Great Waldingfield
Sudbury
CO10 0SA
Director Name | Beverly Linda Green |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howells Farm Offices Maypole Road Langford Nr Maldon Essex CM9 4SY |
Director Name | Miss Stephanie Anne Metcalfe |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Howells Farm Offices Maypole Road Langford Nr Maldon Essex CM9 4SY |
Registered Address | Hopkin Lavenham Road Great Waldingfield Sudbury CO10 0SA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Great Waldingfield |
Ward | Waldingfield |
Built Up Area | Great Waldingfield |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 3 weeks from now) |
1 November 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
23 October 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
25 October 2022 | Confirmation statement made on 25 October 2022 with updates (4 pages) |
14 October 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
12 September 2022 | Registered office address changed from Mill House Broad Road Wickham St. Paul Halstead CO9 2PG England to Hopkin Lavenham Road Great Waldingfield Sudbury CO10 0SA on 12 September 2022 (1 page) |
10 February 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
16 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
8 April 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
7 October 2020 | Registered office address changed from Howells Farm Offices Maypole Road Langford Nr Maldon Essex CM9 4SY to Mill House Broad Road Wickham St. Paul Halstead CO9 2PG on 7 October 2020 (1 page) |
25 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 September 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
12 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 August 2019 | Confirmation statement made on 6 July 2019 with updates (5 pages) |
31 July 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
23 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
9 August 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
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) |
19 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
14 June 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
14 June 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
18 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
18 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
3 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
28 July 2015 | Appointment of Mr Gary Driver as a director on 22 June 2015 (2 pages) |
28 July 2015 | Appointment of Mr Gary Driver as a director on 22 June 2015 (2 pages) |
28 July 2015 | Termination of appointment of Beverly Linda Green as a director on 22 June 2015 (1 page) |
28 July 2015 | Termination of appointment of Stephanie Anne Metcalfe as a director on 22 June 2015 (1 page) |
28 July 2015 | Company name changed leigh toy box LIMITED\certificate issued on 28/07/15
|
28 July 2015 | Termination of appointment of Stephanie Anne Metcalfe as a director on 22 June 2015 (1 page) |
28 July 2015 | Company name changed leigh toy box LIMITED\certificate issued on 28/07/15
|
28 July 2015 | Termination of appointment of Beverly Linda Green as a director on 22 June 2015 (1 page) |
23 June 2014 | Appointment of Miss Stephanie Anne Metcalfe as a director (2 pages) |
23 June 2014 | Appointment of Miss Stephanie Anne Metcalfe as a director (2 pages) |
20 June 2014 | Incorporation Statement of capital on 2014-06-20
|
20 June 2014 | Incorporation Statement of capital on 2014-06-20
|