Widdington
Saffron Walden
Essex
CB11 3SN
Director Name | Mr Stephen James Robertson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2014(9 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (closed 09 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wood End Lodge Wood End Widdington Saffron Walden Essex CB11 3SN |
Registered Address | Wood End Lodge Wood End Widdington Saffron Walden Essex CB11 3SN |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Widdington |
Ward | Newport |
Built Up Area | Widdington |
1000 at £0.001 | Emma Elizabeth Tumelty 92.59% Ordinary |
---|---|
82 at £0.001 | Stephen Robertson 7.59% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,534 |
Cash | £1,936 |
Current Liabilities | £2,795 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 August |
3 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
23 May 2023 | Previous accounting period shortened from 30 August 2022 to 29 August 2022 (1 page) |
16 August 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
16 August 2022 | Confirmation statement made on 1 August 2022 with updates (4 pages) |
26 May 2022 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
17 May 2022 | Previous accounting period shortened from 31 August 2021 to 30 August 2021 (1 page) |
31 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2021 | Change of details for Mrs Emma Elizabeth Tumelty as a person with significant control on 2 November 2021 (2 pages) |
2 November 2021 | Registered office address changed from Unit D South Cambridge Business Park Babraham Road, Sawston Cambridge Cambridgeshire CB22 3JH England to Wood End Lodge Wood End Widdington Saffron Walden Essex CB11 3SN on 2 November 2021 (1 page) |
2 November 2021 | Director's details changed for Mrs Emma Elizabeth Tumelty on 2 November 2021 (2 pages) |
2 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2021 | Confirmation statement made on 1 August 2021 with updates (4 pages) |
10 September 2020 | Confirmation statement made on 1 August 2020 with updates (4 pages) |
27 August 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
16 August 2019 | Confirmation statement made on 1 August 2019 with updates (4 pages) |
18 March 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
8 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
20 July 2018 | Change of details for Mrs Emma Elizabeth Tumelty as a person with significant control on 19 July 2018 (2 pages) |
19 July 2018 | Director's details changed for Mrs Emma Elizabeth Tumelty on 19 July 2018 (2 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
8 May 2018 | Cessation of Emma Elizabeth Tumelty as a person with significant control on 1 August 2016 (1 page) |
28 November 2017 | Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF to Unit D South Cambridge Business Park Babraham Road, Sawston Cambridge Cambridgeshire CB22 3JH on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF to Unit D South Cambridge Business Park Babraham Road, Sawston Cambridge Cambridgeshire CB22 3JH on 28 November 2017 (1 page) |
8 September 2017 | Notification of Emma Elizabeth Tumelty as a person with significant control on 1 August 2016 (2 pages) |
8 September 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
8 September 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
8 September 2017 | Notification of Emma Elizabeth Tumelty as a person with significant control on 1 August 2016 (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
29 September 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
9 November 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
8 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
11 February 2015 | Statement of capital following an allotment of shares on 8 January 2015
|
11 February 2015 | Statement of capital following an allotment of shares on 12 November 2014
|
11 February 2015 | Statement of capital following an allotment of shares on 8 January 2015
|
11 February 2015 | Statement of capital following an allotment of shares on 8 January 2015
|
11 February 2015 | Statement of capital following an allotment of shares on 12 November 2014
|
12 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders (4 pages) |
12 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders (4 pages) |
12 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders (4 pages) |
12 August 2014 | Statement of capital following an allotment of shares on 16 July 2014
|
12 August 2014 | Statement of capital following an allotment of shares on 16 July 2014
|
2 June 2014 | Appointment of Mr Stephen James Robertson as a director (3 pages) |
2 June 2014 | Resolutions
|
2 June 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
2 June 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
2 June 2014 | Appointment of Mr Stephen James Robertson as a director (3 pages) |
2 June 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
2 June 2014 | Resolutions
|
2 June 2014 | Sub-division of shares on 2 May 2014 (5 pages) |
2 June 2014 | Sub-division of shares on 2 May 2014 (5 pages) |
2 June 2014 | Sub-division of shares on 2 May 2014 (5 pages) |
1 August 2013 | Incorporation
|
1 August 2013 | Incorporation
|