Old Ipswich Road
Colchester
Essex
CO7 7QR
Director Name | Mr Paul Raymond Court |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Director Name | Mr Paul Raymond Court |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Registered Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
Address Matches | Over 80 other UK companies use this postal address |
75 at £1 | Paul Raymond Court 75.00% Ordinary |
---|---|
25 at £1 | Jacqueline Ann Court 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,376 |
Cash | £7,427 |
Current Liabilities | £29,209 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
4 February 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
---|---|
12 August 2020 | Change of details for Mr Paul Raymond Court as a person with significant control on 12 August 2020 (2 pages) |
12 August 2020 | Director's details changed for Mr Paul Raymond Court on 12 August 2020 (2 pages) |
12 August 2020 | Confirmation statement made on 2 July 2020 with updates (5 pages) |
12 August 2020 | Director's details changed for Jacqueline Ann Court on 12 August 2020 (2 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
26 November 2019 | Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO3 3AD to 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR on 26 November 2019 (1 page) |
24 July 2019 | Confirmation statement made on 2 July 2019 with updates (4 pages) |
31 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
14 August 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
11 July 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
11 July 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
27 June 2016 | Appointment of Mr Paul Raymond Court as a director on 1 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr Paul Raymond Court as a director on 1 June 2016 (2 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
10 February 2015 | Termination of appointment of Paul Raymond Court as a director on 31 December 2014 (1 page) |
10 February 2015 | Termination of appointment of Paul Raymond Court as a director on 31 December 2014 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
11 February 2014 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages) |
11 February 2014 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages) |
2 July 2013 | Incorporation
|
2 July 2013 | Incorporation
|