Braintree
Essex
CM7 3GB
Registered Address | 3 Warners Mill Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Philip Benizze Garvin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,853 |
Cash | £206,274 |
Current Liabilities | £776,533 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 17 June 2023 (10 months ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
21 June 2023 | Confirmation statement made on 17 June 2023 with updates (4 pages) |
---|---|
22 December 2022 | Micro company accounts made up to 30 March 2022 (7 pages) |
20 June 2022 | Confirmation statement made on 17 June 2022 with updates (4 pages) |
22 December 2021 | Micro company accounts made up to 30 March 2021 (7 pages) |
21 June 2021 | Confirmation statement made on 17 June 2021 with updates (4 pages) |
16 March 2021 | Micro company accounts made up to 30 March 2020 (7 pages) |
25 June 2020 | Confirmation statement made on 17 June 2020 with updates (4 pages) |
24 March 2020 | Micro company accounts made up to 30 March 2019 (6 pages) |
30 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
11 July 2019 | Confirmation statement made on 17 June 2019 with updates (4 pages) |
9 July 2019 | Change of details for Mr Philip Benizze Garvin as a person with significant control on 26 June 2019 (2 pages) |
4 July 2019 | Change of details for Mr Philip Benizze Garvin as a person with significant control on 25 June 2019 (2 pages) |
3 July 2019 | Director's details changed for Mr Philip Benizze Garvin on 1 January 2019 (2 pages) |
26 June 2019 | Director's details changed for Mr Philip Benizze Garvin on 25 June 2019 (2 pages) |
14 November 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
3 July 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
12 April 2018 | Notification of Philip Benizze Garvin as a person with significant control on 6 April 2016 (2 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
24 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
27 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 January 2016 | Director's details changed for Mr Philip Benizze Garvin on 13 January 2016 (2 pages) |
13 January 2016 | Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to 3 Warners Mill Braintree Essex CM7 3GB on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to 3 Warners Mill Braintree Essex CM7 3GB on 13 January 2016 (1 page) |
13 January 2016 | Director's details changed for Mr Philip Benizze Garvin on 13 January 2016 (2 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
7 April 2015 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
7 April 2015 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
3 October 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
9 July 2013 | Incorporation Statement of capital on 2013-07-09
|
9 July 2013 | Incorporation Statement of capital on 2013-07-09
|