Clacton-On-Sea
Essex
CO15 1SG
Director Name | Mr Lee Bird |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Alton Park Road Clacton On Sea Essex CO15 1ED |
Director Name | Mrs Caroline Louise Porter |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Jaywick Lane Clacton On Sea Essex CO16 8BB |
Website | tastefulcatering.co.uk |
---|---|
Telephone | 01255 317175 |
Telephone region | Clacton-on-Sea |
Registered Address | 92 Station Road Clacton-On-Sea Essex CO15 1SG |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Pier |
Built Up Area | Clacton-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
4 at £1 | Laura Jane Andrews 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £82 |
Cash | £437 |
Current Liabilities | £3,496 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 6 July 2020 (3 years, 9 months ago) |
---|---|
Next Return Due | 20 July 2021 (overdue) |
6 July 2020 | Confirmation statement made on 6 July 2020 with updates (4 pages) |
---|---|
4 October 2019 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
8 July 2019 | Confirmation statement made on 6 July 2019 with updates (4 pages) |
9 October 2018 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
6 July 2018 | Confirmation statement made on 6 July 2018 with updates (4 pages) |
2 May 2018 | Cessation of Laura Jane Andrews as a person with significant control on 2 May 2018 (1 page) |
13 September 2017 | Unaudited abridged accounts made up to 31 July 2017 (9 pages) |
13 September 2017 | Unaudited abridged accounts made up to 31 July 2017 (9 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
28 June 2017 | Notification of Laura Jane Andrews as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Laura Jane Andrews as a person with significant control on 28 June 2017 (2 pages) |
14 June 2017 | Director's details changed for Mrs Laura Jane Andrews on 14 June 2017 (2 pages) |
14 June 2017 | Director's details changed for Mrs Laura Jane Andrews on 14 June 2017 (2 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
6 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
29 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
18 November 2014 | Termination of appointment of Caroline Louise Porter as a director on 2 July 2014 (2 pages) |
18 November 2014 | Termination of appointment of Caroline Louise Porter as a director on 2 July 2014 (2 pages) |
18 November 2014 | Termination of appointment of Caroline Louise Porter as a director on 2 July 2014 (2 pages) |
6 November 2014 | Registered office address changed from C/O Clacton Business Services Ltd Hurlingham Chambers 61 Station Road Clacton on Sea Essex CO15 1SD to 92 Station Road Clacton-on-Sea Essex CO15 1SG on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from C/O Clacton Business Services Ltd Hurlingham Chambers 61 Station Road Clacton on Sea Essex CO15 1SD to 92 Station Road Clacton-on-Sea Essex CO15 1SG on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from C/O Clacton Business Services Ltd Hurlingham Chambers 61 Station Road Clacton on Sea Essex CO15 1SD to 92 Station Road Clacton-on-Sea Essex CO15 1SG on 6 November 2014 (1 page) |
23 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders (4 pages) |
23 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders (4 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
21 June 2013 | Termination of appointment of Lee Bird as a director (1 page) |
21 June 2013 | Termination of appointment of Lee Bird as a director (1 page) |
12 July 2012 | Incorporation
|
12 July 2012 | Incorporation
|
12 July 2012 | Incorporation
|