Dunmow
CM6 1BX
Director Name | Sharon Roscoe |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2021(9 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 41 Counting House Lane Dunmow CM6 1BX |
Director Name | Ms Katherine Mary Patrick |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(same day as company formation) |
Role | General Retail Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Counting House Lane Dunmow Essex CM6 1BX |
Director Name | Freda Ann Chaplin |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 37 Counting House Lane Dunmow CM6 1BX |
Director Name | Sharon Roscoe |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(same day as company formation) |
Role | Midwife |
Country of Residence | England |
Correspondence Address | 37 Counting House Lane Dunmow Essex CM6 1BX |
Director Name | Mrs Barbara Rose Norton |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2013(2 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 April 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 28 Maple Way Dunmow CM6 1WZ |
Director Name | Mr Alan Shuttlewood |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2014(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 October 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 67 Stortford Road Dunmow Essex CM6 1DG |
Director Name | Mr Norman Cook |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 March 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 35 Counting House Lane Dunmow Essex CM6 1BX |
Director Name | Simon Taylor |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2021(9 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 August 2021) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 46 Counting House Lane Dunmow CM6 1BX |
Director Name | Russell Davis |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2021(9 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 26 April 2022) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 50 Counting House Lane Dunmow CM6 1BX |
Registered Address | 28 Maple Way Dunmow CM6 1WZ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow North |
Built Up Area | Great Dunmow |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 2 days from now) |
17 July 2023 | Appointment of Mr Russell Davis as a director on 1 July 2023 (2 pages) |
---|---|
17 July 2023 | Termination of appointment of June Forsyth as a director on 30 June 2022 (1 page) |
17 July 2023 | Appointment of Mr Colin Harding as a director on 1 July 2023 (2 pages) |
16 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
14 September 2022 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
17 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
26 April 2022 | Termination of appointment of Russell Davis as a director on 26 April 2022 (1 page) |
22 September 2021 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
4 August 2021 | Termination of appointment of Simon Taylor as a director on 4 August 2021 (1 page) |
7 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
29 April 2021 | Termination of appointment of Barbara Rose Norton as a director on 29 April 2021 (1 page) |
29 April 2021 | Appointment of Russell Davis as a director on 29 April 2021 (2 pages) |
29 April 2021 | Appointment of June Forsyth as a director on 29 April 2021 (2 pages) |
29 April 2021 | Appointment of Simon Taylor as a director on 29 April 2021 (2 pages) |
29 April 2021 | Appointment of Sharon Roscoe as a director on 29 April 2021 (2 pages) |
22 October 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
20 October 2020 | Termination of appointment of Freda Ann Chaplin as a director on 20 October 2020 (1 page) |
20 October 2020 | Termination of appointment of Alan Shuttlewood as a director on 20 October 2020 (1 page) |
20 October 2020 | Registered office address changed from 35 Counting House Lane Dunmow Essex CM6 1BX England to 28 Maple Way Dunmow CM6 1WZ on 20 October 2020 (1 page) |
26 May 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
26 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
26 May 2020 | Termination of appointment of Norman Cook as a director on 2 March 2020 (1 page) |
30 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
18 January 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
22 January 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
19 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
19 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
4 June 2016 | Annual return made up to 1 June 2016 no member list (5 pages) |
4 June 2016 | Annual return made up to 1 June 2016 no member list (5 pages) |
19 January 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
