Little Wenham
Colchester
Essex
CO7 6QB
Director Name | Mr Michael John Field |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Salcombe Road Braintree Essex CM7 3NY |
Director Name | Mr Kim Harding |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Welshwood Park Road Colchester Essex CO4 3JB |
Website | brandline-ci.co.uk |
---|---|
Telephone | 01787 474553 |
Telephone region | Sudbury |
Registered Address | Dickens House Guithavon Street Witham Essex CM8 1BJ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Kim Harding 95.24% Ordinary |
---|---|
5 at £1 | Tanya Lesley Harding 4.76% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £881 |
Cash | £1,259 |
Current Liabilities | £23,254 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (7 pages) |
---|---|
3 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
11 November 2014 | Director's details changed for Mrs Tanya Lesley Harding on 5 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Mrs Tanya Lesley Harding on 5 November 2014 (2 pages) |
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
3 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
6 February 2014 | Resolutions
|
6 February 2014 | Resolutions
|
6 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
7 February 2013 | Termination of appointment of Michael Field as a director (2 pages) |
27 November 2012 | Current accounting period extended from 30 June 2012 to 30 November 2012 (1 page) |
29 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Appointment of Mrs Tanya Lesley Harding as a director (3 pages) |
29 May 2012 | Termination of appointment of Kim Harding as a director (2 pages) |
25 May 2012 | Company name changed bluebridge commercial interiors LIMITED\certificate issued on 25/05/12
|
25 May 2012 | Change of name notice (2 pages) |
22 June 2011 | Incorporation
|
22 June 2011 | Incorporation
|