Manuden
Bishop's Stortford
CM23 1DJ
Director Name | Mr Timothy David Vince |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19/21 Swan Street West Malling Kent ME19 6JU |
Registered Address | 36 The Street Manuden Bishop's Stortford CM23 1DJ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Manuden |
Ward | Stort Valley |
Built Up Area | Manuden |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 26 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
28 July 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
---|---|
6 June 2020 | Registered office address changed from 12 Salisbury Road Penenden Heath Maidstone ME14 2TX England to 36 the Street Manuden Bishop's Stortford CM23 1DJ on 6 June 2020 (1 page) |
6 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
19 February 2019 | Registered office address changed from 19/21 Swan Street West Malling Kent ME19 6JU to 12 Salisbury Road Penenden Heath Maidstone ME14 2TX on 19 February 2019 (1 page) |
13 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 March 2018 | Confirmation statement made on 4 March 2018 with updates (4 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 July 2015 | Termination of appointment of Timothy David Vince as a director on 6 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Timothy David Vince as a director on 6 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Timothy David Vince as a director on 6 July 2015 (1 page) |
1 July 2015 | Director's details changed for Mr Timothy David Vince on 1 July 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Timothy David Vince on 1 July 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Timothy David Vince on 1 July 2015 (2 pages) |
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 June 2014 | Registered office address changed from Suite 39, Ground Floor, Kent House Romney Place Maidstone Kent ME15 6LH on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from Suite 39, Ground Floor, Kent House Romney Place Maidstone Kent ME15 6LH on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from Suite 39, Ground Floor, Kent House Romney Place Maidstone Kent ME15 6LH on 6 June 2014 (1 page) |
29 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Registered office address changed from 12 Salisbury Road Penenden Heath Maidstone Kent ME14 2TX United Kingdom on 29 March 2014 (1 page) |
29 March 2014 | Registered office address changed from 12 Salisbury Road Penenden Heath Maidstone Kent ME14 2TX United Kingdom on 29 March 2014 (1 page) |
29 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
4 March 2013 | Incorporation
|
4 March 2013 | Incorporation
|