Widdington
Saffron Walden
CB11 3SU
Director Name | Mrs Eloise Jane Olivia Ford |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2021(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables Shipton Bridge Farm Widdington Saffron Walden CB11 3SU |
Registered Address | The Stables Shipton Bridge Farm Widdington Saffron Walden CB11 3SU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Widdington |
Ward | Newport |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Dylan Ford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £102 |
Current Liabilities | £26,752 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
14 February 2020 | Delivered on: 14 February 2020 Persons entitled: Cumberland Building Society Classification: A registered charge Outstanding |
---|---|
14 February 2020 | Delivered on: 14 February 2020 Persons entitled: Cumberland Building Society Classification: A registered charge Particulars: Land at wickham hall hadham road, bishops stortford known as 1&2 the cowshed, wickham hall, hadham road, bishops stortford CM23 1JG registered at the land registry under title number HD501113. Outstanding |
4 September 2019 | Delivered on: 9 September 2019 Persons entitled: State Credit & Investment Limited Classification: A registered charge Particulars: The freehold land at (HD501113). Wickham hall. Hadham road. Bishops stortford. CM23 1JG. Outstanding |
21 March 2019 | Delivered on: 27 March 2019 Persons entitled: State & Credit Investment Limited Classification: A registered charge Particulars: Freehold ladn at wickham hall hadham road bishops stortford title no HD501113. Outstanding |
21 March 2019 | Delivered on: 27 March 2019 Persons entitled: State Credit & Investment Limited Classification: A registered charge Particulars: Freehold land at wickham hall hadham road bishops stortford title no HD501113. Outstanding |
22 February 2024 | Confirmation statement made on 27 January 2024 with no updates (3 pages) |
---|---|
2 November 2023 | Total exemption full accounts made up to 31 January 2023 (13 pages) |
14 February 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
2 February 2023 | Total exemption full accounts made up to 31 January 2022 (13 pages) |
11 March 2022 | Total exemption full accounts made up to 31 January 2021 (13 pages) |
22 February 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
20 October 2021 | Appointment of Mrs Eloise Jane Olivia Ford as a director on 20 October 2021 (2 pages) |
10 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
31 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
14 February 2020 | Registration of charge 088629920005, created on 14 February 2020 (10 pages) |
14 February 2020 | Registration of charge 088629920004, created on 14 February 2020 (4 pages) |
5 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
9 September 2019 | Registration of charge 088629920003, created on 4 September 2019 (12 pages) |
27 March 2019 | Registration of charge 088629920001, created on 21 March 2019 (9 pages) |
27 March 2019 | Registration of charge 088629920002, created on 21 March 2019 (15 pages) |
28 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
19 February 2018 | Change of details for Mr Dylan Ford as a person with significant control on 19 January 2018 (2 pages) |
19 February 2018 | Director's details changed for Mr Dylan Ford on 19 January 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
8 September 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
8 September 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
27 July 2017 | Registered office address changed from The Stables Shiton Bridge Farm Widdington CB11 3SU to The Stables Shipton Bridge Farm Widdington Saffron Walden CB11 3SU on 27 July 2017 (1 page) |
27 July 2017 | Registered office address changed from The Stables Shiton Bridge Farm Widdington CB11 3SU to The Stables Shipton Bridge Farm Widdington Saffron Walden CB11 3SU on 27 July 2017 (1 page) |
19 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
24 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
24 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
26 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
14 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
14 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
20 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
27 January 2014 | Incorporation Statement of capital on 2014-01-27
|
27 January 2014 | Incorporation Statement of capital on 2014-01-27
|