Writtle
Chelmsford
CM1 3WT
Director Name | Mr Graham Derek Boxer |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2014(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Grange Warren Estate, Lordship Road Writtle Chelmsford CM1 3WT |
Director Name | Mr Lewis James Boxer |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2014(same day as company formation) |
Role | IT Specialist |
Country of Residence | England |
Correspondence Address | The Old Grange Warren Estate, Lordship Road Writtle Chelmsford CM1 3WT |
Secretary Name | Mr Graham Derek Boxer |
---|---|
Status | Current |
Appointed | 27 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Grange Warren Estate, Lordship Road Writtle Chelmsford CM1 3WT |
Registered Address | The Old Grange Warren Estate, Lordship Road Writtle Chelmsford CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Colin James Pittman 33.33% Ordinary |
---|---|
50 at £1 | Graham Derek Boxer 33.33% Ordinary |
50 at £1 | Lewis James Boxer 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £116 |
Cash | £6,414 |
Current Liabilities | £8,124 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 3 weeks from now) |
20 November 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
---|---|
25 August 2020 | Confirmation statement made on 27 June 2020 with updates (5 pages) |
25 August 2020 | Notification of a person with significant control statement (2 pages) |
25 August 2020 | Cessation of Graham Derek Boxer as a person with significant control on 11 February 2020 (1 page) |
25 August 2020 | Cessation of Lewis James Boxer as a person with significant control on 11 February 2020 (1 page) |
25 August 2020 | Cessation of Colin James Pittman as a person with significant control on 11 February 2020 (1 page) |
25 August 2020 | Secretary's details changed for Mr Graham Derek Boxer on 27 June 2014 (1 page) |
28 February 2020 | Statement of capital following an allotment of shares on 11 February 2020
|
28 February 2020 | Particulars of variation of rights attached to shares (2 pages) |
28 February 2020 | Change of share class name or designation (2 pages) |
26 February 2020 | Memorandum and Articles of Association (30 pages) |
26 February 2020 | Resolutions
|
26 February 2020 | Resolutions
|
12 December 2019 | Registered office address changed from 37 Potash Road Potash Road Billericay CM11 1DL England to The Old Grange Warren Estate, Lordship Road Writtle Chelmsford CM1 3WT on 12 December 2019 (1 page) |
1 November 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
1 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
15 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
2 July 2018 | Notification of Lewis Boxer as a person with significant control on 6 April 2016 (2 pages) |
2 July 2018 | Notification of Colin Pittman as a person with significant control on 6 April 2016 (2 pages) |
2 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
25 June 2018 | Director's details changed for Mr Graham Derek Boxer on 25 June 2018 (2 pages) |
25 June 2018 | Director's details changed for Mr Colin James Pittman on 25 June 2018 (2 pages) |
25 June 2018 | Director's details changed for Mr Lewis James Boxer on 25 June 2018 (2 pages) |
24 October 2017 | Registered office address changed from Bic215 Medbic Anglia Ruskin University Alan Cherry Drive Chelmsford Essex CM1 1SQ England to 37 Potash Road Potash Road Billericay CM11 1DL on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from Bic215 Medbic Anglia Ruskin University Alan Cherry Drive Chelmsford Essex CM1 1SQ England to 37 Potash Road Potash Road Billericay CM11 1DL on 24 October 2017 (1 page) |
14 August 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
14 August 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
10 August 2017 | Registered office address changed from 38 High Street Stock Ingatestone Essex CM4 9BW to Bic215 Medbic Anglia Ruskin University Alan Cherry Drive Chelmsford Essex CM1 1SQ on 10 August 2017 (1 page) |
10 August 2017 | Registered office address changed from 38 High Street Stock Ingatestone Essex CM4 9BW to Bic215 Medbic Anglia Ruskin University Alan Cherry Drive Chelmsford Essex CM1 1SQ on 10 August 2017 (1 page) |
18 July 2017 | Notification of Graham Derek Boxer as a person with significant control on 27 June 2017 (2 pages) |
18 July 2017 | Notification of Graham Derek Boxer as a person with significant control on 27 June 2017 (2 pages) |
18 July 2017 | Notification of Graham Derek Boxer as a person with significant control on 18 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
1 September 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-09-01
|
1 September 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-09-01
|
19 July 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
19 July 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
21 July 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
21 July 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
27 June 2014 | Incorporation Statement of capital on 2014-06-27
|
27 June 2014 | Incorporation Statement of capital on 2014-06-27
|