Littlebury
Saffron Walden
CB11 4TD
Director Name | Mrs Debra Ann Rainert |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2019(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Falcon House High Street Littlebury Saffron Walden CB11 4TD |
Director Name | Miss Madeleine Josephine Rainert |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2021(10 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Product Development Director |
Country of Residence | England |
Correspondence Address | Falcon House High Street Littlebury Saffron Walden CB11 4TD |
Registered Address | Falcon House High Street Littlebury Saffron Walden CB11 4TD |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Littlebury |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Littlebury |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Joseph Rainert 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,604 |
Cash | £101 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
15 December 2023 | Director's details changed for Joseph Frederick Rainert on 15 December 2023 (2 pages) |
---|---|
5 December 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
28 July 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
15 January 2023 | Registered office address changed from 81 Castle Street Saffron Walden CB10 1BQ England to Falcon House High Street Littlebury Saffron Walden CB11 4TD on 15 January 2023 (1 page) |
18 November 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
5 July 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
18 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
4 November 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
14 October 2021 | Appointment of Miss Madeleine Josephine Rainert as a director on 11 October 2021 (2 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
5 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
6 July 2020 | Registered office address changed from 69 Main Road Collyweston Stamford Lincolnshire PE9 3PQ to 81 Castle Street Saffron Walden CB10 1BQ on 6 July 2020 (1 page) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
6 October 2019 | Confirmation statement made on 4 October 2019 with updates (4 pages) |
24 September 2019 | Change of details for Mr Joseph Frederick Rainert as a person with significant control on 7 January 2019 (2 pages) |
20 September 2019 | Change of details for Mrs Debra Ann Rainert as a person with significant control on 7 June 2019 (2 pages) |
20 September 2019 | Notification of Debra Rainert as a person with significant control on 7 January 2019 (2 pages) |
7 August 2019 | Change of details for Mr Joseph Frederick Rainert as a person with significant control on 7 June 2019 (2 pages) |
7 August 2019 | Director's details changed for Joseph Frederick Rainert on 7 June 2019 (2 pages) |
7 August 2019 | Director's details changed for Mrs Debra Ann Rainert on 7 June 2019 (2 pages) |
8 January 2019 | Appointment of Mrs Debra Ann Rainert as a director on 7 January 2019 (2 pages) |
9 November 2018 | Change of details for Mr Joe Frederick Rainert as a person with significant control on 9 September 2018 (2 pages) |
9 November 2018 | Confirmation statement made on 4 October 2018 with updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
7 November 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
7 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
7 November 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
7 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
7 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
26 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
17 February 2014 | Amended accounts made up to 31 March 2013 (8 pages) |
17 February 2014 | Amended accounts made up to 31 March 2013 (8 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
22 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
15 November 2011 | Registered office address changed from C/O Moore Emmerson Accountants Limited 69 Main Road Collyweston Stamford Lincs PE9 3PQ United Kingdom on 15 November 2011 (1 page) |
15 November 2011 | Registered office address changed from C/O Moore Emmerson Accountants Limited 69 Main Road Collyweston Stamford Lincs PE9 3PQ United Kingdom on 15 November 2011 (1 page) |
15 October 2011 | Current accounting period shortened from 31 October 2012 to 31 March 2012 (1 page) |
15 October 2011 | Current accounting period shortened from 31 October 2012 to 31 March 2012 (1 page) |
4 October 2011 | Incorporation (48 pages) |
4 October 2011 | Incorporation (48 pages) |