Ramsden Bellhouse
Essex
CM11 1RT
Secretary Name | Tayler Bradshaw Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2018(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 July 2020) |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Website | heatpumps4pools.com |
---|---|
Telephone | 01306 228825 |
Telephone region | Dorking |
Registered Address | The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | David Morris 50.00% Ordinary |
---|---|
1 at £1 | Orla Morris 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £90,673 |
Cash | £207,936 |
Current Liabilities | £118,125 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
8 June 2023 | Confirmation statement made on 8 June 2023 with updates (5 pages) |
---|---|
6 February 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
14 June 2022 | Confirmation statement made on 8 June 2022 with updates (5 pages) |
22 November 2021 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
9 June 2021 | Confirmation statement made on 8 June 2021 with updates (5 pages) |
2 November 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
19 August 2020 | Cessation of Orla Morris as a person with significant control on 3 July 2020 (1 page) |
3 July 2020 | Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 3 July 2020 (1 page) |
2 July 2020 | Termination of appointment of Tayler Bradshaw Limited as a secretary on 2 July 2020 (1 page) |
17 June 2020 | Confirmation statement made on 8 June 2020 with updates (4 pages) |
2 December 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
12 June 2019 | Confirmation statement made on 8 June 2019 with updates (4 pages) |
27 November 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
10 July 2018 | Appointment of Tayler Bradshaw Limited as a secretary on 10 July 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
12 June 2018 | Notification of David Morris as a person with significant control on 6 April 2016 (2 pages) |
12 June 2018 | Notification of Orla Morris as a person with significant control on 6 April 2016 (2 pages) |
27 October 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
27 October 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
16 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
14 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
7 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
30 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
1 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
7 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
8 June 2011 | Incorporation
|
8 June 2011 | Incorporation
|
8 June 2011 | Incorporation
|