Chelmsford
Essex
CM3 5XJ
Secretary Name | Ms Julie Potts |
---|---|
Status | Current |
Appointed | 12 February 2015(10 months, 1 week after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | 46-52 Cutlers Road South Woodham Ferrers Chelmsford Essex CM3 5XJ |
Registered Address | 46-52 Cutlers Road South Woodham Ferrers Chelmsford Essex CM3 5XJ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | 3 other UK companies use this postal address |
250k at £1 | Jonathan Joseph Hey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £500,000 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 1 April 2024 (1 month ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 2 weeks from now) |
20 July 2018 | Delivered on: 26 July 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 42-44 cutlers road south woodham ferrers chelmsford essex t/no EX724079. Outstanding |
---|---|
17 July 2015 | Delivered on: 29 July 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H 46-52 cutlers road south woodham ferrers essex t/no EX638573. Outstanding |
17 July 2015 | Delivered on: 29 July 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
19 June 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
---|---|
3 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
3 August 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
6 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
8 June 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
6 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
2 September 2020 | Total exemption full accounts made up to 28 February 2020 (10 pages) |
15 April 2020 | Confirmation statement made on 10 April 2020 with updates (4 pages) |
16 August 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
12 August 2019 | Solvency Statement dated 19/07/19 (1 page) |
12 August 2019 | Statement of capital on 12 August 2019
|
12 August 2019 | Statement by Directors (1 page) |
12 August 2019 | Resolutions
|
3 June 2019 | Resolutions
|
16 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
26 July 2018 | Registration of charge 089896690003, created on 20 July 2018 (18 pages) |
9 July 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
11 April 2018 | Confirmation statement made on 10 April 2018 with updates (5 pages) |
12 October 2017 | Change of share class name or designation (2 pages) |
12 October 2017 | Change of share class name or designation (2 pages) |
10 October 2017 | Resolutions
|
10 October 2017 | Resolutions
|
15 September 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
15 September 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
26 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
28 October 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
13 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
4 August 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
4 August 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
29 July 2015 | Registration of charge 089896690001, created on 17 July 2015 (19 pages) |
29 July 2015 | Registration of charge 089896690001, created on 17 July 2015 (19 pages) |
29 July 2015 | Registration of charge 089896690002, created on 17 July 2015 (17 pages) |
29 July 2015 | Registration of charge 089896690002, created on 17 July 2015 (17 pages) |
15 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
29 April 2015 | Previous accounting period shortened from 30 April 2015 to 28 February 2015 (1 page) |
29 April 2015 | Previous accounting period shortened from 30 April 2015 to 28 February 2015 (1 page) |
12 February 2015 | Appointment of Ms Julie Potts as a secretary on 12 February 2015 (2 pages) |
12 February 2015 | Appointment of Ms Julie Potts as a secretary on 12 February 2015 (2 pages) |
16 October 2014 | Company name changed westbury and hey LIMITED\certificate issued on 16/10/14
|
16 October 2014 | Company name changed westbury and hey LIMITED\certificate issued on 16/10/14
|
9 June 2014 | Statement of capital following an allotment of shares on 29 May 2014
|
9 June 2014 | Statement of capital following an allotment of shares on 29 May 2014
|
10 April 2014 | Incorporation
|
10 April 2014 | Incorporation
|