Ovington
Sudbury
CO10 8LA
Director Name | Mr Russell Couch |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 April 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 61 Halstead Road Gosfield Halstead CO9 1PG |
Website | greenglaze.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01787 274475 |
Telephone region | Sudbury |
Registered Address | 61 Halstead Road Gosfield Halstead CO9 1PG |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Gosfield |
Ward | Gosfield & Greenstead Green |
Built Up Area | Gosfield |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Steven James Mileham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £42,973 |
Cash | £13,480 |
Current Liabilities | £56,851 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 25 April 2025 (1 year from now) |
29 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
22 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
19 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
12 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
4 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 August 2017 | Director's details changed for Steven James Mileham on 20 July 2017 (2 pages) |
16 August 2017 | Change of details for Mr Steven James Mileham as a person with significant control on 20 July 2017 (2 pages) |
16 August 2017 | Change of details for Mr Steven James Mileham as a person with significant control on 20 July 2017 (2 pages) |
16 August 2017 | Director's details changed for Steven James Mileham on 20 July 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
5 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
14 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
12 May 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
12 May 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
15 April 2011 | Termination of appointment of Russell Couch as a director (2 pages) |
15 April 2011 | Termination of appointment of Russell Couch as a director (2 pages) |
15 April 2011 | Appointment of Steven James Mileham as a director (3 pages) |
15 April 2011 | Appointment of Steven James Mileham as a director (3 pages) |
11 April 2011 | Incorporation (24 pages) |
11 April 2011 | Incorporation (24 pages) |