Chelmsford
CM2 0AU
Director Name | Mr Stuart Charles Walker |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 7b Aquarium Lower Anchor Street Chelmsford CM2 0AU |
Secretary Name | Mrs Helen Walker |
---|---|
Status | Current |
Appointed | 02 March 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 7b Aquarium Lower Anchor Street Chelmsford CM2 0AU |
Registered Address | Suite 7b Aquarium Lower Anchor Street Chelmsford CM2 0AU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 March 2023 (1 year ago) |
---|---|
Next Return Due | 16 March 2024 (overdue) |
26 September 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
---|---|
25 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 November 2019 | Registered office address changed from 96 Harberd Tye Chelmsford CM2 9GJ United Kingdom to Suite 7B Aquarium Lower Anchor Street Chelmsford CM2 0AU on 20 November 2019 (1 page) |
3 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 September 2017 | Notification of Stuart Charles Walker as a person with significant control on 28 September 2017 (4 pages) |
28 September 2017 | Notification of Stuart Charles Walker as a person with significant control on 6 April 2016 (4 pages) |
22 September 2017 | Notification of Stuart Walker as a person with significant control on 22 September 2017 (4 pages) |
22 September 2017 | Confirmation statement made on 2 March 2017 with updates (12 pages) |
22 September 2017 | Administrative restoration application (3 pages) |
22 September 2017 | Confirmation statement made on 2 March 2017 with updates (12 pages) |
22 September 2017 | Administrative restoration application (3 pages) |
22 September 2017 | Notification of Stuart Walker as a person with significant control on 6 April 2016 (4 pages) |
15 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2017 | Compulsory strike-off action has been suspended (1 page) |
1 July 2017 | Compulsory strike-off action has been suspended (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
23 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
11 March 2015 | Director's details changed for Mr Stuart Charles on 11 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Stuart Charles on 11 March 2015 (2 pages) |
2 March 2015 | Incorporation Statement of capital on 2015-03-02
|
2 March 2015 | Incorporation Statement of capital on 2015-03-02
|