Sible Hedingham
Halstead
Essex
CO9 3LZ
Registered Address | Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Sible Hedingham |
Ward | Hedingham |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Andrew David Bamforth 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 May 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
---|---|
1 April 2020 | Confirmation statement made on 19 March 2020 with updates (4 pages) |
23 October 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
21 March 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
21 September 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
21 March 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
10 March 2018 | Resolutions
|
10 March 2018 | Change of name notice (2 pages) |
7 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
7 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 July 2016 | Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 1 July 2016 (1 page) |
1 July 2016 | Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 1 July 2016 (1 page) |
20 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
20 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
14 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 August 2014 | Registered office address changed from C/O Forbes 42 High Street Dunmow Essex CM6 1AH England to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from C/O Forbes 42 High Street Dunmow Essex CM6 1AH England to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from C/O Forbes 42 High Street Dunmow Essex CM6 1AH England to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 (1 page) |
22 July 2014 | Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 22 July 2014 (1 page) |
22 July 2014 | Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 22 July 2014 (1 page) |
31 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
14 May 2013 | Company name changed get yer hands off my cat LTD\certificate issued on 14/05/13
|
14 May 2013 | Change of name notice (1 page) |
14 May 2013 | Company name changed get yer hands off my cat LTD\certificate issued on 14/05/13
|
14 May 2013 | Change of name notice (1 page) |
15 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
12 July 2012 | Registered office address changed from Suite 5 Melville House High Street Great Dunmow Essex CM6 1AF England on 12 July 2012 (1 page) |
12 July 2012 | Registered office address changed from Suite 5 Melville House High Street Great Dunmow Essex CM6 1AF England on 12 July 2012 (1 page) |
21 March 2012 | Incorporation
|
21 March 2012 | Incorporation
|
21 March 2012 | Incorporation
|