Newton
Sudbury
Suffolk
CO10 0QP
Director Name | Mrs Tracie Kathleen Elizabeth Webb |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Head Street Colchester Essex CO1 1NH |
Website | www.fatalattractionltd.co.uk/ |
---|---|
Telephone | 01787 310031 |
Telephone region | Sudbury |
Registered Address | 37 Head Street Colchester Essex CO1 1NH |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
50 at £1 | Desmond Joseph Webb 50.00% Ordinary |
---|---|
50 at £1 | Tracie Kathleen Elizabeth Webb 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,073 |
Cash | £9,385 |
Current Liabilities | £57,456 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
22 April 2014 | Delivered on: 7 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
28 March 2024 | Confirmation statement made on 1 March 2024 with no updates (3 pages) |
---|---|
30 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
14 November 2023 | Previous accounting period extended from 30 March 2023 to 31 March 2023 (1 page) |
13 April 2023 | Confirmation statement made on 1 March 2023 with updates (5 pages) |
24 November 2022 | Change of details for Mrs Tracie Kathleen Elizabeth Webb as a person with significant control on 21 November 2022 (2 pages) |
24 November 2022 | Termination of appointment of Desmond Joseph Webb as a director on 21 November 2022 (1 page) |
24 November 2022 | Cessation of Desmond Joseph Webb as a person with significant control on 21 November 2022 (1 page) |
15 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
20 October 2022 | Director's details changed for Mrs Tracie Kathleen Elizabeth Webb on 20 October 2022 (2 pages) |
20 October 2022 | Change of details for Mrs Tracie Kathleen Elizabeth Webb as a person with significant control on 20 October 2022 (2 pages) |
4 April 2022 | Change of details for Mrs Tracie Kathleen Elizabeth Webb as a person with significant control on 4 April 2022 (2 pages) |
4 April 2022 | Director's details changed for Mrs Tracie Kathleen Elizabeth Webb on 4 April 2022 (2 pages) |
4 April 2022 | Registered office address changed from 25 North Street Sudbury Suffolk CO10 1RB to 37 Head Street Colchester Essex CO1 1NH on 4 April 2022 (1 page) |
4 April 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
17 June 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
12 April 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
13 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 30 March 2019 (9 pages) |
8 November 2019 | Resolutions
|
26 April 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 30 March 2018 (10 pages) |
21 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
15 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 March 2015 | Annual return made up to 1 March 2015 Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 1 March 2015 Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 1 March 2015 Statement of capital on 2015-03-16
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 May 2014 | Registration of charge 084257570001
|
7 May 2014 | Registration of charge 084257570001
|
19 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2013 | Registered office address changed from 25 North Street Sudbury Suffolk CO10 7RB England on 19 March 2013 (1 page) |
19 March 2013 | Registered office address changed from 25 North Street Sudbury Suffolk CO10 7RB England on 19 March 2013 (1 page) |
1 March 2013 | Incorporation
|
1 March 2013 | Incorporation
|