Manningtree
Essex
CO11 2BZ
Director Name | Miss Bobbi Rose Tonks |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2015(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Carer |
Country of Residence | England |
Correspondence Address | 12 Station Road Station Road Lawford Manningtree Essex CO11 1ED |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Website | daisychainsupport.co.uk |
---|
Registered Address | 2 Dairy Barn Mews Summers Park Manningtree Essex CO11 2BZ |
---|
100 at £1 | Elizabeth Tonks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,472 |
Cash | £19,853 |
Current Liabilities | £17,381 |
Latest Accounts | 31 March 2024 (1 month ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (2 months ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 2 weeks from now) |
24 April 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
5 March 2023 | Confirmation statement made on 2 March 2023 with updates (4 pages) |
2 March 2023 | Director's details changed for Miss Bobbi Rose Tonks on 1 March 2023 (2 pages) |
14 April 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
8 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
21 April 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
10 March 2021 | Registered office address changed from 201 Colchester Road Lawford Manningtree Essex CO11 2BU to 2 Dairy Barn Mews Summers Park Manningtree Essex CO11 2BZ on 10 March 2021 (1 page) |
8 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
20 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
6 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
4 April 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
14 April 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 March 2018 | Notification of Elizabeth Tonks as a person with significant control on 1 April 2017 (2 pages) |
15 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
21 October 2015 | Appointment of Miss Bobbi Rose Tonks as a director on 21 October 2015 (2 pages) |
21 October 2015 | Appointment of Miss Bobbi Rose Tonks as a director on 21 October 2015 (2 pages) |
11 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
11 April 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
17 April 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
9 April 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 April 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
4 March 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
4 March 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 March 2010 (1 page) |
4 March 2010 | Appointment of Mrs Elizabeth Tonks as a director (2 pages) |
4 March 2010 | Appointment of Mrs Elizabeth Tonks as a director (2 pages) |
4 March 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 March 2010 (1 page) |
4 March 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
2 March 2010 | Incorporation
|
2 March 2010 | Incorporation
|
2 March 2010 | Incorporation
|