Hatfield Peverel
Chelmsford
Essex
CM3 2AG
Director Name | Mr David Brian Byford |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2012(4 days after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6, Whitelands Business Centre Terling Road Hatfield Peverel Chelmsford Essex CM3 2AG |
Registered Address | Unit 6, Whitelands Business Centre Terling Road Hatfield Peverel Chelmsford Essex CM3 2AG |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Hatfield Peverel |
Ward | Hatfield Peverel & Terling |
1 at £0.5 | David Byford 25.00% Ordinary A |
---|---|
1 at £0.5 | Donna Michelle Provan 25.00% Ordinary B |
1 at £0.5 | Graeme David Provan 25.00% Ordinary A |
1 at £0.5 | Kathryn Byford 25.00% Ordinary B |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 24 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 7 June 2024 (1 month from now) |
15 February 2024 | Total exemption full accounts made up to 31 May 2023 (10 pages) |
---|---|
6 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
4 January 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
26 May 2022 | Confirmation statement made on 24 May 2022 with updates (4 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
25 May 2021 | Confirmation statement made on 24 May 2021 with updates (5 pages) |
26 February 2021 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
28 May 2020 | Confirmation statement made on 24 May 2020 with updates (5 pages) |
27 January 2020 | Unaudited abridged accounts made up to 31 May 2019 (7 pages) |
28 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
28 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (7 pages) |
1 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
29 March 2018 | Director's details changed for Mr Graeme David Provan on 23 March 2018 (2 pages) |
29 March 2018 | Director's details changed for Mr David Brian Byford on 23 March 2018 (2 pages) |
26 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (7 pages) |
25 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
24 April 2017 | Registered office address changed from C/O Tolhurst Fisher Marlborough House Victoria Road South Chelmsford CM1 1LN to Unit 6, Whitelands Business Centre Terling Road Hatfield Peverel Chelmsford Essex CM3 2AG on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from C/O Tolhurst Fisher Marlborough House Victoria Road South Chelmsford CM1 1LN to Unit 6, Whitelands Business Centre Terling Road Hatfield Peverel Chelmsford Essex CM3 2AG on 24 April 2017 (1 page) |
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) |
1 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
3 March 2015 | Sub-division of shares on 31 January 2015 (5 pages) |
3 March 2015 | Particulars of variation of rights attached to shares (3 pages) |
3 March 2015 | Resolutions
|
3 March 2015 | Change of share class name or designation (2 pages) |
3 March 2015 | Particulars of variation of rights attached to shares (3 pages) |
3 March 2015 | Sub-division of shares on 31 January 2015 (5 pages) |
3 March 2015 | Change of share class name or designation (2 pages) |
3 March 2015 | Resolutions
|
18 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
18 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
18 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
20 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
20 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
26 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
18 June 2012 | Statement of capital following an allotment of shares on 28 May 2012
|
18 June 2012 | Statement of capital following an allotment of shares on 28 May 2012
|
15 June 2012 | Appointment of Mr David Brian Byford as a director (3 pages) |
15 June 2012 | Appointment of Mr David Brian Byford as a director (3 pages) |
24 May 2012 | Incorporation (22 pages) |
24 May 2012 | Incorporation (22 pages) |