Silks Way
Braintree
CM7 3GB
Director Name | Margo Ann Thompson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Warners Mill Silks Way Braintree CM7 3GB |
Director Name | Steven Robert Thompson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Warners Mill Silks Way Braintree CM7 3GB |
Registered Address | Unit 1, The Workshop Wethersfield Road Sible Hedingham Halstead CO9 3LB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Sible Hedingham |
Ward | Hedingham |
75 at £1 | Steven Robert Thompson 75.00% Ordinary |
---|---|
25 at £1 | Margaret Ann Thompson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,821 |
Cash | £13,765 |
Current Liabilities | £21,742 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
23 May 2023 | Confirmation statement made on 23 May 2023 with updates (4 pages) |
---|---|
17 May 2023 | Notification of Gary Richard Dakin as a person with significant control on 20 November 2022 (2 pages) |
23 April 2023 | Cessation of Steven Robert Thompson as a person with significant control on 30 November 2022 (1 page) |
13 January 2023 | Registered office address changed from 3 Warners Mill Silks Way Braintree CM7 3GB to Unit 1, the Workshop Wethersfield Road Sible Hedingham Halstead CO9 3LB on 13 January 2023 (1 page) |
21 November 2022 | Appointment of Mr Gary Richard Dakin as a director on 21 November 2022 (2 pages) |
21 November 2022 | Termination of appointment of Margo Ann Thompson as a director on 19 November 2022 (1 page) |
21 November 2022 | Termination of appointment of Steven Robert Thompson as a director on 19 November 2022 (1 page) |
14 November 2022 | Micro company accounts made up to 30 June 2022 (6 pages) |
2 August 2022 | Confirmation statement made on 30 July 2022 with updates (5 pages) |
6 July 2022 | Director's details changed for Margaret Ann Thompson on 6 July 2022 (2 pages) |
10 November 2021 | Micro company accounts made up to 30 June 2021 (6 pages) |
5 August 2021 | Confirmation statement made on 30 July 2021 with updates (5 pages) |
3 August 2021 | Change of details for Mr Steven Robert Thompson as a person with significant control on 6 April 2016 (2 pages) |
3 August 2021 | Director's details changed for Steven Robert Thompson on 3 August 2021 (2 pages) |
3 August 2021 | Director's details changed for Margo Ann Thompson on 3 August 2021 (2 pages) |
23 March 2021 | Micro company accounts made up to 30 June 2020 (6 pages) |
30 July 2020 | Confirmation statement made on 30 July 2020 with updates (5 pages) |
24 July 2020 | Director's details changed for Margaret Ann Thompson on 24 July 2020 (2 pages) |
26 June 2020 | Confirmation statement made on 22 June 2020 with updates (4 pages) |
28 October 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
11 July 2019 | Confirmation statement made on 22 June 2019 with updates (4 pages) |
20 December 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
4 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
23 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
27 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Steven Robert Thompson as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Steven Robert Thompson as a person with significant control on 6 April 2016 (2 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
26 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
26 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
8 August 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
8 August 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
29 June 2010 | Change of name notice (2 pages) |
29 June 2010 | Company name changed pelleco LIMITED\certificate issued on 29/06/10
|
29 June 2010 | Change of name notice (2 pages) |
29 June 2010 | Company name changed pelleco LIMITED\certificate issued on 29/06/10
|
22 June 2010 | Incorporation (50 pages) |
22 June 2010 | Incorporation (50 pages) |