Saffron Walden
Essex
CB10 1AX
Director Name | Mrs Joanne Hatley |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2014(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 High Street Saffron Walden Essex CB10 1AX |
Secretary Name | Tayler Bradshaw Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 June 2018(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Director Name | Mr Paul Colin Hatley |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Weston Way Newmarket Suffolk CB8 7SF |
Website | www.pchassociates.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01638 667676 |
Telephone region | Newmarket |
Registered Address | 16 High Street Saffron Walden Essex CB10 1AX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £33,563 |
Cash | £225,034 |
Current Liabilities | £218,861 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 April 2024 (2 weeks, 6 days from now) |
24 July 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
11 April 2023 | Confirmation statement made on 5 April 2023 with updates (5 pages) |
30 May 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
11 April 2022 | Confirmation statement made on 5 April 2022 with updates (5 pages) |
15 June 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
19 April 2021 | Confirmation statement made on 5 April 2021 with updates (6 pages) |
9 September 2020 | Director's details changed for Mrs Jo Hatley on 9 September 2020 (2 pages) |
9 September 2020 | Change of details for Mrs Jo Hatley as a person with significant control on 9 September 2020 (2 pages) |
23 July 2020 | Purchase of own shares. Shares purchased into treasury:
|
16 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
8 April 2020 | Confirmation statement made on 5 April 2020 with updates (5 pages) |
8 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
9 April 2019 | Confirmation statement made on 5 April 2019 with updates (5 pages) |
7 August 2018 | Director's details changed for Mrs Jo Hatley on 7 August 2018 (2 pages) |
7 August 2018 | Director's details changed for Mr Mark Hatley on 7 August 2018 (2 pages) |
7 August 2018 | Change of details for Mrs Jo Hatley as a person with significant control on 7 August 2018 (2 pages) |
7 August 2018 | Change of details for Mr Mark Hatley as a person with significant control on 7 August 2018 (2 pages) |
27 July 2018 | Change of details for Mr Mark Hatley as a person with significant control on 27 July 2018 (2 pages) |
27 July 2018 | Change of details for Mrs Jo Hatley as a person with significant control on 27 July 2018 (2 pages) |
27 July 2018 | Director's details changed for Mr Mark Hatley on 27 July 2018 (2 pages) |
27 July 2018 | Director's details changed for Mrs Jo Hatley on 27 July 2018 (2 pages) |
18 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 June 2018 | Appointment of Tayler Bradshaw Limited as a secretary on 4 June 2018 (2 pages) |
19 April 2018 | Confirmation statement made on 5 April 2018 with updates (5 pages) |
19 April 2018 | Notification of Mark Hatley as a person with significant control on 6 April 2016 (2 pages) |
19 April 2018 | Notification of Jo Hatley as a person with significant control on 6 April 2016 (2 pages) |
24 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
26 April 2017 | Confirmation statement made on 5 April 2017 with updates (8 pages) |
26 April 2017 | Confirmation statement made on 5 April 2017 with updates (8 pages) |
27 February 2017 | Statement of capital following an allotment of shares on 3 August 2016
|
27 February 2017 | Statement of capital following an allotment of shares on 3 August 2016
|
27 February 2017 | Statement of capital following an allotment of shares on 3 August 2016
|
27 February 2017 | Statement of capital following an allotment of shares on 3 August 2016
|
20 February 2017 | Resolutions
|
20 February 2017 | Resolutions
|
11 February 2017 | Change of share class name or designation (2 pages) |
11 February 2017 | Change of share class name or designation (2 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
30 September 2014 | Appointment of Mrs Jo Hatley as a director on 30 September 2014 (2 pages) |
30 September 2014 | Appointment of Mrs Jo Hatley as a director on 30 September 2014 (2 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
17 April 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
17 April 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
15 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
4 April 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
4 April 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
3 April 2013 | Termination of appointment of Paul Hatley as a director (1 page) |
3 April 2013 | Registered office address changed from 97 Weston Way Newmarket Suffolk CB8 7SF England on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from 97 Weston Way Newmarket Suffolk CB8 7SF England on 3 April 2013 (1 page) |
3 April 2013 | Termination of appointment of Paul Hatley as a director (1 page) |
3 April 2013 | Appointment of Mr Mark Hatley as a director (2 pages) |
3 April 2013 | Registered office address changed from 97 Weston Way Newmarket Suffolk CB8 7SF England on 3 April 2013 (1 page) |
3 April 2013 | Appointment of Mr Mark Hatley as a director (2 pages) |
5 April 2012 | Incorporation
|
5 April 2012 | Incorporation
|