Great Dunmow
CM6 2JA
Registered Address | Unit 27 Barleylands Barleylands Road Billericay CM11 2UD |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Great Burstead and South Green |
Ward | Burstead |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Janet O'neill 50.00% Ordinary |
---|---|
50 at £1 | Stuart Keith O'neill 50.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
16 October 2023 | Confirmation statement made on 13 October 2023 with updates (5 pages) |
---|---|
25 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
13 June 2023 | Registered office address changed from 457 Southchurch Road Southend-on-Sea Essex SS1 2PH England to Unit 27 Barleylands Barleylands Road Billericay CM11 2UD on 13 June 2023 (1 page) |
21 October 2022 | Confirmation statement made on 13 October 2022 with updates (4 pages) |
14 October 2022 | Registered office address changed from First Floor Audit House 151 High Street Billericay Essex CM12 9AB England to 457 Southchurch Road Southend-on-Sea Essex SS1 2PH on 14 October 2022 (1 page) |
11 May 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
27 October 2021 | Confirmation statement made on 13 October 2021 with updates (4 pages) |
19 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
29 December 2020 | Confirmation statement made on 13 October 2020 with updates (5 pages) |
1 December 2020 | Notification of Janet Margaret O'neill as a person with significant control on 6 April 2016 (2 pages) |
1 December 2020 | Change of details for Mrs Janet Margaret O'neill as a person with significant control on 12 October 2020 (2 pages) |
26 November 2020 | Change of details for Mr Stuart Keith O'neill as a person with significant control on 6 April 2016 (2 pages) |
21 September 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
15 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
15 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
19 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
18 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
11 November 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
11 November 2016 | Registered office address changed from Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX to First Floor Audit House 151 High Street Billericay Essex CM12 9AB on 11 November 2016 (1 page) |
11 November 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
11 November 2016 | Registered office address changed from Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX to First Floor Audit House 151 High Street Billericay Essex CM12 9AB on 11 November 2016 (1 page) |
27 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
14 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
29 October 2014 | Registered office address changed from 7 the Poplars Great Dunmow CM6 2JA United Kingdom to Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX on 29 October 2014 (1 page) |
29 October 2014 | Registered office address changed from 7 the Poplars Great Dunmow CM6 2JA United Kingdom to Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX on 29 October 2014 (1 page) |
13 October 2014 | Incorporation Statement of capital on 2014-10-13
|
13 October 2014 | Incorporation Statement of capital on 2014-10-13
|