Clavering
Essex
CB11 4QT
Director Name | Richard Keeley Moss |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48f Hampton Road Teddington Middlesex TW11 0JX |
Website | www.spruceandbloom.co.uk |
---|
Registered Address | Hill House Wicken Road Clavering Saffron Walden Essex CB11 4QT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Clavering |
Ward | Clavering |
Built Up Area | Clavering |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 22 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
1 December 2023 | Confirmation statement made on 22 November 2023 with updates (4 pages) |
---|---|
31 August 2023 | Micro company accounts made up to 30 November 2022 (4 pages) |
18 May 2023 | Registered office address changed from The Nova Centre 1, Purser Road Northampton Northamptonshire NN1 4PG England to Hill House Wicken Road Clavering Saffron Walden Essex CB11 4QT on 18 May 2023 (1 page) |
16 December 2022 | Confirmation statement made on 22 November 2022 with updates (4 pages) |
30 August 2022 | Micro company accounts made up to 30 November 2021 (4 pages) |
24 May 2022 | Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE to The Nova Centre 1, Purser Road Northampton Northamptonshire NN1 4PG on 24 May 2022 (1 page) |
20 May 2022 | Change of details for Andrew Paul Daines as a person with significant control on 20 May 2022 (2 pages) |
3 December 2021 | Confirmation statement made on 22 November 2021 with updates (5 pages) |
31 August 2021 | Micro company accounts made up to 30 November 2020 (4 pages) |
11 January 2021 | Confirmation statement made on 22 November 2020 with updates (5 pages) |
1 September 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
12 December 2019 | Confirmation statement made on 22 November 2019 with updates (5 pages) |
28 August 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
6 December 2018 | Confirmation statement made on 22 November 2018 with updates (5 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
29 January 2018 | Director's details changed for Andrew Paul Daines on 29 January 2018 (2 pages) |
1 December 2017 | Confirmation statement made on 22 November 2017 with updates (5 pages) |
1 December 2017 | Confirmation statement made on 22 November 2017 with updates (5 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
22 December 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
8 January 2016 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
14 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
14 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
26 January 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
21 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
21 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
20 January 2014 | Termination of appointment of Richard Moss as a director (1 page) |
20 January 2014 | Termination of appointment of Richard Moss as a director (1 page) |
20 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
22 November 2012 | Incorporation (19 pages) |
22 November 2012 | Incorporation (19 pages) |