Writtle
Chelmsford
CM1 3WT
Registered Address | The Old Grange Warren Estate, Lordship Road Writtle Chelmsford CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Paul Price 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £145 |
Cash | £6,998 |
Current Liabilities | £11,611 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
31 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2022 | Application to strike the company off the register (3 pages) |
2 June 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
7 May 2021 | Previous accounting period shortened from 31 May 2021 to 31 January 2021 (1 page) |
26 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
27 May 2020 | Current accounting period extended from 31 March 2020 to 31 May 2020 (1 page) |
17 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
17 April 2020 | Director's details changed for Mr Paul Edward Price on 17 April 2020 (2 pages) |
13 January 2020 | Registered office address changed from 37 Potash Road Billericay Essex CM11 1DL to The Old Grange Warren Estate, Lordship Road Writtle Chelmsford CM1 3WT on 13 January 2020 (1 page) |
8 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
23 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
17 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
22 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Director's details changed for Paul Edward Price on 9 April 2014 (2 pages) |
11 June 2014 | Director's details changed for Paul Edward Price on 9 April 2014 (2 pages) |
11 June 2014 | Director's details changed for Paul Edward Price on 9 April 2014 (2 pages) |
7 April 2014 | Registered office address changed from 307304 Potash Road Billericay Essex CM11 1DL England on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 378 Mountnessing Road Billericay Essex CM12 0EU United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 307304 Potash Road Billericay Essex CM11 1DL England on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 378 Mountnessing Road Billericay Essex CM12 0EU United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 378 Mountnessing Road Billericay Essex CM12 0EU United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 307304 Potash Road Billericay Essex CM11 1DL England on 7 April 2014 (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 June 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
11 June 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
15 April 2011 | Incorporation (44 pages) |
15 April 2011 | Incorporation (44 pages) |