Tiptree
Colchester
CO5 0PH
Director Name | Mr Robert Andrew Sykes |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2021(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Forge 154 Maldon Road Tiptree Colchester Essex CO5 0PH |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Website | www.cannonaccess.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01621 816892 |
Telephone region | Maldon |
Registered Address | The Forge Maldon Road Tiptree CO5 0PH |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tiptree |
Ward | Tiptree |
Built Up Area | Tiptree |
1 at £1 | Thomas Cannon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £183,208 |
Cash | £10,441 |
Current Liabilities | £252,488 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
8 September 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
18 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
30 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (10 pages) |
17 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
20 May 2021 | Confirmation statement made on 17 May 2021 with updates (5 pages) |
10 May 2021 | Resolutions
|
10 May 2021 | Change of share class name or designation (2 pages) |
10 May 2021 | Memorandum and Articles of Association (17 pages) |
10 May 2021 | Particulars of variation of rights attached to shares (2 pages) |
12 April 2021 | Appointment of Mr Robert Andrew Sykes as a director on 23 February 2021 (2 pages) |
1 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
20 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
20 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
21 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 July 2016 | Memorandum and Articles of Association (15 pages) |
6 July 2016 | Memorandum and Articles of Association (15 pages) |
22 June 2016 | Resolutions
|
22 June 2016 | Resolutions
|
21 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
13 June 2016 | Change of share class name or designation (2 pages) |
13 June 2016 | Change of share class name or designation (2 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
11 July 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
11 July 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
5 June 2013 | Appointment of Mr Tom Cannon as a director (2 pages) |
5 June 2013 | Appointment of Mr Tom Cannon as a director (2 pages) |
17 May 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |
17 May 2013 | Incorporation (20 pages) |
17 May 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |
17 May 2013 | Incorporation (20 pages) |