Little Braxted
Witham
Essex
CM8 3JY
Director Name | Mr Nicholas David Jepson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Cottage Braxted Road Little Braxted Witham Essex CM8 3JY |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 146 New London Road Chelmsford Essex CM2 0AW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £90,980 |
Cash | £32,647 |
Current Liabilities | £46,800 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
7 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
31 January 2023 | Termination of appointment of Amanda Jane Jepson as a director on 13 January 2023 (1 page) |
31 January 2023 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
8 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
7 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
1 March 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
1 March 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
8 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
17 February 2020 | Previous accounting period extended from 30 June 2019 to 31 December 2019 (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
11 June 2019 | Confirmation statement made on 7 June 2019 with updates (4 pages) |
7 June 2018 | Confirmation statement made on 7 June 2018 with updates (4 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
19 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
29 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 November 2015 | Registered office address changed from 9B Reeds Farm Estate Roxwell Road Writtle Chelmsford CM1 3st to 146 New London Road Chelmsford Essex CM2 0AW on 16 November 2015 (1 page) |
16 November 2015 | Registered office address changed from 9B Reeds Farm Estate Roxwell Road Writtle Chelmsford CM1 3st to 146 New London Road Chelmsford Essex CM2 0AW on 16 November 2015 (1 page) |
31 July 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
19 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
18 June 2015 | Registered office address changed from C/O C/O D&L Accountancy Services the Generals Main Road Boreham Chelmsford Essex CM3 3HJ to 9B Reeds Farm Estate Roxwell Road Writtle Chelmsford CM1 3st on 18 June 2015 (1 page) |
18 June 2015 | Registered office address changed from C/O C/O D&L Accountancy Services the Generals Main Road Boreham Chelmsford Essex CM3 3HJ to 9B Reeds Farm Estate Roxwell Road Writtle Chelmsford CM1 3st on 18 June 2015 (1 page) |
8 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
1 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
1 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
1 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Statement of capital following an allotment of shares on 31 December 2011
|
3 April 2013 | Statement of capital following an allotment of shares on 31 December 2011
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Registered office address changed from 1 Mearns Place Chelmsford Essex CM2 6TT United Kingdom on 19 April 2012 (1 page) |
19 April 2012 | Registered office address changed from 1 Mearns Place Chelmsford Essex CM2 6TT United Kingdom on 19 April 2012 (1 page) |
14 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
23 June 2010 | Statement of capital following an allotment of shares on 7 June 2010
|
23 June 2010 | Appointment of Mrs Amanda Jane Jepson as a director (2 pages) |
23 June 2010 | Statement of capital following an allotment of shares on 7 June 2010
|
23 June 2010 | Appointment of Mrs Amanda Jane Jepson as a director (2 pages) |
23 June 2010 | Statement of capital following an allotment of shares on 7 June 2010
|
22 June 2010 | Appointment of Mr Nicholas David Jepson as a director (2 pages) |
22 June 2010 | Appointment of Mr Nicholas David Jepson as a director (2 pages) |
7 June 2010 | Incorporation (20 pages) |
7 June 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
7 June 2010 | Incorporation (20 pages) |
7 June 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |