Cambridge
Cambridgeshire
CB21 5JJ
Secretary Name | Tayler Bradshaw Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 June 2015(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Registered Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Mr David Foord 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,517 |
Cash | £5,129 |
Current Liabilities | £11,903 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
17 July 2023 | Micro company accounts made up to 30 November 2022 (5 pages) |
---|---|
15 November 2022 | Confirmation statement made on 8 November 2022 with updates (4 pages) |
26 April 2022 | Micro company accounts made up to 30 November 2021 (5 pages) |
22 November 2021 | Confirmation statement made on 8 November 2021 with updates (4 pages) |
25 August 2021 | Director's details changed for Mr David Foord on 25 August 2021 (2 pages) |
25 August 2021 | Change of details for Mr David Foord as a person with significant control on 25 August 2021 (2 pages) |
20 April 2021 | Micro company accounts made up to 30 November 2020 (5 pages) |
19 November 2020 | Confirmation statement made on 8 November 2020 with updates (4 pages) |
10 November 2020 | Change of details for Mr David Foord as a person with significant control on 6 April 2020 (2 pages) |
10 November 2020 | Director's details changed for Mr David Foord on 6 April 2016 (2 pages) |
10 November 2020 | Change of details for Mr David Foord as a person with significant control on 6 April 2016 (2 pages) |
2 June 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
22 November 2019 | Confirmation statement made on 8 November 2019 with updates (4 pages) |
11 April 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
4 December 2018 | Confirmation statement made on 8 November 2018 with updates (4 pages) |
23 July 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
15 December 2017 | Notification of David Foord as a person with significant control on 6 April 2016 (2 pages) |
15 December 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
28 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
24 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
12 June 2015 | Appointment of Tayler Bradshaw Limited as a secretary on 12 June 2015 (2 pages) |
12 June 2015 | Appointment of Tayler Bradshaw Limited as a secretary on 12 June 2015 (2 pages) |
5 May 2015 | Registered office address changed from Po Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from Po Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from Po Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 5 May 2015 (1 page) |
28 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
16 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
16 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
12 February 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
11 February 2014 | Registered office address changed from C/O David Foord 6 Ringstone Duxford Cambridge CB22 4GY England on 11 February 2014 (1 page) |
11 February 2014 | Registered office address changed from C/O David Foord 6 Ringstone Duxford Cambridge CB22 4GY England on 11 February 2014 (1 page) |
16 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
16 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
4 January 2013 | Director's details changed for Mr David Foord on 15 November 2012 (2 pages) |
4 January 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Director's details changed for Mr David Foord on 15 November 2012 (2 pages) |
4 January 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (3 pages) |
15 November 2011 | Incorporation
|
15 November 2011 | Incorporation
|