West Bergholt
Colchester
Essex
CO6 3BT
Director Name | Mr Philip Hopkins |
---|---|
Date of Birth | July 1960 (Born 63 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 | 47 Butt Road Colchester Essex CO3 3BZ |
Director Name | Mr Stuart Walmsley |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Butt Road Colchester Essex CO3 3BZ |
Registered Address | 47 Butt Road Colchester Essex CO3 3BZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Philip Hopkins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,092 |
Current Liabilities | £8,627 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 15 May 2023 (overdue) |
11 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
29 June 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 July 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
27 September 2018 | Confirmation statement made on 17 May 2018 with updates (4 pages) |
12 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
1 May 2018 | Termination of appointment of Stuart Walmsley as a director on 27 April 2018 (1 page) |
25 April 2018 | Appointment of Mr Joseph Andrew William Geddis as a director on 17 April 2018 (2 pages) |
16 August 2017 | Notification of Stuart Walmsley as a person with significant control on 1 August 2016 (2 pages) |
16 August 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
16 August 2017 | Notification of Stuart Walmsley as a person with significant control on 1 August 2016 (2 pages) |
16 August 2017 | Notification of Stuart Walmsley as a person with significant control on 1 August 2016 (2 pages) |
16 August 2017 | Notification of Joseph Andrew William Geddis as a person with significant control on 1 August 2016 (2 pages) |
16 August 2017 | Notification of Stuart Walmsley as a person with significant control on 16 August 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
16 August 2017 | Notification of Joseph Andrew William Geddis as a person with significant control on 1 August 2016 (2 pages) |
15 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
24 August 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2015 | Appointment of Mr Stuart Walmsley as a director on 3 September 2015 (2 pages) |
3 September 2015 | Appointment of Mr Stuart Walmsley as a director on 3 September 2015 (2 pages) |
3 September 2015 | Termination of appointment of Philip Hopkins as a director on 3 September 2015 (1 page) |
3 September 2015 | Statement of capital following an allotment of shares on 3 September 2015
|
3 September 2015 | Statement of capital following an allotment of shares on 3 September 2015
|
3 September 2015 | Termination of appointment of Philip Hopkins as a director on 3 September 2015 (1 page) |
3 September 2015 | Statement of capital following an allotment of shares on 3 September 2015
|
3 September 2015 | Termination of appointment of Philip Hopkins as a director on 3 September 2015 (1 page) |
3 September 2015 | Appointment of Mr Stuart Walmsley as a director on 3 September 2015 (2 pages) |
1 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
19 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
5 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 June 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
4 June 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
17 May 2013 | Incorporation (22 pages) |
17 May 2013 | Incorporation (22 pages) |