South Woodham Ferrers
Essex
CM3 5TB
Director Name | Mrs Marion Rose Cottis |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Grange Lordship Road Writtle Chelmsford CM1 3WT |
Website | www.poppiesdesignerflowers.co.uk |
---|---|
Telephone | 07 961888576 |
Telephone region | Mobile |
Registered Address | 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Marion Rose Cottis 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £16,251 |
Cash | £32,987 |
Current Liabilities | £24,702 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
12 February 2024 | Unaudited abridged accounts made up to 30 April 2023 (7 pages) |
---|---|
24 March 2023 | Confirmation statement made on 23 March 2023 with updates (5 pages) |
25 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (8 pages) |
7 July 2022 | Director's details changed for Mrs Nancy Joan Bannister on 7 July 2022 (2 pages) |
7 July 2022 | Change of details for Mrs Nancy Joan Bannister as a person with significant control on 7 July 2022 (2 pages) |
7 July 2022 | Registered office address changed from The Old Grange Lordship Road Writtle Chelmsford CM1 3WT to 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB on 7 July 2022 (1 page) |
1 April 2022 | Confirmation statement made on 23 March 2022 with updates (5 pages) |
8 July 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
25 June 2021 | Previous accounting period extended from 31 December 2020 to 30 April 2021 (1 page) |
1 May 2021 | Cessation of Marion Rose Cottis as a person with significant control on 30 April 2021 (1 page) |
1 May 2021 | Termination of appointment of Marion Rose Cottis as a director on 30 April 2021 (1 page) |
30 April 2021 | Notification of Nancy Joan Bannister as a person with significant control on 29 April 2021 (2 pages) |
30 April 2021 | Appointment of Mrs Nancy Joan Bannister as a director on 29 April 2021 (2 pages) |
12 April 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
9 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
3 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
17 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
27 March 2019 | Director's details changed for Mrs Marion Rose Cottis on 27 March 2019 (2 pages) |
11 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
28 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
21 March 2018 | Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
5 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
12 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
13 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
6 October 2014 | Registered office address changed from 70 High Street Great Baddow Chelmsford Essex CM2 7HH to The Old Grange Lordship Road Writtle Chelmsford CM1 3WT on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from 70 High Street Great Baddow Chelmsford Essex CM2 7HH to The Old Grange Lordship Road Writtle Chelmsford CM1 3WT on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from 70 High Street Great Baddow Chelmsford Essex CM2 7HH to The Old Grange Lordship Road Writtle Chelmsford CM1 3WT on 6 October 2014 (1 page) |
28 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
19 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
20 June 2012 | Current accounting period extended from 31 March 2013 to 30 June 2013 (3 pages) |
20 June 2012 | Current accounting period extended from 31 March 2013 to 30 June 2013 (3 pages) |
23 March 2012 | Incorporation
|
23 March 2012 | Incorporation
|
23 March 2012 | Incorporation
|