Saffron Walden
Essex
CB10 1AX
Secretary Name | Tayler Bradshaw Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 June 2018(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Registered Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Peter James Bennett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,929 |
Cash | £6,509 |
Current Liabilities | £24,330 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 4 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (1 month, 2 weeks from now) |
15 August 2023 | Micro company accounts made up to 31 May 2023 (5 pages) |
---|---|
15 May 2023 | Confirmation statement made on 4 May 2023 with updates (4 pages) |
28 September 2022 | Micro company accounts made up to 31 May 2022 (5 pages) |
20 May 2022 | Confirmation statement made on 4 May 2022 with updates (4 pages) |
12 August 2021 | Micro company accounts made up to 31 May 2021 (5 pages) |
18 May 2021 | Confirmation statement made on 4 May 2021 with updates (4 pages) |
28 August 2020 | Micro company accounts made up to 31 May 2020 (5 pages) |
16 July 2020 | Confirmation statement made on 4 May 2020 with updates (4 pages) |
24 October 2019 | Micro company accounts made up to 31 May 2019 (5 pages) |
20 May 2019 | Confirmation statement made on 4 May 2019 with updates (4 pages) |
7 May 2019 | Change of details for Mr Peter James Bennett as a person with significant control on 7 May 2019 (2 pages) |
3 December 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
27 June 2018 | Appointment of Tayler Bradshaw Limited as a secretary on 27 June 2018 (2 pages) |
9 May 2018 | Notification of Peter James Bennett as a person with significant control on 6 April 2016 (2 pages) |
9 May 2018 | Confirmation statement made on 4 May 2018 with updates (4 pages) |
13 April 2018 | Resolutions
|
4 August 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
4 August 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
20 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
20 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
2 August 2016 | Director's details changed for Peter James Bennett on 1 August 2016 (2 pages) |
2 August 2016 | Director's details changed for Peter James Bennett on 1 August 2016 (2 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
9 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
26 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
19 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
13 April 2015 | Director's details changed for Peter James Bennett on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Peter James Bennett on 13 April 2015 (2 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
29 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
5 February 2014 | Director's details changed for Peter James Bennett on 5 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Peter James Bennett on 5 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Peter James Bennett on 5 February 2014 (2 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 May 2013 (15 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 May 2013 (15 pages) |
20 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Director's details changed for Peter James Bennett on 18 June 2013 (2 pages) |
19 June 2013 | Director's details changed for Peter James Bennett on 18 June 2013 (2 pages) |
18 June 2013 | Registered office address changed from Suite 202 Clipper House Leighton Industrial Park Billington Road Leighton Buzzard Bedfordshire LU7 4AJ United Kingdom on 18 June 2013 (1 page) |
18 June 2013 | Registered office address changed from Suite 202 Clipper House Leighton Industrial Park Billington Road Leighton Buzzard Bedfordshire LU7 4AJ United Kingdom on 18 June 2013 (1 page) |
7 February 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
7 February 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
24 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Change of name notice (2 pages) |
13 April 2012 | Change of name notice (2 pages) |
13 April 2012 | Company name changed pbx security LIMITED\certificate issued on 13/04/12
|
13 April 2012 | Company name changed pbx security LIMITED\certificate issued on 13/04/12
|
4 May 2011 | Incorporation (50 pages) |
4 May 2011 | Incorporation (50 pages) |