Lordship Road
Writtle
Essex
CM1 3WT
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 | John Dean 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 March 2023 (1 year ago) |
---|---|
Next Return Due | 3 April 2024 (5 days from now) |
18 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
8 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
7 April 2020 | Director's details changed for Mr John Andrew Dean on 20 March 2017 (2 pages) |
7 April 2020 | Director's details changed for Mr John Andrew Dean on 28 March 2019 (2 pages) |
7 April 2020 | Change of details for Mr John Andrew Dean as a person with significant control on 20 March 2017 (2 pages) |
26 June 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
28 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
28 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
12 May 2014 | Director's details changed for Mr John Andrew Dean on 19 March 2014 (2 pages) |
12 May 2014 | Director's details changed for Mr John Andrew Dean on 19 March 2014 (2 pages) |
12 May 2014 | Director's details changed for Mr John Andrew Dean on 19 March 2014 (2 pages) |
12 May 2014 | Director's details changed for Mr John Andrew Dean on 19 March 2014 (2 pages) |
1 May 2014 | Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG United Kingdom on 1 May 2014 (1 page) |
1 May 2014 | Director's details changed for Mr John Andrew Dean on 29 April 2014 (2 pages) |
1 May 2014 | Director's details changed for Mr John Andrew Dean on 29 April 2014 (2 pages) |
1 May 2014 | Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG United Kingdom on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG United Kingdom on 1 May 2014 (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 November 2013 | Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL on 4 November 2013 (1 page) |
23 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
22 October 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2012 | Incorporation
|
20 March 2012 | Incorporation
|