Chelmsford
Essex
CM2 8PY
Director Name | Michael Victor Butcher |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Russets Goat Hall Lane Chelmsford Essex CM2 8PY |
Registered Address | Aquarium,Suite 7b 101 Lower Anchor Street Chelmsford Essex CM2 0AU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 8 other UK companies use this postal address |
29 at £1 | Joan Butcher 29.00% Ordinary |
---|---|
29 at £1 | Michael Victor Butcher 29.00% Ordinary |
14 at £1 | Peter Johnson 14.00% Ordinary |
14 at £1 | Stephen Donovan 14.00% Ordinary |
14 at £1 | Thomas Jennings 14.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,706 |
Cash | £62,970 |
Current Liabilities | £90,132 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 31 May 2023 (10 months ago) |
---|---|
Next Return Due | 14 June 2024 (2 months, 2 weeks from now) |
30 November 2023 | Micro company accounts made up to 28 February 2023 (2 pages) |
---|---|
2 June 2023 | Change of details for Mr Michael Victor Butcher as a person with significant control on 31 May 2023 (2 pages) |
1 June 2023 | Change of details for Mr Michael Victor Butcher as a person with significant control on 31 May 2023 (2 pages) |
31 May 2023 | Confirmation statement made on 31 May 2023 with updates (5 pages) |
31 May 2023 | Director's details changed for Michael Victor Butcher on 31 May 2023 (2 pages) |
31 May 2023 | Director's details changed for Joan Butcher on 31 May 2023 (2 pages) |
31 May 2023 | Director's details changed for Michael Victor Butcher on 31 May 2023 (2 pages) |
31 May 2023 | Director's details changed for Joan Butcher on 31 May 2023 (2 pages) |
31 May 2023 | Change of details for Mr Michael Victor Butcher as a person with significant control on 31 May 2023 (2 pages) |
24 February 2023 | Micro company accounts made up to 28 February 2022 (2 pages) |
23 February 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
8 February 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (2 pages) |
12 February 2021 | Micro company accounts made up to 29 February 2020 (2 pages) |
9 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
5 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
6 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
28 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
19 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
19 September 2018 | Registered office address changed from 16 Anchor Street Chelmsford Essex CM2 0JY to Aquarium,Suite 7B 101 Lower Anchor Street Chelmsford Essex CM2 0AU on 19 September 2018 (1 page) |
29 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
28 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
28 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
23 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
13 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
12 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
28 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
20 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
21 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
21 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
30 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
21 November 2012 | Current accounting period extended from 31 January 2013 to 28 February 2013 (3 pages) |
21 November 2012 | Current accounting period extended from 31 January 2013 to 28 February 2013 (3 pages) |
16 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (14 pages) |
16 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (14 pages) |
16 February 2012 | Registered office address changed from First Floor 78 Broomfield Road Chelmsford Essex CM1 1SS United Kingdom on 16 February 2012 (2 pages) |
16 February 2012 | Registered office address changed from First Floor 78 Broomfield Road Chelmsford Essex CM1 1SS United Kingdom on 16 February 2012 (2 pages) |
27 January 2011 | Incorporation (50 pages) |
27 January 2011 | Incorporation (50 pages) |