Writtle
Chelmsford
CM1 3PD
Director Name | Terence Gill |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 218 New London Road Chelmsford CM2 9AE |
Director Name | Mrs Phyllis May Clayden |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 January 2014(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 218 New London Road Chelmsford CM2 9AE |
Telephone | 01245 477755 |
---|---|
Telephone region | Chelmsford |
Registered Address | Boundary House Back Road Writtle Chelmsford CM1 3PD |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Built Up Area | Writtle |
7 at £1 | Barry John Clayden 70.00% Ordinary |
---|---|
1 at £1 | Katharine Joy Clayden 10.00% Ordinary |
1 at £1 | Phyllis May Clayden 10.00% Ordinary |
1 at £1 | Steven John Clayden 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £259 |
Cash | £2,260 |
Current Liabilities | £2,001 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
28 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
20 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
15 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
12 February 2019 | Notification of Barry John Clayden as a person with significant control on 31 January 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with updates (4 pages) |
29 November 2018 | Registered office address changed from 218 New London Road Chelmsford CM2 9AE to Boundary House Back Road Writtle Chelmsford CM1 3PD on 29 November 2018 (1 page) |
1 October 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
3 August 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
25 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
25 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
5 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
4 January 2016 | Termination of appointment of Phyllis May Clayden as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Phyllis May Clayden as a director on 31 December 2015 (1 page) |
4 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
28 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
7 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
3 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
13 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Appointment of Mrs Phyllis May Clayden as a director (2 pages) |
13 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Appointment of Mrs Phyllis May Clayden as a director (2 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
8 January 2013 | Termination of appointment of Terence Gill as a director (1 page) |
8 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
8 January 2013 | Appointment of Mr Barry John Clayden as a director (2 pages) |
8 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
8 January 2013 | Termination of appointment of Terence Gill as a director (1 page) |
8 January 2013 | Appointment of Mr Barry John Clayden as a director (2 pages) |
4 January 2012 | Incorporation (21 pages) |
4 January 2012 | Incorporation (21 pages) |