Chelmsford
Essex
CM2 0AW
Director Name | Mr Laurence James O'Toole |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2012(same day as company formation) |
Role | Sales Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Registered Address | 146 New London Road Chelmsford Essex CM2 0AW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Anna O'toole 50.00% Ordinary |
---|---|
50 at £1 | Laurence James O'toole 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,151 |
Cash | £100 |
Current Liabilities | £3,400 |
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 | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
25 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
4 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
23 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 January 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 October 2018 | Director's details changed for Mrs. Anna Grace O'toole on 28 August 2018 (2 pages) |
26 October 2018 | Change of details for Mrs. Anna Grace O'toole as a person with significant control on 28 August 2018 (2 pages) |
26 October 2018 | Director's details changed for Mr Laurence James O'toole on 28 August 2018 (2 pages) |
26 October 2018 | Change of details for Mr Laurence James O'toole as a person with significant control on 28 August 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
27 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
9 October 2013 | Director's details changed for Mrs. Anna O'toole on 9 October 2013 (2 pages) |
9 October 2013 | Director's details changed for Mrs. Anna O'toole on 9 October 2013 (2 pages) |
9 October 2013 | Registered office address changed from Barn House Duke Street Hintlesham Suffolk IP8 3PW United Kingdom on 9 October 2013 (1 page) |
9 October 2013 | Director's details changed for Mr. Laurence James O'toole on 9 October 2013 (2 pages) |
9 October 2013 | Registered office address changed from Barn House Duke Street Hintlesham Suffolk IP8 3PW United Kingdom on 9 October 2013 (1 page) |
9 October 2013 | Director's details changed for Mr. Laurence James O'toole on 9 October 2013 (2 pages) |
9 October 2013 | Registered office address changed from Barn House Duke Street Hintlesham Suffolk IP8 3PW United Kingdom on 9 October 2013 (1 page) |
9 October 2013 | Director's details changed for Mr. Laurence James O'toole on 9 October 2013 (2 pages) |
9 October 2013 | Director's details changed for Mrs. Anna O'toole on 9 October 2013 (2 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 March 2013 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
19 March 2013 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
30 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
23 January 2012 | Incorporation
|
23 January 2012 | Incorporation
|