Sudbury
Suffolk
CO10 2AA
Director Name | Mrs Mandy Jennifer Everett |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2012(same day as company formation) |
Role | Lettings Advisor |
Country of Residence | England |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Telephone | 01787 379164 |
---|---|
Telephone region | Sudbury |
Registered Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,212 |
Cash | £11,844 |
Current Liabilities | £464,930 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
14 September 2023 | Confirmation statement made on 4 September 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
16 September 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
12 April 2022 | Change of details for Mrs Mandy Jennifer Everett as a person with significant control on 12 April 2022 (2 pages) |
12 April 2022 | Change of details for Mr David Edward Everett as a person with significant control on 12 April 2022 (2 pages) |
25 March 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
16 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
17 March 2021 | Unaudited abridged accounts made up to 31 December 2020 (10 pages) |
17 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
11 April 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
19 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
19 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
24 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
20 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
14 August 2018 | Director's details changed for Mrs Mandy Jennifer Everett on 14 August 2018 (2 pages) |
6 August 2018 | Director's details changed for Mr David Edward Everett on 6 August 2018 (2 pages) |
6 August 2018 | Director's details changed for Mrs Mandy Jennifer Everett on 6 August 2018 (2 pages) |
6 August 2018 | Director's details changed for Mr David Edward Everett on 6 August 2018 (2 pages) |
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
17 August 2017 | Confirmation statement made on 7 August 2017 with updates (5 pages) |
17 August 2017 | Confirmation statement made on 7 August 2017 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 7 August 2016 with updates (7 pages) |
26 August 2016 | Confirmation statement made on 7 August 2016 with updates (7 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
28 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
15 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 March 2014 | Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
6 March 2014 | Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
22 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
8 August 2012 | Registered office address changed from C/O Moore Green 22 Friars Street Sudbury Suffolk CO10 2AA England on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from C/O Moore Green 22 Friars Street Sudbury Suffolk CO10 2AA England on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from C/O Moore Green 22 Friars Street Sudbury Suffolk CO10 2AA England on 8 August 2012 (1 page) |
7 August 2012 | Incorporation
|
7 August 2012 | Incorporation
|