Witham
Essex
CM8 1BJ
Website | plastererscolchester.com |
---|
Registered Address | Unit C, Farrows Business Centre Tenpenny Hill Thorrington Colchester Essex CO7 8JD |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Thorrington |
Ward | Thorrington, Frating, Elmstead and Great Bromley |
Built Up Area | Thorrington (West) |
Address Matches | 3 other UK companies use this postal address |
10k at £1 | Daniel David Baldwin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,770 |
Cash | £3,510 |
Current Liabilities | £59,151 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months, 1 week from now) |
30 August 2016 | Delivered on: 5 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
3 March 2021 | Director's details changed for Mr Daniel David Baldwin on 2 March 2021 (2 pages) |
---|---|
3 March 2021 | Director's details changed for Mr Daniel David Baldwin on 2 March 2021 (2 pages) |
15 October 2020 | Confirmation statement made on 15 October 2020 with updates (4 pages) |
18 June 2020 | Registered office address changed from Unit 4, Suite 2 Lanswoodpark Business Centre Broomfield Road, Elmstead Market Colchester Essex CO7 7FD England to Unit C, Farrows Business Centre Tenpenny Hill Thorrington Colchester Essex CO7 8JD on 18 June 2020 (1 page) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
15 October 2019 | Confirmation statement made on 15 October 2019 with updates (4 pages) |
15 October 2018 | Confirmation statement made on 15 October 2018 with updates (5 pages) |
20 September 2018 | Cessation of Daniel David Baldwin as a person with significant control on 23 March 2018 (1 page) |
20 September 2018 | Notification of Alcaydes Roc Capital Limited as a person with significant control on 23 March 2018 (2 pages) |
19 September 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
5 April 2018 | Change of details for Mr Daniel David Baldwin as a person with significant control on 1 March 2018 (2 pages) |
4 April 2018 | Director's details changed for Daniel David Baldwin on 1 March 2018 (2 pages) |
4 April 2018 | Change of details for Mr Daniel David Baldwin as a person with significant control on 1 March 2018 (2 pages) |
4 April 2018 | Director's details changed for Daniel David Baldwin on 1 March 2018 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
23 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
10 November 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
10 November 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
5 September 2016 | Registration of charge 087336160001, created on 30 August 2016 (42 pages) |
5 September 2016 | Registration of charge 087336160001, created on 30 August 2016 (42 pages) |
25 May 2016 | Registered office address changed from 46 Hazelton Road Colchester CO4 3DS to Unit 4, Suite 2 Lanswoodpark Business Centre Broomfield Road, Elmstead Market Colchester Essex CO7 7FD on 25 May 2016 (1 page) |
25 May 2016 | Registered office address changed from 46 Hazelton Road Colchester CO4 3DS to Unit 4, Suite 2 Lanswoodpark Business Centre Broomfield Road, Elmstead Market Colchester Essex CO7 7FD on 25 May 2016 (1 page) |
10 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
20 August 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
20 August 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
26 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 November 2013 | Current accounting period shortened from 31 October 2014 to 31 March 2014 (1 page) |
18 November 2013 | Current accounting period shortened from 31 October 2014 to 31 March 2014 (1 page) |
15 October 2013 | Incorporation Statement of capital on 2013-10-15
|
15 October 2013 | Incorporation Statement of capital on 2013-10-15
|