19 January 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
30 June 2015 | Registered office address changed from C/O Alan Shuttlewood 67 High Stile Cottage 67 Stortford Road Great Dunmow,Essex,CM61DG England to 35 Counting House Lane Dunmow Essex CM6 1BX on 30 June 2015 (1 page) |
30 June 2015 | Appointment of Mr Norman Cook as a director on 30 June 2015 (2 pages) |
30 June 2015 | Registered office address changed from C/O Alan Shuttlewood 67 High Stile Cottage 67 Stortford Road Great Dunmow,Essex,CM61DG England to 35 Counting House Lane Dunmow Essex CM6 1BX on 30 June 2015 (1 page) |
30 June 2015 | Appointment of Mr Norman Cook as a director on 30 June 2015 (2 pages) |
9 June 2015 | Annual return made up to 1 June 2015 no member list (5 pages) |
9 June 2015 | Annual return made up to 1 June 2015 no member list (5 pages) |
9 June 2015 | Annual return made up to 1 June 2015 no member list (5 pages) |
16 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
16 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
7 November 2014 | Termination of appointment of Katherine Mary Patrick as a director on 8 June 2014 (1 page) |
7 November 2014 | Termination of appointment of Katherine Mary Patrick as a director on 8 June 2014 (1 page) |
7 November 2014 | Termination of appointment of Katherine Mary Patrick as a director on 8 June 2014 (1 page) |
11 June 2014 | Registered office address changed from C/O Alan Shuttlewood 67 Stortford Road High Stile Cottage 67 Stortford Road Great Dunmow,Essex,CM61DG on 11 June 2014 (1 page) |
11 June 2014 | Registered office address changed from 37 Counting House Lane Dunmow Essex CM6 1BX Uk on 11 June 2014 (1 page) |
11 June 2014 | Register inspection address has been changed from C/O Alan Shuttlewood 67 Stortford Road High Stile Cottage 67 Stortford Road Great Dunmow,Essex,CM61DG Englandengland (1 page) |
11 June 2014 | Annual return made up to 1 June 2014 no member list (6 pages) |
11 June 2014 | Register inspection address has been changed from C/O K M Patrick 35 Counting House Lane Dunmow Essex CM6 1BX United Kingdom (1 page) |
11 June 2014 | Registered office address changed from 37 Counting House Lane Dunmow Essex CM6 1BX Uk on 11 June 2014 (1 page) |
11 June 2014 | Annual return made up to 1 June 2014 no member list (6 pages) |
11 June 2014 | Register inspection address has been changed from C/O K M Patrick 35 Counting House Lane Dunmow Essex CM6 1BX United Kingdom (1 page) |
11 June 2014 | Registered office address changed from C/O Alan Shuttlewood 67 Stortford Road High Stile Cottage 67 Stortford Road Great Dunmow,Essex,CM61DG on 11 June 2014 (1 page) |
11 June 2014 | Register inspection address has been changed from C/O Alan Shuttlewood 67 Stortford Road High Stile Cottage 67 Stortford Road Great Dunmow,Essex,CM61DG Englandengland (1 page) |
11 June 2014 | Annual return made up to 1 June 2014 no member list (6 pages) |
22 March 2014 | Appointment of Mr Alan Shuttlewood as a director (2 pages) |
22 March 2014 | Appointment of Mr Alan Shuttlewood as a director (2 pages) |
9 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
9 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
18 July 2013 | Appointment of Mrs Barbara Rose Norton as a director (2 pages) |
18 July 2013 | Appointment of Mrs Barbara Rose Norton as a director (2 pages) |
16 July 2013 | Termination of appointment of Sharon Roscoe as a director (1 page) |
16 July 2013 | Termination of appointment of Sharon Roscoe as a director (1 page) |
10 June 2013 | Annual return made up to 1 June 2013 no member list (5 pages) |
10 June 2013 | Annual return made up to 1 June 2013 no member list (5 pages) |
10 June 2013 | Annual return made up to 1 June 2013 no member list (5 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 October 2012 | Resolutions
|
18 October 2012 | Resolutions
|
18 June 2012 | Annual return made up to 1 June 2012 no member list (5 pages) |
18 June 2012 | Annual return made up to 1 June 2012 no member list (5 pages) |
18 June 2012 | Annual return made up to 1 June 2012 no member list (5 pages) |
15 June 2012 | Director's details changed for Ms Katherine Mary Patrick on 15 June 2012 (2 pages) |
15 June 2012 | Register inspection address has been changed (1 page) |
15 June 2012 | Director's details changed for Ms Katherine Mary Patrick on 15 June 2012 (2 pages) |
15 June 2012 | Register inspection address has been changed (1 page) |
15 June 2012 | Register(s) moved to registered inspection location (1 page) |
15 June 2012 | Register(s) moved to registered inspection location (1 page) |
1 June 2011 | Incorporation
|
1 June 2011 | Incorporation
|