Colchester
Essex
CO3 3BZ
Registered Address | 47 Butt Road Colchester Essex CO3 3BZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Deborah Anne Polley 50.00% Ordinary |
---|---|
1 at £1 | Mark Polley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,208 |
Cash | £4,055 |
Current Liabilities | £62,382 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
4 September 2014 | Delivered on: 11 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit A9 moorside business park eastgates colchester essex. Outstanding |
---|
22 September 2023 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
5 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
22 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
21 September 2022 | Change of details for Mr Mark Andrew Polley as a person with significant control on 21 September 2022 (2 pages) |
21 September 2022 | Director's details changed for Mr Mark Andrew Polley on 21 September 2022 (2 pages) |
21 September 2022 | Change of details for Mrs Deborah Anne Polley as a person with significant control on 21 September 2022 (2 pages) |
20 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
27 September 2021 | Micro company accounts made up to 31 May 2021 (3 pages) |
14 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
2 November 2020 | Satisfaction of charge 090355290001 in full (1 page) |
15 July 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
6 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 May 2019 (3 pages) |
9 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
24 October 2018 | Micro company accounts made up to 31 May 2018 (3 pages) |
1 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 31 May 2017 (2 pages) |
5 December 2017 | Total exemption full accounts made up to 31 May 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 28 April 2017 with updates (7 pages) |
17 May 2017 | Confirmation statement made on 28 April 2017 with updates (7 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
21 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
1 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
27 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
11 September 2014 | Registration of charge 090355290001, created on 4 September 2014 (9 pages) |
21 May 2014 | Statement of capital following an allotment of shares on 14 May 2014
|
21 May 2014 | Statement of capital following an allotment of shares on 14 May 2014
|
12 May 2014 | Incorporation (22 pages) |
12 May 2014 | Incorporation (22 pages) |