Sudbury
Suffolk
CO10 2XG
Director Name | Miss Johanna Elizabeth Deason |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(same day as company formation) |
Role | Mechanical Services |
Country of Residence | England |
Correspondence Address | Caxton House Milner Road Sudbury Suffolk CO10 2XG |
Director Name | Mr Alastair Balfour Campbell |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(1 year, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 January 2014) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | Caxton House Milner Road Sudbury Suffolk CO10 2XG |
Registered Address | Caxton House Milner Road Sudbury Suffolk CO10 2XG |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury East |
Built Up Area | Sudbury |
80 at £1 | Alastair Balfour Campbell 80.00% Ordinary |
---|---|
20 at £1 | Lyndsey Jane Campbell 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86,447 |
Cash | £16,945 |
Current Liabilities | £114,718 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
4 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
7 August 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
27 July 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
4 August 2021 | Confirmation statement made on 26 July 2021 with updates (3 pages) |
14 June 2021 | Previous accounting period shortened from 31 July 2021 to 31 March 2021 (1 page) |
28 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
23 March 2021 | Resolutions
|
31 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
30 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
27 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
17 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
1 September 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
24 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
20 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Termination of appointment of Johanna Elizabeth Deason as a director on 1 July 2014 (1 page) |
20 August 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
20 August 2014 | Appointment of Mr Alastair Balfour Campbell as a director on 1 July 2014 (2 pages) |
20 August 2014 | Termination of appointment of Johanna Elizabeth Deason as a director on 1 July 2014 (1 page) |
20 August 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
20 August 2014 | Appointment of Mr Alastair Balfour Campbell as a director on 1 July 2014 (2 pages) |
20 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Appointment of Mr Alastair Balfour Campbell as a director on 1 July 2014 (2 pages) |
20 August 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
20 August 2014 | Termination of appointment of Johanna Elizabeth Deason as a director on 1 July 2014 (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
22 January 2014 | Termination of appointment of Alastair Campbell as a director (1 page) |
22 January 2014 | Appointment of Miss Johanna Elizabeth Deason as a director (2 pages) |
22 January 2014 | Termination of appointment of Alastair Campbell as a director (1 page) |
22 January 2014 | Appointment of Miss Johanna Elizabeth Deason as a director (2 pages) |
9 January 2014 | Termination of appointment of Johanna Deason as a director (1 page) |
9 January 2014 | Termination of appointment of Johanna Deason as a director (1 page) |
20 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
19 August 2013 | Registered office address changed from 56 Hedingham Road Halstead Essex CO9 2DJ United Kingdom on 19 August 2013 (1 page) |
19 August 2013 | Registered office address changed from 56 Hedingham Road Halstead Essex CO9 2DJ United Kingdom on 19 August 2013 (1 page) |
24 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
28 February 2013 | Appointment of Mr Alastair Balfour Campbell as a director (2 pages) |
28 February 2013 | Appointment of Mr Alastair Balfour Campbell as a director (2 pages) |
11 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
26 July 2011 | Incorporation
|
26 July 2011 | Incorporation
|