Birch
Colchester
Essex
CO2 0LT
Website | www.digitalreflow.co.uk |
---|---|
Telephone | 01206 970453 |
Telephone region | Colchester |
Registered Address | The Old Joinery Maldon Road Birch Colchester Essex CO2 0LT |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Birch |
Ward | Marks Tey and Layer |
Address Matches | 4 other UK companies use this postal address |
80 at £1 | Daniel Mitchell 80.00% Ordinary |
---|---|
20 at £1 | Rebecca Mitchell 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,847 |
Cash | £1,208 |
Current Liabilities | £24,514 |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 2 August 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 16 August 2023 (overdue) |
11 August 2020 | Notification of Mitchell Family Holdings Ltd as a person with significant control on 1 June 2020 (2 pages) |
---|---|
11 August 2020 | Confirmation statement made on 2 August 2020 with updates (4 pages) |
11 August 2020 | Cessation of Daniel Mitchell as a person with significant control on 1 June 2020 (1 page) |
11 August 2020 | Cessation of Daniel Mitchell as a person with significant control on 1 June 2020 (1 page) |
21 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
31 December 2019 | Director's details changed for Mr Daniel Mitchell on 1 December 2019 (2 pages) |
26 December 2019 | Registered office address changed from 8 Pappus House Tollgate West Stanway Colchester Essex CO3 8AQ England to The Old Joinery Maldon Road Birch Colchester Essex CO2 0LT on 26 December 2019 (1 page) |
13 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
8 January 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
8 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
2 July 2018 | Change of details for Mr Daniel Mitchell as a person with significant control on 1 September 2017 (2 pages) |
29 June 2018 | Registered office address changed from 17 Leighfields Avenue Leigh-on-Sea Essex SS9 5NN England to 8 Pappus House Tollgate West Stanway Colchester Essex CO3 8AQ on 29 June 2018 (1 page) |
25 September 2017 | Notification of Daniel Mitchell as a person with significant control on 1 July 2016 (2 pages) |
25 September 2017 | Notification of Daniel Mitchell as a person with significant control on 1 July 2016 (2 pages) |
11 September 2017 | Resolutions
|
11 September 2017 | Resolutions
|
29 August 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
29 August 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
17 July 2017 | Notification of Daniel Mitchell as a person with significant control on 1 July 2016 (2 pages) |
17 July 2017 | Notification of Daniel Mitchell as a person with significant control on 1 July 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
14 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
28 April 2016 | Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG England to 17 Leighfields Avenue Leigh-on-Sea Essex SS9 5NN on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG England to 17 Leighfields Avenue Leigh-on-Sea Essex SS9 5NN on 28 April 2016 (1 page) |
22 September 2015 | Director's details changed for Mr Daniel Mitchell on 14 September 2015 (2 pages) |
22 September 2015 | Director's details changed for Mr Daniel Mitchell on 14 September 2015 (2 pages) |
21 September 2015 | Registered office address changed from 9 Three Crowns Road Colchester Essex CO4 5AD to Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG on 21 September 2015 (1 page) |
21 September 2015 | Registered office address changed from 9 Three Crowns Road Colchester Essex CO4 5AD to Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG on 21 September 2015 (1 page) |
7 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
16 June 2015 | Statement of capital following an allotment of shares on 13 March 2015
|
16 June 2015 | Statement of capital following an allotment of shares on 13 March 2015
|
8 June 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
13 April 2015 | Director's details changed for Mr Daniel Mitchell on 1 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Daniel Mitchell on 1 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Daniel Mitchell on 1 April 2015 (2 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
6 August 2014 | Registered office address changed from 15 Egret Crescent Colchester Essex CO4 3TX to 9 Three Crowns Road Colchester Essex CO4 5AD on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from 15 Egret Crescent Colchester Essex CO4 3TX to 9 Three Crowns Road Colchester Essex CO4 5AD on 6 August 2014 (1 page) |
6 August 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Registered office address changed from 15 Egret Crescent Colchester Essex CO4 3TX to 9 Three Crowns Road Colchester Essex CO4 5AD on 6 August 2014 (1 page) |
28 May 2013 | Incorporation
|
28 May 2013 | Incorporation
|