Braintree
Essex
CM7 3GB
Director Name | Mr Jonathan Ashley Clapson |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2018(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | Mrs Sandra Frances Hitchcock |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2018(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Registered Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Gary Bernard Green 100.00% Ordinary |
---|
Latest Accounts | 31 October 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (7 months, 3 weeks from now) |
4 February 2021 | Total exemption full accounts made up to 31 October 2020 (5 pages) |
---|---|
23 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
18 March 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
18 November 2019 | Director's details changed for Mr Gary Bernard Green on 15 November 2019 (2 pages) |
18 November 2019 | Confirmation statement made on 29 October 2019 with updates (4 pages) |
18 November 2019 | Change of details for Mr Gary Bernard Green as a person with significant control on 15 November 2019 (2 pages) |
20 June 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
5 December 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
10 September 2018 | Notification of Gary Bernard Clifford Green as a person with significant control on 31 August 2018 (2 pages) |
7 September 2018 | Cessation of Gary Bernard Green as a person with significant control on 31 August 2018 (1 page) |
6 September 2018 | Notification of Sandra Hitchcock as a person with significant control on 31 August 2018 (2 pages) |
6 September 2018 | Notification of Jonathan Clapson as a person with significant control on 31 August 2018 (2 pages) |
5 September 2018 | Appointment of Mr Jonathan Ashley Clapson as a director on 31 August 2018 (2 pages) |
5 September 2018 | Director's details changed for Mr Gary Bernard Green on 31 August 2018 (2 pages) |
4 September 2018 | Statement of capital following an allotment of shares on 31 August 2018
|
4 September 2018 | Appointment of Mrs Sandra Hitchcock as a director on 31 August 2018 (2 pages) |
4 September 2018 | Registered office address changed from 10 Torver Close Great Notley Braintree Essex CM77 7XD to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 4 September 2018 (1 page) |
10 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
12 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
12 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
5 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
5 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
30 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
30 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
26 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
31 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
31 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
26 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
29 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
29 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr Gary Green on 17 May 2013 (2 pages) |
25 November 2013 | Registered office address changed from 10 Torver Close Great Notely Braintree Essex CM77 7XD England on 25 November 2013 (1 page) |
25 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Registered office address changed from 10 Torver Close Great Notely Braintree Essex CM77 7XD England on 25 November 2013 (1 page) |
25 November 2013 | Director's details changed for Mr Gary Green on 17 May 2013 (2 pages) |
25 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
12 October 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 12 October 2013 (1 page) |
12 October 2013 | Registered office address changed from 10 Torver Close Great Notley Braintree Essex CM77 7XD England on 12 October 2013 (1 page) |
12 October 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 12 October 2013 (1 page) |
12 October 2013 | Registered office address changed from 10 Torver Close Great Notley Braintree Essex CM77 7XD England on 12 October 2013 (1 page) |
29 October 2012 | Incorporation
|
29 October 2012 | Incorporation
|