Chappel
Colchester
CO6 2DN
Director Name | Liam Rayner |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2014(same day as company formation) |
Role | Panel Beater |
Country of Residence | United Kingdom |
Correspondence Address | 64 Bond Street Englefield Green Egham Surrey TW20 0PX |
Website | www.stormdents.com |
---|---|
Telephone | 07 738665356 |
Telephone region | Mobile |
Registered Address | 1 Pontisbright Cottages Spring Gardens Road Chappel Colchester CO6 2DN |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Chappel |
Ward | Rural North |
Built Up Area | Chappel |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 2 weeks from now) |
5 September 2023 | Registered office address changed from Suite 3, 22E West Station Yard Spital Road Maldon CM9 6TS England to 1 Pontisbright Cottages Spring Gardens Road Chappel Colchester CO6 2DN on 5 September 2023 (1 page) |
---|---|
30 May 2023 | Registered office address changed from 21 the Causeway Heybridge Maldon CM9 4LJ England to Suite 3, 22E West Station Yard Spital Road Maldon CM9 6TS on 30 May 2023 (1 page) |
10 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
10 February 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
11 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
2 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
30 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
30 August 2018 | Registered office address changed from C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Colchester Essex CO7 7FD United Kingdom to 21 the Causeway Heybridge Maldon CM9 4LJ on 30 August 2018 (1 page) |
31 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
30 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
27 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
23 December 2016 | Registered office address changed from 11 East Hill Colchester Essex CO1 2QX to C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Colchester Essex CO7 7FD on 23 December 2016 (1 page) |
23 December 2016 | Registered office address changed from 11 East Hill Colchester Essex CO1 2QX to C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Colchester Essex CO7 7FD on 23 December 2016 (1 page) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 April 2016 | Director's details changed for Mr Liam Rayner on 11 April 2016 (2 pages) |
11 April 2016 | Director's details changed for Mr Liam Rayner on 11 April 2016 (2 pages) |
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Director's details changed for Mr Liam Rayner on 30 January 2016 (2 pages) |
1 February 2016 | Director's details changed for Mr Liam Rayner on 30 January 2016 (2 pages) |
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 December 2015 | Appointment of Mr Liam Rayner as a director on 1 December 2015 (2 pages) |
1 December 2015 | Termination of appointment of Liam Rayner as a director on 1 December 2015 (1 page) |
1 December 2015 | Appointment of Mr Liam Rayner as a director on 1 December 2015 (2 pages) |
1 December 2015 | Termination of appointment of Liam Rayner as a director on 1 December 2015 (1 page) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 January 2015 | Director's details changed for Liam Rayner on 30 January 2015 (2 pages) |
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Director's details changed for Liam Rayner on 30 January 2015 (2 pages) |
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
28 February 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
28 February 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
30 January 2014 | Incorporation Statement of capital on 2014-01-30
|
30 January 2014 | Incorporation Statement of capital on 2014-01-30
|