Colchester
Essex
CO4 9YQ
Director Name | Mr David William Brown |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Steven Michael Shaw |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2017(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Registered Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 2 weeks from now) |
2 February 2024 | Micro company accounts made up to 30 June 2023 (4 pages) |
---|---|
27 June 2023 | Confirmation statement made on 24 June 2023 with updates (4 pages) |
21 February 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
24 June 2022 | Confirmation statement made on 24 June 2022 with updates (4 pages) |
21 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
24 June 2021 | Confirmation statement made on 24 June 2021 with updates (4 pages) |
16 December 2020 | Micro company accounts made up to 30 June 2020 (4 pages) |
24 June 2020 | Confirmation statement made on 24 June 2020 with updates (4 pages) |
30 January 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
28 June 2019 | Confirmation statement made on 24 June 2019 with updates (5 pages) |
14 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
4 January 2019 | Purchase of own shares. (3 pages) |
4 January 2019 | Cancellation of shares. Statement of capital on 4 December 2018
|
13 December 2018 | Cessation of Steven Michael Shaw as a person with significant control on 4 December 2018 (1 page) |
5 December 2018 | Termination of appointment of Steven Michael Shaw as a director on 18 October 2018 (1 page) |
25 June 2018 | Confirmation statement made on 24 June 2018 with updates (5 pages) |
19 June 2018 | Change of details for Mr David William Brown as a person with significant control on 19 June 2018 (2 pages) |
19 June 2018 | Change of details for Mr Steven James Smith as a person with significant control on 19 June 2018 (2 pages) |
19 June 2018 | Director's details changed for Mr David William Brown on 19 June 2018 (2 pages) |
19 June 2018 | Director's details changed for Mr Steven James Smith on 19 June 2018 (2 pages) |
27 November 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
27 November 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
25 September 2017 | Statement of capital following an allotment of shares on 4 September 2017
|
25 September 2017 | Statement of capital following an allotment of shares on 4 September 2017
|
25 September 2017 | Notification of Steven Michael Shaw as a person with significant control on 4 September 2017 (2 pages) |
25 September 2017 | Appointment of Mr Steven Michael Shaw as a director on 4 September 2017 (2 pages) |
25 September 2017 | Notification of Steven Michael Shaw as a person with significant control on 25 September 2017 (2 pages) |
25 September 2017 | Appointment of Mr Steven Michael Shaw as a director on 4 September 2017 (2 pages) |
6 July 2017 | Notification of Steven James Smith as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of David William Brown as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of David William Brown as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Steven James Smith as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
1 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
1 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
3 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
24 June 2015 | Incorporation Statement of capital on 2015-06-24
|
24 June 2015 | Incorporation Statement of capital on 2015-06-24
|