Witham
Essex
CM8 3YN
Secretary Name | Mr Nicolas Piers Morris |
---|---|
Status | Current |
Appointed | 27 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 35 Rivers House 129 Springfield Road Chelmsford Essex CM2 6JL |
Registered Address | Haltgate House 52a Hullbridge Road South Woodham Ferrers Chelmsford CM3 5NH |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Nicholas Morris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,204 |
Cash | £11,969 |
Current Liabilities | £87,719 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
30 March 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
15 February 2023 | Registered office address changed from 2 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN England to Haltgate House 52a Hullbridge Road South Woodham Ferrers Chelmsford CM3 5NH on 15 February 2023 (1 page) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
29 March 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
15 June 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
29 March 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
9 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
29 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
3 March 2020 | Registered office address changed from J.Gards Rough Hill Complex the Tye East Hanningfield Chelmsford Essex CM3 8BY to 2 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN on 3 March 2020 (1 page) |
10 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
5 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
24 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
15 August 2018 | Secretary's details changed for Nicolas Morris on 15 August 2018 (1 page) |
15 August 2018 | Director's details changed for Nicolas Piers Morris on 15 August 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
5 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
17 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
11 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
11 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Registered office address changed from 11 Rawlings Farm Buildings Main Road Rettendon Chelmsford Essex CM3 8DY United Kingdom on 12 May 2014 (1 page) |
12 May 2014 | Registered office address changed from 11 Rawlings Farm Buildings Main Road Rettendon Chelmsford Essex CM3 8DY United Kingdom on 12 May 2014 (1 page) |
12 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
27 September 2013 | Director's details changed for Nicholas Morris on 14 May 2013 (3 pages) |
27 September 2013 | Director's details changed for Nicholas Morris on 14 May 2013 (3 pages) |
27 March 2013 | Incorporation (36 pages) |
27 March 2013 | Incorporation (36 pages) |