Rayne
Essex
CM77 6SA
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Registered Address | Unit 23 & 24 Broadfields Dunmow Road Rayne Essex CM77 6SA |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Rayne |
Ward | Rayne |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
12 January 2021 | Confirmation statement made on 6 January 2021 with updates (4 pages) |
---|---|
25 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
6 January 2020 | Confirmation statement made on 6 January 2020 with updates (4 pages) |
6 January 2020 | Confirmation statement made on 2 January 2020 with updates (5 pages) |
6 January 2020 | Statement of capital following an allotment of shares on 1 January 2020
|
6 January 2020 | Change of details for Mr John Jesse Stubbs as a person with significant control on 1 January 2020 (2 pages) |
15 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
13 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
29 January 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
10 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
30 June 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
30 June 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
22 June 2015 | Appointment of Mr John Jesse Stubbs as a director on 1 May 2015 (2 pages) |
22 June 2015 | Registered office address changed from 215 Rayne Road Braintree CM7 2QF United Kingdom to Unit 23 & 24 Broadfields Dunmow Road Rayne Essex CM77 6SA on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from 215 Rayne Road Braintree CM7 2QF United Kingdom to Unit 23 & 24 Broadfields Dunmow Road Rayne Essex CM77 6SA on 22 June 2015 (1 page) |
22 June 2015 | Appointment of Mr John Jesse Stubbs as a director on 1 May 2015 (2 pages) |
22 June 2015 | Appointment of Mr John Jesse Stubbs as a director on 1 May 2015 (2 pages) |
1 May 2015 | Incorporation Statement of capital on 2015-05-01
|
1 May 2015 | Incorporation Statement of capital on 2015-05-01
|
1 May 2015 | Termination of appointment of Peter Valaitis as a director on 1 May 2015 (1 page) |
1 May 2015 | Termination of appointment of Peter Valaitis as a director on 1 May 2015 (1 page) |
1 May 2015 | Termination of appointment of Peter Valaitis as a director on 1 May 2015 (1 page) |