Takeley
Bishop's Stortford
CM22 6FS
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping CM16 7LX |
Secretary Name | Accountax Agency Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2010(same day as company formation) |
Correspondence Address | Unit 14 63 Jeddo Road London W12 9EE |
Secretary Name | HGC Accountancy Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2012(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 February 2020) |
Correspondence Address | 30 London Road Sawbridgeworth Hertfordshire CM21 9JS |
Registered Address | 27 Cooper Smith Road Takeley CM22 6FS |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Takeley |
Ward | Takeley |
Year | 2013 |
---|---|
Net Worth | £768 |
Cash | £8,021 |
Current Liabilities | £17,665 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (7 months, 4 weeks from now) |
19 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
29 September 2020 | Amended total exemption full accounts made up to 31 March 2019 (14 pages) |
28 February 2020 | Registered office address changed from 30 London Road 1st Floor Sawbridgeworth Hertfordshire CM21 9JS to 27 Cooper Smith Road Takeley CM22 6FS on 28 February 2020 (1 page) |
28 February 2020 | Termination of appointment of Hgc Accountancy Services Ltd as a secretary on 28 February 2020 (1 page) |
28 February 2020 | Director's details changed for Mr Krzysztof Wieczorek on 1 February 2020 (2 pages) |
28 February 2020 | Change of details for Mr Krzysztof Wieczorek as a person with significant control on 1 February 2020 (2 pages) |
25 February 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
22 March 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
6 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 February 2014 | Secretary's details changed for Hgc Accountancy Services Ltd on 5 August 2013 (1 page) |
20 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Secretary's details changed for Hgc Accountancy Services Ltd on 5 August 2013 (1 page) |
20 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Secretary's details changed for Hgc Accountancy Services Ltd on 5 August 2013 (1 page) |
6 August 2013 | Registered office address changed from Unit C1 the Maltings, Station Road Sawbridgeworth Hertfordshire CM21 9JX United Kingdom on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from Unit C1 the Maltings, Station Road Sawbridgeworth Hertfordshire CM21 9JX United Kingdom on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from Unit C1 the Maltings, Station Road Sawbridgeworth Hertfordshire CM21 9JX United Kingdom on 6 August 2013 (1 page) |
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 May 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 October 2012 | Appointment of Hgc Accountancy Services Ltd as a secretary (2 pages) |
1 October 2012 | Registered office address changed from Unit 14 63 Jeddo Road London W12 9EE United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Appointment of Hgc Accountancy Services Ltd as a secretary (2 pages) |
1 October 2012 | Registered office address changed from Unit 14 63 Jeddo Road London W12 9EE United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from Unit 14 63 Jeddo Road London W12 9EE United Kingdom on 1 October 2012 (1 page) |
8 June 2012 | Termination of appointment of Accountax Agency Ltd as a secretary (1 page) |
8 June 2012 | Termination of appointment of Accountax Agency Ltd as a secretary (1 page) |
13 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
22 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Registered office address changed from Unit 14 63 Seddo Road London W12 9EE United Kingdom on 22 March 2011 (1 page) |
22 March 2011 | Registered office address changed from Unit 14 63 Seddo Road London W12 9EE United Kingdom on 22 March 2011 (1 page) |
22 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
10 February 2010 | Statement of capital following an allotment of shares on 10 February 2010
|
10 February 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
10 February 2010 | Termination of appointment of Elizabeth Davies as a director (1 page) |
10 February 2010 | Incorporation (22 pages) |
10 February 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
10 February 2010 | Termination of appointment of Elizabeth Davies as a director (1 page) |
10 February 2010 | Appointment of Mr Krzysztof Wieczorek as a director (2 pages) |
10 February 2010 | Appointment of Accountax Agency Ltd as a secretary (2 pages) |
10 February 2010 | Incorporation (22 pages) |
10 February 2010 | Appointment of Mr Krzysztof Wieczorek as a director (2 pages) |
10 February 2010 | Appointment of Accountax Agency Ltd as a secretary (2 pages) |
10 February 2010 | Statement of capital following an allotment of shares on 10 February 2010
|