Colchester
Essex
CO4 9AD
Secretary Name | Mrs Tina Zoe Williams |
---|---|
Status | Current |
Appointed | 07 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 340 The Crescent Colchester Essex CO4 9AD |
Director Name | Mrs Tina Zoe Williams |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2017(7 years after company formation) |
Appointment Duration | 7 years |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 340 The Crescent Colchester Essex CO4 9AD |
Website | www.countrymilerecruitment.co.uk |
---|
Registered Address | 340 The Crescent Colchester Essex CO4 9AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £9,863 |
Cash | £10,155 |
Current Liabilities | £12,046 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 7 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 21 April 2025 (12 months from now) |
29 June 2020 | Unaudited abridged accounts made up to 30 April 2020 (12 pages) |
---|---|
20 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
14 February 2020 | Registered office address changed from Unit C2, the Green House Parkside Office Village, Wivenhoe Park Nesfield Road Colchester Essex CO4 3ZL England to 340 the Crescent Colchester Essex CO4 9AD on 14 February 2020 (1 page) |
14 February 2020 | Registered office address changed from 340 the Crescent Colchester Essex CO4 9AD England to 340 the Crescent Colchester Essex CO4 9AD on 14 February 2020 (1 page) |
28 November 2019 | Unaudited abridged accounts made up to 30 April 2019 (9 pages) |
12 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
4 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (9 pages) |
18 April 2018 | Confirmation statement made on 7 April 2018 with updates (4 pages) |
14 April 2018 | Notification of Tina Zoe Williams as a person with significant control on 20 April 2017 (2 pages) |
6 February 2018 | Director's details changed for Mr David George Williams on 4 February 2018 (2 pages) |
6 February 2018 | Secretary's details changed for Mrs Tina Zoe Williams on 4 February 2018 (1 page) |
4 February 2018 | Registered office address changed from 52 Thomas Road Clacton-on-Sea Essex CO15 3JB to Unit C2, the Green House Parkside Office Village, Wivenhoe Park Nesfield Road Colchester Essex CO4 3ZL on 4 February 2018 (1 page) |
3 October 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
3 October 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
7 May 2017 | Statement of capital following an allotment of shares on 1 May 2017
|
7 May 2017 | Statement of capital following an allotment of shares on 1 May 2017
|
23 April 2017 | Appointment of Mrs Tina Zoe Williams as a director on 20 April 2017 (2 pages) |
23 April 2017 | Appointment of Mrs Tina Zoe Williams as a director on 20 April 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
15 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
15 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
1 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
1 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
10 December 2015 | Total exemption small company accounts made up to 30 April 2015 (11 pages) |
10 December 2015 | Total exemption small company accounts made up to 30 April 2015 (11 pages) |
3 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
3 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
3 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
28 December 2014 | Total exemption small company accounts made up to 30 April 2014 (10 pages) |
28 December 2014 | Total exemption small company accounts made up to 30 April 2014 (10 pages) |
27 April 2014 | Register inspection address has been changed (1 page) |
27 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Register inspection address has been changed (1 page) |
27 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
18 April 2014 | Registered office address changed from 35 Green Lane Wootton Northampton NN4 6LH United Kingdom on 18 April 2014 (1 page) |
18 April 2014 | Registered office address changed from 35 Green Lane Wootton Northampton NN4 6LH United Kingdom on 18 April 2014 (1 page) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
14 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
14 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
14 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (10 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (10 pages) |
3 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
18 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
3 June 2010 | Change of name notice (2 pages) |
3 June 2010 | Company name changed purple patch consultants LIMITED\certificate issued on 03/06/10
|
3 June 2010 | Company name changed purple patch consultants LIMITED\certificate issued on 03/06/10
|
3 June 2010 | Change of name notice (2 pages) |
7 April 2010 | Incorporation
|
7 April 2010 | Incorporation
|
7 April 2010 | Incorporation
|