Chelmsford
CM1 2AD
Director Name | Mrs Chloe Emma Warren |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2019(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abacus House 14-18 Forest Road Loughton IG10 1DX |
Director Name | Miss Chloe Emma Warren |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 August 2019) |
Role | Dog Groomer |
Country of Residence | United Kingdom |
Correspondence Address | Beren Court Newney Green Chelmsford Essex CM1 3SQ |
Registered Address | Abacus House 14-18 Forest Road Loughton IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Gareth Allen Warren 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £103,914 |
Cash | £1,945 |
Current Liabilities | £38,979 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
2 February 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
---|---|
30 November 2023 | Unaudited abridged accounts made up to 28 February 2023 (8 pages) |
2 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
29 November 2022 | Unaudited abridged accounts made up to 28 February 2022 (8 pages) |
7 April 2022 | Registered office address changed from Beren Court Newney Green Chelmsford Essex CM1 3SQ to Abacus House 14-18 Forest Road Loughton IG10 1DX on 7 April 2022 (1 page) |
4 April 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
30 November 2021 | Unaudited abridged accounts made up to 28 February 2021 (8 pages) |
8 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
21 September 2020 | Unaudited abridged accounts made up to 29 February 2020 (8 pages) |
17 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
30 September 2019 | Unaudited abridged accounts made up to 28 February 2019 (8 pages) |
14 August 2019 | Appointment of Mrs Chloe Emma Warren as a director on 12 August 2019 (2 pages) |
12 August 2019 | Termination of appointment of Chloe Emma Warren as a director on 9 August 2019 (1 page) |
6 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
16 August 2018 | Unaudited abridged accounts made up to 28 February 2018 (8 pages) |
22 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
20 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
20 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
23 August 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
23 August 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
3 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
8 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
16 December 2014 | Director's details changed for Mr Gareth Allen Warren on 1 May 2014 (2 pages) |
16 December 2014 | Director's details changed for Mr Gareth Allen Warren on 1 May 2014 (2 pages) |
16 December 2014 | Director's details changed for Mr Gareth Allen Warren on 1 May 2014 (2 pages) |
6 November 2014 | Appointment of Miss Chloe Emma Warren as a director on 22 October 2014 (2 pages) |
6 November 2014 | Appointment of Miss Chloe Emma Warren as a director on 22 October 2014 (2 pages) |
5 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
5 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
7 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
14 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
13 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
25 November 2011 | Registered office address changed from 56 Swiss Avenue Chelmsford Essex CM1 2AD United Kingdom on 25 November 2011 (1 page) |
25 November 2011 | Registered office address changed from 56 Swiss Avenue Chelmsford Essex CM1 2AD United Kingdom on 25 November 2011 (1 page) |
4 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
23 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
2 February 2010 | Incorporation
|
2 February 2010 | Incorporation
|
2 February 2010 | Incorporation
|