Fyfield
Ongar
CM5 0NN
Secretary Name | Tayler Bradshaw Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 March 2010(same day as company formation) |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Website | www.tilnarart.co.uk/shop/ |
---|---|
Telephone | 01277 362815 |
Telephone region | Brentwood |
Registered Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Amy Hawes 50.00% Ordinary B |
---|---|
1 at £1 | Thomas Hawes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,215 |
Cash | £85,035 |
Current Liabilities | £236,785 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
22 March 2023 | Confirmation statement made on 19 March 2023 with updates (4 pages) |
14 October 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
24 March 2022 | Confirmation statement made on 19 March 2022 with updates (4 pages) |
23 November 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
24 March 2021 | Confirmation statement made on 19 March 2021 with updates (4 pages) |
20 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
18 September 2020 | Director's details changed for Mr Thomas William Hawes on 1 July 2020 (2 pages) |
18 September 2020 | Change of details for Mrs Amy Hawes as a person with significant control on 7 July 2020 (2 pages) |
18 September 2020 | Change of details for Mr Thomas William Hawes as a person with significant control on 7 July 2020 (2 pages) |
1 July 2020 | Director's details changed for Mr Thomas William Hawes on 1 July 2020 (2 pages) |
1 July 2020 | Change of details for Mr Thomas William Hawes as a person with significant control on 1 July 2020 (2 pages) |
1 July 2020 | Change of details for Mrs Amy Hawes as a person with significant control on 1 July 2020 (2 pages) |
7 April 2020 | Confirmation statement made on 19 March 2020 with updates (4 pages) |
2 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
26 March 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
19 March 2019 | Notification of Amy Hawes as a person with significant control on 6 April 2016 (2 pages) |
22 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
23 March 2018 | Notification of Thomas Hawes as a person with significant control on 6 April 2016 (2 pages) |
23 March 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
22 March 2012 | Annual return made up to 19 March 2012 (4 pages) |
22 March 2012 | Annual return made up to 19 March 2012 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
19 March 2010 | Incorporation
|
19 March 2010 | Incorporation
|
19 March 2010 | Incorporation
|