Saffron Walden
Essex
CB10 1AF
Director Name | Mr Edward James Trafford Gooding |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lavender Cottage 29a Bell Lane Syresham Northampton NN13 5HP |
Website | srevents.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01799 544905 |
Telephone region | Saffron Walden |
Registered Address | Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £14,505 |
Cash | £18,174 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
3 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
---|---|
2 November 2023 | Micro company accounts made up to 31 March 2023 (7 pages) |
3 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
28 October 2022 | Micro company accounts made up to 31 March 2022 (7 pages) |
3 March 2022 | Director's details changed for Mrs Louise Alexandra Mary Bath on 2 March 2022 (2 pages) |
2 November 2021 | Cessation of Edward James Gooding as a person with significant control on 1 November 2021 (1 page) |
2 November 2021 | Termination of appointment of Edward James Trafford Gooding as a director on 1 November 2021 (1 page) |
2 November 2021 | Confirmation statement made on 2 November 2021 with updates (4 pages) |
2 November 2021 | Change of details for Mrs Louise Alexandra Mary Bath as a person with significant control on 1 November 2021 (2 pages) |
12 October 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
15 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
7 December 2020 | Micro company accounts made up to 31 March 2020 (7 pages) |
16 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
21 October 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
27 March 2019 | Confirmation statement made on 13 March 2019 with updates (4 pages) |
20 February 2019 | Statement of capital following an allotment of shares on 19 February 2019
|
2 November 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
14 August 2018 | Particulars of variation of rights attached to shares (2 pages) |
10 August 2018 | Resolutions
|
14 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
25 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
25 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
7 April 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
29 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
8 April 2015 | Director's details changed for Mr Edward James Gooding on 13 March 2015 (2 pages) |
8 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Director's details changed for Mr Edward James Gooding on 13 March 2015 (2 pages) |
23 February 2015 | Resolutions
|
23 February 2015 | Resolutions
|
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
13 May 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
7 April 2014 | Registered office address changed from Clarendon House 20-22 Aylesbury End Beaconsfield Buckinghamshire HP9 1LW United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from Clarendon House 20-22 Aylesbury End Beaconsfield Buckinghamshire HP9 1LW United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from Clarendon House 20-22 Aylesbury End Beaconsfield Buckinghamshire HP9 1LW United Kingdom on 7 April 2014 (1 page) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Registered office address changed from 11 Castle Hill Maidenhead Berkshire SL6 4AA United Kingdom on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from 11 Castle Hill Maidenhead Berkshire SL6 4AA United Kingdom on 27 March 2013 (1 page) |
13 March 2012 | Incorporation
|
13 March 2012 | Incorporation
|
13 March 2012 | Incorporation
|