64 West Stockwell Street
Colchester
CO1 1HE
Director Name | Mr Paul Richard Self |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Top Floor Grover House Grover Walk Corringham Essex SS17 7LS |
Registered Address | C/O Streets Whittles The Old Exchange 64 West Stockwell Street Colchester CO1 1HE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 21 October 2023 (6 months ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 2 weeks from now) |
7 November 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
---|---|
23 October 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
17 October 2023 | Registered office address changed from C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE England to C/O Streets Whittles the Old Exchange 64 West Stockwell Street Colchester CO1 1HE on 17 October 2023 (1 page) |
7 November 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
27 October 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
5 May 2022 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
3 November 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
4 November 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
9 April 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
9 March 2020 | Notification of Sasha Jane Cant as a person with significant control on 21 October 2019 (2 pages) |
9 March 2020 | Change of details for Mr Steven Peter Cant as a person with significant control on 21 October 2019 (2 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
21 October 2019 | Confirmation statement made on 21 October 2019 with updates (4 pages) |
20 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
24 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
17 March 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
17 March 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
9 September 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
11 July 2016 | Registered office address changed from C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 11 July 2016 (1 page) |
25 April 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
19 October 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Director's details changed for Mr Steven Peter Cant on 1 September 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr Steven Peter Cant on 1 September 2015 (2 pages) |
19 October 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Director's details changed for Mr Steven Peter Cant on 1 September 2015 (2 pages) |
15 September 2015 | Current accounting period extended from 31 August 2015 to 31 January 2016 (3 pages) |
15 September 2015 | Registered office address changed from Top Floor Grover House Grover Walk Corringham Essex SS17 7LS United Kingdom to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 15 September 2015 (2 pages) |
15 September 2015 | Current accounting period extended from 31 August 2015 to 31 January 2016 (3 pages) |
15 September 2015 | Registered office address changed from Top Floor Grover House Grover Walk Corringham Essex SS17 7LS United Kingdom to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 15 September 2015 (2 pages) |
13 October 2014 | Termination of appointment of Paul Richard Self as a director on 6 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Paul Richard Self as a director on 6 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Paul Richard Self as a director on 6 October 2014 (1 page) |
6 August 2014 | Incorporation Statement of capital on 2014-08-06
|
6 August 2014 | Incorporation Statement of capital on 2014-08-06
|