Little Baddow
Chelmsford
Essex
CM3 4DD
Director Name | Mr Daniel Hull |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wrekin Lodge Burnham Road Althorne Essex CM3 6DT |
Registered Address | 49 High Street Burnham-On-Crouch Essex CM0 8AG |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Daniel Hull 50.00% Ordinary |
---|---|
50 at £1 | Louise Janet Jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,578 |
Cash | £15,505 |
Current Liabilities | £42,638 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (4 weeks from now) |
27 January 2017 | Delivered on: 30 January 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
5 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
6 June 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
1 April 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (6 pages) |
27 May 2021 | Confirmation statement made on 9 May 2021 with updates (4 pages) |
7 May 2021 | Resolutions
|
2 December 2020 | Change of details for Ms Louise Janet Jones as a person with significant control on 11 June 2020 (2 pages) |
2 December 2020 | Cessation of Daniel Hull as a person with significant control on 11 June 2020 (1 page) |
18 June 2020 | Resolutions
|
22 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
21 May 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
31 March 2020 | Previous accounting period shortened from 31 July 2019 to 30 June 2019 (1 page) |
5 July 2019 | Termination of appointment of Daniel Hull as a director on 30 June 2019 (1 page) |
20 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
23 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
5 March 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
7 July 2017 | Notification of Louise Janet Jones as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
7 July 2017 | Notification of Louise Janet Jones as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Daniel Hull as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Daniel Hull as a person with significant control on 6 April 2016 (2 pages) |
10 May 2017 | Registered office address changed from The Pie Shed 3 Bell Works, Well Lane, Danbury Chelmsford Essex CM3 4AB United Kingdom to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 10 May 2017 (1 page) |
10 May 2017 | Registered office address changed from The Pie Shed 3 Bell Works, Well Lane, Danbury Chelmsford Essex CM3 4AB United Kingdom to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 10 May 2017 (1 page) |
4 May 2017 | Registered office address changed from 2 High Street Burnham on Crouch Essex CM0 8AA to The Pie Shed 3 Bell Works, Well Lane Danbury Chelmsford CM3 4AB on 4 May 2017 (1 page) |
4 May 2017 | Registered office address changed from The Pie Shed 3 Bell Works, Well Lane Danbury Chelmsford CM3 4AB England to The Pie Shed 3 Bell Works, Well Lane, Danbury Chelmsford Essex CM3 4AB on 4 May 2017 (1 page) |
4 May 2017 | Registered office address changed from The Pie Shed 3 Bell Works, Well Lane Danbury Chelmsford CM3 4AB England to The Pie Shed 3 Bell Works, Well Lane, Danbury Chelmsford Essex CM3 4AB on 4 May 2017 (1 page) |
4 May 2017 | Registered office address changed from 2 High Street Burnham on Crouch Essex CM0 8AA to The Pie Shed 3 Bell Works, Well Lane Danbury Chelmsford CM3 4AB on 4 May 2017 (1 page) |
1 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
1 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
30 January 2017 | Registration of charge 085229730001, created on 27 January 2017 (8 pages) |
30 January 2017 | Registration of charge 085229730001, created on 27 January 2017 (8 pages) |
22 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
10 June 2015 | Annual return made up to 9 May 2015 Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 9 May 2015 Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 9 May 2015 Statement of capital on 2015-06-10
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
8 January 2015 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
8 January 2015 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
7 January 2015 | Current accounting period shortened from 31 May 2014 to 31 July 2013 (1 page) |
7 January 2015 | Current accounting period shortened from 31 May 2014 to 31 July 2013 (1 page) |
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
3 February 2014 | Appointment of Louise Janet Jones as a director (2 pages) |
3 February 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
3 February 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
3 February 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
3 February 2014 | Appointment of Louise Janet Jones as a director (2 pages) |
9 May 2013 | Incorporation
|
9 May 2013 | Incorporation
|
9 May 2013 | Incorporation
|