Welwyn
AL6 0UU
Secretary Name | Mr Suhkdev Dhesi |
---|---|
Status | Current |
Appointed | 18 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Heathlands Welwyn AL6 0UU |
Registered Address | Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Suhkdev Dhesi 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
16 March 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
---|---|
16 March 2021 | Register inspection address has been changed from Unit 85, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Moulsham Mill Parkway Chelmsford CM2 7PX (1 page) |
17 November 2020 | Total exemption full accounts made up to 28 February 2020 (7 pages) |
19 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
29 October 2019 | Registered office address changed from Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page) |
7 October 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
3 May 2019 | Registered office address changed from Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 3 May 2019 (1 page) |
18 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
1 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
22 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
22 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
2 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
16 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Register inspection address has been changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW United Kingdom to Unit 85, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE (1 page) |
16 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Register inspection address has been changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW United Kingdom to Unit 85, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE (1 page) |
26 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
26 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
8 September 2015 | Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page) |
27 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
12 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
12 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
5 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
8 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
8 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
5 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
20 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
20 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
23 April 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
16 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
9 May 2011 | Register(s) moved to registered inspection location (1 page) |
9 May 2011 | Registered office address changed from 100 Beeleigh Link Chelmsford CM2 6RG United Kingdom on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 100 Beeleigh Link Chelmsford CM2 6RG United Kingdom on 9 May 2011 (1 page) |
9 May 2011 | Register(s) moved to registered inspection location (1 page) |
9 May 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Registered office address changed from 100 Beeleigh Link Chelmsford CM2 6RG United Kingdom on 9 May 2011 (1 page) |
8 May 2011 | Register inspection address has been changed (1 page) |
8 May 2011 | Register inspection address has been changed (1 page) |
18 February 2010 | Incorporation
|
18 February 2010 | Incorporation
|
18 February 2010 | Incorporation
|