Colchester
CO2 7HN
Director Name | Mrs Corine Pomery |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2012(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Layer Road Colchester Essex CO2 7HN |
Website | www.pomerypc.com |
---|---|
Telephone | 01206 564480 |
Telephone region | Colchester |
Registered Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £47,140 |
Cash | £48,425 |
Current Liabilities | £28,590 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
28 July 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
31 March 2023 | Confirmation statement made on 29 March 2023 with updates (5 pages) |
3 October 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
29 March 2022 | Confirmation statement made on 29 March 2022 with updates (5 pages) |
14 October 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
1 April 2021 | Confirmation statement made on 29 March 2021 with updates (5 pages) |
29 June 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
14 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
1 April 2019 | Confirmation statement made on 29 March 2019 with updates (5 pages) |
19 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
10 April 2018 | Confirmation statement made on 29 March 2018 with updates (5 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (13 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (13 pages) |
22 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 May 2015 | Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ to 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR on 28 May 2015 (1 page) |
28 May 2015 | Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ to 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR on 28 May 2015 (1 page) |
22 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
10 September 2012 | Statement of capital following an allotment of shares on 24 August 2012
|
10 September 2012 | Appointment of Mrs Corine Pomery as a director (2 pages) |
10 September 2012 | Statement of capital following an allotment of shares on 24 August 2012
|
10 September 2012 | Appointment of Mrs Corine Pomery as a director (2 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
29 March 2011 | Incorporation (22 pages) |
29 March 2011 | Incorporation (22 pages) |