Shalford
Braintree
Essex
CM7 5HS
Director Name | Mr Joe Spencer |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts Lanham Green Cressing Braintree Essex CM77 8DT |
Registered Address | Unit 1, Munchmore Farm Blake End Road Great Saling Braintree CM7 5DS |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Great Saling |
Ward | Rayne |
1 at £1 | Terry Edgley 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
20 July 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
---|---|
30 April 2023 | Micro company accounts made up to 31 July 2022 (6 pages) |
27 April 2023 | Amended micro company accounts made up to 31 July 2021 (7 pages) |
4 April 2023 | Confirmation statement made on 14 June 2022 with updates (3 pages) |
8 November 2022 | Micro company accounts made up to 31 July 2021 (6 pages) |
12 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
17 May 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
16 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
16 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
16 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
11 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
16 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
15 October 2018 | Registered office address changed from The Chestnuts Lanham Green Cressing Braintree Essex CM77 8DT to Unit 1, Munchmore Farm Blake End Road Great Saling Braintree CM7 5DS on 15 October 2018 (1 page) |
21 January 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
8 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
8 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 February 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
10 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2015 | Director's details changed for Mr Terry John Edgeley on 13 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Mr Terry John Edgeley on 13 January 2015 (2 pages) |
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
22 December 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
11 December 2014 | Company name changed joe's carpet LIMITED\certificate issued on 11/12/14
|
11 December 2014 | Company name changed joe's carpet LIMITED\certificate issued on 11/12/14
|
10 December 2014 | Previous accounting period shortened from 31 October 2014 to 31 July 2014 (1 page) |
10 December 2014 | Previous accounting period shortened from 31 October 2014 to 31 July 2014 (1 page) |
10 December 2014 | Termination of appointment of Joe Spencer as a director on 31 March 2014 (1 page) |
10 December 2014 | Termination of appointment of Joe Spencer as a director on 31 March 2014 (1 page) |
10 December 2014 | Appointment of Mr Terry John Edgeley as a director on 1 April 2014 (2 pages) |
10 December 2014 | Appointment of Mr Terry John Edgeley as a director on 1 April 2014 (2 pages) |
10 December 2014 | Appointment of Mr Terry John Edgeley as a director on 1 April 2014 (2 pages) |
26 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
18 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
18 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
23 October 2012 | Incorporation
|
23 October 2012 | Incorporation
|