Writtle
Chelmsford
Essex
CM1 3WT
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Arctic Traders LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£849 |
Current Liabilities | £1,145 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
---|---|
3 April 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
10 April 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
4 April 2019 | Cessation of Simon Livesey Gray as a person with significant control on 4 April 2019 (1 page) |
6 December 2018 | Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
20 April 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
1 May 2013 | Statement of capital following an allotment of shares on 10 April 2013
|
1 May 2013 | Appointment of Simon Livesey Gray as a director (3 pages) |
1 May 2013 | Appointment of Simon Livesey Gray as a director (3 pages) |
1 May 2013 | Statement of capital following an allotment of shares on 10 April 2013
|
20 March 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
20 March 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
15 March 2013 | Incorporation (36 pages) |
15 March 2013 | Incorporation (36 pages) |