Chilton Industrial Estate
Sudbury
Suffolk
CO10 2XG
Director Name | Miss Naomi Yvonne Dorothy Miller |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bell House Humble Green, Little Waldingfield Sudbury Suffolk CO10 0TB |
Website | businessreplydirectmail.co.uk |
---|---|
Telephone | 01787 313999 |
Telephone region | Sudbury |
Registered Address | Brms House Milner Road Chilton Industrial Estate Sudbury Suffolk CO10 2XG |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury East |
Built Up Area | Sudbury |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Business Reply Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £119,084 |
Cash | £7,332 |
Current Liabilities | £248,508 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (9 months from now) |
22 January 2021 | Change of details for Ms Yvonne Dorothy Miller as a person with significant control on 14 December 2020 (2 pages) |
---|---|
23 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
25 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
27 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
19 November 2018 | Director's details changed for Ms Yvonne Dorothy Miller on 19 November 2018 (2 pages) |
14 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
28 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
21 November 2017 | Notification of Yvonne Dorothy Miller as a person with significant control on 6 April 2016 (2 pages) |
21 November 2017 | Notification of Yvonne Dorothy Miller as a person with significant control on 6 April 2016 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
27 September 2016 | Termination of appointment of Naomi Yvonne Dorothy Miller as a director on 19 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Naomi Yvonne Dorothy Miller as a director on 19 September 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 January 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
14 March 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-03-14
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
7 December 2012 | Previous accounting period shortened from 30 November 2012 to 31 March 2012 (3 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
7 December 2012 | Previous accounting period shortened from 30 November 2012 to 31 March 2012 (3 pages) |
14 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Registered office address changed from Bell House Humble Green, Little Waldingfield Sudbury Suffolk CO10 0TB United Kingdom on 3 February 2011 (2 pages) |
3 February 2011 | Registered office address changed from Bell House Humble Green, Little Waldingfield Sudbury Suffolk CO10 0TB United Kingdom on 3 February 2011 (2 pages) |
3 February 2011 | Registered office address changed from Bell House Humble Green, Little Waldingfield Sudbury Suffolk CO10 0TB United Kingdom on 3 February 2011 (2 pages) |
15 November 2010 | Incorporation
|
15 November 2010 | Incorporation
|
15 November 2010 | Incorporation
|