Watersplash Lane Warfield
Bracknell
Berkshire
RG42 4SR
Registered Address | Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Bronwen Davies 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
20 September 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
---|---|
4 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
4 August 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
31 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
13 October 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
10 February 2021 | Confirmation statement made on 4 January 2021 with updates (3 pages) |
13 January 2021 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
24 July 2020 | Registered office address changed from 1 Fairclough Farm Cottage Watersplash Lane Warfield Bracknell Berkshire RG42 4SR to Kingfisher House 11 Hoffmans Way Chelmsford Essex CM1 1GU on 24 July 2020 (1 page) |
8 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
12 February 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
14 June 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
5 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
30 May 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
30 May 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
11 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
20 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
5 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
15 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
21 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
5 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
3 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Director's details changed for Bronwen Tracy Davies on 25 January 2013 (2 pages) |
25 January 2013 | Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL England on 25 January 2013 (1 page) |
25 January 2013 | Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL England on 25 January 2013 (1 page) |
25 January 2013 | Director's details changed for Bronwen Tracy Davies on 25 January 2013 (2 pages) |
17 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
31 January 2012 | Company name changed daisy blue LTD\certificate issued on 31/01/12
|
31 January 2012 | Company name changed daisy blue LTD\certificate issued on 31/01/12
|
11 January 2012 | Incorporation
|
11 January 2012 | Incorporation
|