West Mersea
Colchester
Essex
CO5 8JL
Director Name | Mr Trevor Ernest Mole |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2010(same day as company formation) |
Role | Fisherman |
Country of Residence | England |
Correspondence Address | 16 Mersea Avenue West Mersea Colchester Essex CO5 8JL |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 15 High Street West Mersea Colchester CO5 8QA |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | West Mersea |
Ward | Mersea and Pyefleet |
Built Up Area | West Mersea |
Address Matches | 9 other UK companies use this postal address |
55 at £1 | T. Mole 55.00% Ordinary |
---|---|
45 at £1 | J. Mole 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,180 |
Cash | £77,778 |
Current Liabilities | £48,054 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 12 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 26 March 2024 (overdue) |
25 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
---|---|
29 December 2019 | Micro company accounts made up to 30 March 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
29 December 2018 | Micro company accounts made up to 30 March 2018 (2 pages) |
28 November 2018 | Registered office address changed from C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE England to 15 High Street West Mersea Colchester CO5 8QA on 28 November 2018 (1 page) |
17 April 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
17 April 2018 | Notification of Trevor Ernest Mole as a person with significant control on 12 March 2018 (2 pages) |
7 March 2018 | Total exemption full accounts made up to 30 March 2017 (6 pages) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
22 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 July 2016 | Registered office address changed from C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE England to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 18 July 2016 (1 page) |
18 July 2016 | Registered office address changed from C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE England to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 18 July 2016 (1 page) |
28 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 May 2015 | Registered office address changed from C/O C/O Whittle & Partners Llp Century House South North Station Road Colchester CO1 1RE to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from C/O C/O Whittle & Partners Llp Century House South North Station Road Colchester CO1 1RE to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 20 May 2015 (1 page) |
22 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 May 2011 | Statement of capital following an allotment of shares on 13 April 2010
|
17 May 2011 | Statement of capital following an allotment of shares on 13 April 2010
|
5 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
24 March 2010 | Appointment of Trevor Ernest Mole as a director (3 pages) |
24 March 2010 | Appointment of Trevor Ernest Mole as a director (3 pages) |
24 March 2010 | Appointment of Janet Anne Mole as a director (3 pages) |
24 March 2010 | Appointment of Janet Anne Mole as a director (3 pages) |
19 March 2010 | Registered office address changed from Century House South North Station Road Colchester Essex CO1 1RE United Kingdom on 19 March 2010 (1 page) |
19 March 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
19 March 2010 | Registered office address changed from Century House South North Station Road Colchester Essex CO1 1RE United Kingdom on 19 March 2010 (1 page) |
19 March 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
12 March 2010 | Incorporation
|
12 March 2010 | Incorporation
|