Causeway End
Felsted, Great Dunmow
Essex
CM6 3LS
Secretary Name | Mr Ian Forder |
---|---|
Status | Current |
Appointed | 06 December 2017(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX |
Secretary Name | Mr Roderick Michael Coult |
---|---|
Status | Resigned |
Appointed | 06 March 2013(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 December 2017) |
Role | Company Director |
Correspondence Address | Room 4 Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT |
Registered Address | Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Fiona Mary Crisp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £73,040 |
Cash | £94,241 |
Current Liabilities | £21,201 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
5 March 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
---|---|
31 October 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
29 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
18 November 2019 | Accounts for a dormant company made up to 31 January 2019 (11 pages) |
29 October 2019 | Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page) |
29 April 2019 | Registered office address changed from Room 1, Foremost House, Radford Business Centre Radford Way Billericay Essex CM12 0BT to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 29 April 2019 (1 page) |
28 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
26 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
6 December 2017 | Appointment of Mr Ian Forder as a secretary on 6 December 2017 (2 pages) |
6 December 2017 | Termination of appointment of Roderick Michael Coult as a secretary on 6 December 2017 (1 page) |
6 December 2017 | Appointment of Mr Ian Forder as a secretary on 6 December 2017 (2 pages) |
6 December 2017 | Termination of appointment of Roderick Michael Coult as a secretary on 6 December 2017 (1 page) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
30 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
11 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
10 July 2015 | Full accounts made up to 31 January 2015 (8 pages) |
10 July 2015 | Full accounts made up to 31 January 2015 (8 pages) |
9 February 2015 | Registered office address changed from The Bower Chelmsford Road Causeway End Felsted, Great Dunmow Essex CM6 3LS to Room 1, Foremost House, Radford Business Centre Radford Way Billericay Essex CM12 0BT on 9 February 2015 (1 page) |
9 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Registered office address changed from The Bower Chelmsford Road Causeway End Felsted, Great Dunmow Essex CM6 3LS to Room 1, Foremost House, Radford Business Centre Radford Way Billericay Essex CM12 0BT on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from The Bower Chelmsford Road Causeway End Felsted, Great Dunmow Essex CM6 3LS to Room 1, Foremost House, Radford Business Centre Radford Way Billericay Essex CM12 0BT on 9 February 2015 (1 page) |
9 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
5 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
10 April 2013 | Appointment of Mr Roderick Michael Coult as a secretary (2 pages) |
10 April 2013 | Appointment of Mr Roderick Michael Coult as a secretary (2 pages) |
24 January 2013 | Incorporation
|
24 January 2013 | Incorporation
|
24 January 2013 | Incorporation
|