West Mersea
Colchester
Essex
CO5 8PR
Registered Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Old Heath and The Hythe |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Charles William Whiting 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 17 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 1 October 2024 (6 months from now) |
23 November 2020 | Change of details for Mr Kenneth John Hilliard as a person with significant control on 13 November 2020 (2 pages) |
---|---|
23 November 2020 | Registered office address changed from 18 Gainsborough Close West Mersea Colchester Essex CO5 8PR England to Windsor House 103 Whitehall Road Colchester Essex CO2 8HA on 23 November 2020 (1 page) |
23 November 2020 | Director's details changed for Mr Kenneth John Hilliard on 3 November 2020 (2 pages) |
23 November 2020 | Registered office address changed from 7 Suffolk Avenue West Mersea Colchester CO5 8ER England to 18 Gainsborough Close West Mersea Colchester Essex CO5 8PR on 23 November 2020 (1 page) |
30 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
11 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
26 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
25 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
26 September 2018 | Confirmation statement made on 17 September 2018 with updates (4 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
21 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
21 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
19 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
10 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
10 June 2016 | Registered office address changed from Unit 9 Grange Farm Grange Road Tiptree Colchester CO5 0QQ to 7 Suffolk Avenue West Mersea Colchester CO5 8ER on 10 June 2016 (1 page) |
10 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
10 June 2016 | Registered office address changed from Unit 9 Grange Farm Grange Road Tiptree Colchester CO5 0QQ to 7 Suffolk Avenue West Mersea Colchester CO5 8ER on 10 June 2016 (1 page) |
20 January 2016 | Company name changed bridge house design LIMITED\certificate issued on 20/01/16
|
20 January 2016 | Company name changed bridge house design LIMITED\certificate issued on 20/01/16
|
16 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
19 June 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
19 June 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
12 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-12
|
12 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-12
|
17 September 2013 | Incorporation Statement of capital on 2013-09-17
|
17 September 2013 | Incorporation Statement of capital on 2013-09-17
|