Braintree
CM7 3GB
Director Name | Mr Russell Anthony Lindley Vaught |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2014(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warners Mill Silks Way Braintree CM7 3GB |
Secretary Name | Mr Russell Vaught |
---|---|
Status | Current |
Appointed | 06 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Warners Mill Silks Way Braintree CM7 3GB |
Registered Address | 3 Warners Mill Silks Way Braintree CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Mr Russell Vaught 50.00% Ordinary |
---|---|
1 at £1 | Ms Sophie Blume 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,306 |
Cash | £4,591 |
Current Liabilities | £13,011 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
12 January 2024 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
8 January 2024 | Amended micro company accounts made up to 31 March 2022 (4 pages) |
24 January 2023 | Confirmation statement made on 24 January 2023 with updates (5 pages) |
28 July 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
25 January 2022 | Confirmation statement made on 24 January 2022 with updates (5 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
21 June 2021 | Previous accounting period extended from 30 September 2020 to 31 March 2021 (1 page) |
19 February 2021 | Confirmation statement made on 24 January 2021 with updates (5 pages) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (6 pages) |
4 February 2020 | Confirmation statement made on 24 January 2020 with updates (5 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
25 January 2019 | Confirmation statement made on 24 January 2019 with updates (5 pages) |
26 November 2018 | Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
20 September 2018 | Director's details changed for Mr Russell Anthony Lindley Vaught on 20 September 2018 (2 pages) |
20 September 2018 | Director's details changed for Ms Sophie Blume on 20 September 2018 (2 pages) |
5 February 2018 | Director's details changed for Ms Sophie Blume on 5 February 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 24 January 2018 with updates (5 pages) |
5 February 2018 | Director's details changed for Mr Russell Anthony Lindley Vaught on 5 February 2018 (2 pages) |
25 January 2018 | Director's details changed for Ms Sophie Blume on 7 November 2017 (2 pages) |
25 January 2018 | Director's details changed for Mr Russell Anthony Lindley Vaught on 7 November 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 April 2016 | Change of share class name or designation (2 pages) |
18 April 2016 | Resolutions
|
18 April 2016 | Resolutions
|
18 April 2016 | Change of share class name or designation (2 pages) |
24 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
17 March 2016 | Director's details changed for Mr Russell Anthony Lindley Vaught on 17 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Ms Sophie Blume on 17 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr Russell Anthony Lindley Vaught on 17 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Ms Sophie Blume on 17 March 2016 (2 pages) |
3 February 2016 | Director's details changed for Ms Sophie Blume on 3 February 2016 (2 pages) |
3 February 2016 | Secretary's details changed for Mr Russell Vaught on 3 February 2016 (1 page) |
3 February 2016 | Director's details changed for Mr Russell Anthony Lindley Vaught on 3 February 2016 (2 pages) |
3 February 2016 | Director's details changed for Ms Sophie Blume on 3 February 2016 (2 pages) |
3 February 2016 | Secretary's details changed for Mr Russell Vaught on 3 February 2016 (1 page) |
3 February 2016 | Director's details changed for Mr Russell Anthony Lindley Vaught on 3 February 2016 (2 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
31 March 2014 | Registered office address changed from 133B Rendlesham Road London E5 8PA England on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from 133B Rendlesham Road London E5 8PA England on 31 March 2014 (1 page) |
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|