Chigwell
Essex
IG7 6ES
Director Name | Bernard Joseph Battles |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Sunnymede Chigwell Essex IG7 6ES |
Director Name | Mr Ryan Battles |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(2 weeks after company formation) |
Appointment Duration | 4 months (resigned 05 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sunnymede Chigwell Essex IG7 6ES |
Registered Address | 8 Sunnymede Chigwell Essex IG7 6ES |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Chigwell Row |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,149 |
Cash | £6,481 |
Current Liabilities | £6,361 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
24 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Micro company accounts made up to 31 October 2019 (2 pages) |
18 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
2 January 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
26 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
19 February 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
28 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
30 December 2016 | Micro company accounts made up to 31 October 2016 (1 page) |
30 December 2016 | Micro company accounts made up to 31 October 2016 (1 page) |
21 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
4 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
19 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
1 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
15 December 2013 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
15 December 2013 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
15 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
6 March 2013 | Appointment of Mr Ryan Scott Battles as a director (2 pages) |
6 March 2013 | Appointment of Mr Ryan Scott Battles as a director (2 pages) |
6 March 2013 | Termination of appointment of Ryan Battles as a director (1 page) |
6 March 2013 | Termination of appointment of Ryan Battles as a director (1 page) |
15 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Registered office address changed from the Old Mill 6 Old Road Cawood Selby YO83SP England on 15 November 2012 (1 page) |
15 November 2012 | Appointment of Mr Ryan Battles as a director (2 pages) |
15 November 2012 | Registered office address changed from the Old Mill 6 Old Road Cawood Selby YO83SP England on 15 November 2012 (1 page) |
15 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Termination of appointment of Bernard Battles as a director (1 page) |
15 November 2012 | Termination of appointment of Bernard Battles as a director (1 page) |
15 November 2012 | Appointment of Mr Ryan Battles as a director (2 pages) |
14 November 2012 | Change of name notice (1 page) |
14 November 2012 | Company name changed the humble vintage company LIMITED\certificate issued on 14/11/12
|
14 November 2012 | Company name changed the humble vintage company LIMITED\certificate issued on 14/11/12
|
14 November 2012 | Change of name notice (1 page) |
18 October 2012 | Incorporation
|
18 October 2012 | Incorporation
|
18 October 2012 | Incorporation
|