Takeley
Bishop's Stortford
Hertfordshire
CM22 6QJ
Director Name | Mr Robert John Lowe |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2012(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | The Chestnuts Brewers End Takeley Bishop's Stortford Hertfordshire CM22 6QJ |
Secretary Name | Mr Paul Aaron Comley |
---|---|
Status | Current |
Appointed | 22 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | The Chestnuts Brewers End Takeley Bishop's Stortford Hertfordshire CM22 6QJ |
Registered Address | The Chestnuts Brewers End Takeley Bishop's Stortford Hertfordshire CM22 6QJ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Takeley |
Ward | Takeley |
Built Up Area | Takeley |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £9,604 |
Cash | £21,934 |
Current Liabilities | £53,593 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 22 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (2 months, 1 week from now) |
29 January 2024 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
24 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
5 August 2022 | Change of details for Mr Robert John Lowe as a person with significant control on 2 August 2022 (2 pages) |
5 August 2022 | Director's details changed for Mr Robert John Lowe on 2 August 2022 (2 pages) |
24 May 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
25 May 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
22 February 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
1 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
3 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
22 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
29 January 2019 | Change of details for Mr Robert John Lowe as a person with significant control on 25 January 2019 (2 pages) |
29 January 2019 | Director's details changed for Mr Robert John Lowe on 25 January 2019 (2 pages) |
5 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
5 June 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
17 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
22 July 2015 | Director's details changed for Mr Paul Aaron Comley on 23 June 2015 (2 pages) |
22 July 2015 | Director's details changed for Mr Paul Aaron Comley on 23 June 2015 (2 pages) |
15 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
22 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
28 July 2014 | Director's details changed for Mr Robert John Lowe on 25 July 2014 (2 pages) |
28 July 2014 | Director's details changed for Mr Robert John Lowe on 25 July 2014 (2 pages) |
10 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
12 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
6 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Director's details changed for Mr Paul Aaron Comley on 1 January 2013 (2 pages) |
6 June 2013 | Director's details changed for Mr Paul Aaron Comley on 1 January 2013 (2 pages) |
6 June 2013 | Director's details changed for Mr Paul Aaron Comley on 1 January 2013 (2 pages) |
6 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
16 August 2012 | Registered office address changed from 8 Broadfield High Roding Dunmow Essex CM6 1NY England on 16 August 2012 (1 page) |
16 August 2012 | Registered office address changed from 8 Broadfield High Roding Dunmow Essex CM6 1NY England on 16 August 2012 (1 page) |
22 May 2012 | Incorporation
|
22 May 2012 | Incorporation
|