Saffron Walden
CB10 1BQ
Registered Address | Falcon House High Street Littlebury Saffron Walden CB11 4TD |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Littlebury |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Littlebury |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Peter Louth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30,627 |
Cash | £7,747 |
Current Liabilities | £45,247 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (overdue) |
27 July 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
27 July 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
25 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
10 March 2023 | Compulsory strike-off action has been suspended (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2023 | Registered office address changed from 81 Castle Street Saffron Walden CB10 1BQ England to Falcon House High Street Littlebury Saffron Walden CB11 4TD on 15 January 2023 (1 page) |
29 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
12 October 2022 | Compulsory strike-off action has been suspended (1 page) |
20 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
16 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
6 July 2020 | Registered office address changed from 69 Main Road Stamford Lincs PE9 3PQ to 81 Castle Street Saffron Walden CB10 1BQ on 6 July 2020 (1 page) |
9 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
31 January 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
3 May 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
18 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
2 May 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 May 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
13 May 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Director's details changed for Mr Peter Leonard Louth on 1 January 2016 (2 pages) |
2 May 2016 | Director's details changed for Mr Peter Leonard Louth on 1 January 2016 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
24 March 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Registered office address changed from Whitleather Lodge Barn Woolley Road Spaldwick Huntingdon Cambridgeshire PE28 0UD England on 28 January 2013 (2 pages) |
28 January 2013 | Registered office address changed from Whitleather Lodge Barn Woolley Road Spaldwick Huntingdon Cambridgeshire PE28 0UD England on 28 January 2013 (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Director's details changed for Mr Peter Leonard Louth on 27 March 2012 (2 pages) |
4 April 2012 | Director's details changed for Mr Peter Leonard Louth on 27 March 2012 (2 pages) |
27 March 2012 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
27 March 2012 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
12 April 2011 | Director's details changed for Mr Peter Leonard Louth on 12 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Mr Peter Leonard Louth on 12 April 2011 (2 pages) |
5 April 2011 | Incorporation
|
5 April 2011 | Incorporation
|
5 April 2011 | Incorporation
|