 (2 pages) |
18 June 2011 | Registered office address changed from 1 Mill Lane Walton on the Naze Essex CO14 8PE England on 18 June 2011 (1 page) |
18 June 2011 | Director's details changed for Mr Peter Eric Adams on 15 April 2011 (2 pages) |
18 June 2011 | Registered office address changed from 1 Mill Lane Walton on the Naze Essex CO14 8PE England on 18 June 2011 (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2009 | Incorporation
|
20 November 2009 | Incorporation
|