Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | A.j. Dawber 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,379 |
Current Liabilities | £1,380 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 3 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
25 August 2020 | Amended total exemption full accounts made up to 31 July 2019 (6 pages) |
---|---|
3 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
3 July 2020 | Director's details changed for Mr Andrew Joseph Dawber on 3 July 2020 (2 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
30 August 2019 | Confirmation statement made on 5 July 2019 with updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
6 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
6 July 2018 | Director's details changed for Mr Andrew Joseph Dawber on 29 June 2018 (2 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
11 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
3 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
16 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
1 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
30 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
30 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
5 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
3 August 2012 | Company name changed mrs jones couture LIMITED\certificate issued on 03/08/12
|
3 August 2012 | Change of name notice (2 pages) |
3 August 2012 | Change of name notice (2 pages) |
3 August 2012 | Company name changed mrs jones couture LIMITED\certificate issued on 03/08/12
|
19 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Registered office address changed from Ground Flr Boundary Hse 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 19 June 2012 (1 page) |
19 June 2012 | Registered office address changed from Ground Flr Boundary Hse 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 19 June 2012 (1 page) |
1 August 2011 | Appointment of Mr Andrew Joseph Dawber as a director (3 pages) |
1 August 2011 | Appointment of Mr Andrew Joseph Dawber as a director (3 pages) |
12 July 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
12 July 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
6 July 2011 | Incorporation
|
6 July 2011 | Incorporation
|
6 July 2011 | Incorporation
|