Copford
Colchester
CO6 1DH
Director Name | Mrs Jennifer Read |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2013(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Lodge Rectory Road Copford Colchester CO6 1DH |
Registered Address | Armoury House Armoury Road West Bergholt Colchester CO6 3JP |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | West Bergholt |
Ward | Lexden and Braiswick |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | Steve Read 80.00% Ordinary |
---|---|
20 at £1 | Jennifer Read 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £257 |
Cash | £10,241 |
Current Liabilities | £12,050 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
20 July 2023 | Confirmation statement made on 22 June 2023 with updates (5 pages) |
---|---|
18 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
23 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
20 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
28 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
22 October 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
6 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
27 June 2019 | Director's details changed for Mrs Jennifer Read on 1 April 2019 (2 pages) |
27 June 2019 | Director's details changed for Mr Steve Read on 1 April 2019 (2 pages) |
28 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
6 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
6 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
5 July 2017 | Notification of Steve Read as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Steve Read as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Steve Read as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
20 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
16 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
7 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
21 May 2015 | Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ to Armoury House Armoury Road West Bergholt Colchester CO6 3JP on 21 May 2015 (1 page) |
21 May 2015 | Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ to Armoury House Armoury Road West Bergholt Colchester CO6 3JP on 21 May 2015 (1 page) |
25 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
11 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
10 October 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
8 October 2013 | Appointment of Mrs Jennifer Read as a director (2 pages) |
8 October 2013 | Appointment of Mrs Jennifer Read as a director (2 pages) |
10 September 2013 | Previous accounting period extended from 31 March 2013 to 31 July 2013 (1 page) |
10 September 2013 | Previous accounting period extended from 31 March 2013 to 31 July 2013 (1 page) |
14 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
28 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 September 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
1 September 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
22 June 2011 | Incorporation
|
22 June 2011 | Incorporation
|