Takeley
Bishop's Stortford
CM22 6QJ
Secretary Name | Mr Anthony Clive Dorren |
---|---|
Status | Resigned |
Appointed | 05 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | The Chestnuts Brewers End Takeley Bishop's Stortford CM22 6QJ |
Website | d-r-autos.co.uk |
---|---|
Telephone | 01279 506666 |
Telephone region | Bishops Stortford |
Registered Address | The Chestnuts Brewers End Takeley Bishop's Stortford CM22 6QJ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Takeley |
Ward | Takeley |
Built Up Area | Takeley |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | David O'brien 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £828 |
Cash | £44,137 |
Current Liabilities | £90,720 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 19 March 2025 (11 months, 3 weeks from now) |
4 October 2016 | Delivered on: 7 October 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
13 October 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
8 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
21 September 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
8 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
8 February 2022 | Director's details changed for Mr David Robert O'brien on 8 February 2022 (2 pages) |
8 February 2022 | Change of details for Mr David Robert O'brien as a person with significant control on 8 February 2022 (2 pages) |
25 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
10 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
16 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
10 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
5 April 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
14 November 2018 | Termination of appointment of Anthony Clive Dorren as a secretary on 14 November 2018 (1 page) |
10 July 2018 | Registered office address changed from 3 Chichester Road Saffron Walden Essex CB11 3EW to The Chestnuts Brewers End Takeley Bishop's Stortford CM22 6QJ on 10 July 2018 (1 page) |
19 March 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 October 2016 | Registration of charge 089247000001, created on 4 October 2016 (8 pages) |
7 October 2016 | Registration of charge 089247000001, created on 4 October 2016 (8 pages) |
4 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
7 March 2014 | Appointment of Mr Anthony Clive Dorren as a secretary (2 pages) |
7 March 2014 | Appointment of Mr Anthony Clive Dorren as a secretary (2 pages) |
7 March 2014 | Company name changed d r autos (bs) LTD\certificate issued on 07/03/14
|
7 March 2014 | Company name changed d r autos (bs) LTD\certificate issued on 07/03/14
|
5 March 2014 | Incorporation Statement of capital on 2014-03-05
|
5 March 2014 | Incorporation Statement of capital on 2014-03-05
|