Writtle
Chelmsford
Essex
CM1 3WT
Registered Address | The Old Grange The Warren Estate, Lordship Road Writtle Chelmsford Essex CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Jay Antoney Glennie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £312 |
Current Liabilities | £14,971 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 4 days from now) |
9 June 2020 | Director's details changed for Mr Jay Anthony Glennie on 1 May 2013 (2 pages) |
---|---|
9 June 2020 | Confirmation statement made on 1 May 2020 with updates (4 pages) |
9 June 2020 | Change of details for Mr Jay Antony Glennie as a person with significant control on 6 April 2016 (2 pages) |
8 June 2020 | Change of details for Mr Jay Anthony Glennie as a person with significant control on 6 April 2016 (2 pages) |
8 June 2020 | Director's details changed for Mr Jay Anthoney Glennie on 1 May 2013 (2 pages) |
13 January 2020 | Registered office address changed from 37 Potash Road Billericay Essex CM11 1DL to The Old Grange the Warren Estate, Lordship Road Writtle Chelmsford Essex CM1 3WT on 13 January 2020 (1 page) |
20 December 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
8 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
8 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
20 March 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
20 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
20 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
25 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
30 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
11 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Director's details changed for Jay Anthoney Glennie on 9 April 2014 (2 pages) |
11 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Director's details changed for Jay Anthoney Glennie on 9 April 2014 (2 pages) |
11 June 2014 | Director's details changed for Jay Anthoney Glennie on 9 April 2014 (2 pages) |
7 April 2014 | Registered office address changed from 378 Mountnessing Road Billericay Essex CM12 0EU United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 378 Mountnessing Road Billericay Essex CM12 0EU United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 378 Mountnessing Road Billericay Essex CM12 0EU United Kingdom on 7 April 2014 (1 page) |
28 February 2014 | Director's details changed for Jay Antony Glennie on 28 February 2014 (2 pages) |
28 February 2014 | Director's details changed for Jay Antony Glennie on 28 February 2014 (2 pages) |
1 May 2013 | Incorporation (46 pages) |
1 May 2013 | Incorporation (46 pages) |