Colchester
Essex
CO7 0SF
Director Name | Mrs Tracie Marie Wakeling |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2016(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Morses Lane Brightlingsea Colchester Essex CO7 0SF |
Registered Address | 20 Morses Lane Brightlingsea Colchester Essex CO7 0SF |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Brightlingsea |
Ward | Brightlingsea |
Built Up Area | Brightlingsea |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 1 week from now) |
22 August 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
---|---|
2 November 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
19 October 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
11 October 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
17 August 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
8 January 2021 | Change of details for Mrs Tracie Marie Wakeling as a person with significant control on 6 January 2021 (2 pages) |
8 January 2021 | Change of details for Mr Thomas Vincent Wakeling as a person with significant control on 6 January 2021 (2 pages) |
8 January 2021 | Registered office address changed from 20 Morses Lane Brightlingsea Colchester Essex CO7 0SF England to Colley Cottage High Street Great Oakley Harwich Essex CO12 5AH on 8 January 2021 (1 page) |
8 January 2021 | Director's details changed for Mr Thomas Vincent Wakeling on 6 January 2021 (2 pages) |
8 January 2021 | Director's details changed for Mrs Tracie Marie Wakeling on 6 January 2021 (2 pages) |
29 December 2020 | Confirmation statement made on 26 September 2020 with updates (4 pages) |
31 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
18 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2020 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
7 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
16 October 2018 | Director's details changed for Mrs Tracie Marie Wakeling on 12 October 2018 (2 pages) |
16 October 2018 | Change of details for Mr Thomas Vincent Wakeling as a person with significant control on 12 October 2018 (2 pages) |
16 October 2018 | Change of details for Mr Thomas Vincent Wakeling as a person with significant control on 12 October 2018 (2 pages) |
16 October 2018 | Director's details changed for Mr Thomas Vincent Wakeling on 12 October 2018 (2 pages) |
16 October 2018 | Change of details for Mrs Tracie Marie Wakeling as a person with significant control on 12 October 2018 (2 pages) |
16 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
16 October 2018 | Change of details for Mrs Tracie Marie Wakeling as a person with significant control on 12 October 2018 (2 pages) |
4 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
26 March 2018 | Registered office address changed from Gunhill House Ipswich Road Dedham Colchester Essex CO7 6HR England to 20 Morses Lane Brightlingsea Colchester Essex CO7 0SF on 26 March 2018 (1 page) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
22 April 2017 | Registered office address changed from 112 st. Andrews Avenue Colchester CO4 3AL Great Britain to Gunhill House Ipswich Road Dedham Colchester Essex CO7 6HR on 22 April 2017 (1 page) |
22 April 2017 | Registered office address changed from 112 st. Andrews Avenue Colchester CO4 3AL Great Britain to Gunhill House Ipswich Road Dedham Colchester Essex CO7 6HR on 22 April 2017 (1 page) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (7 pages) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (7 pages) |
25 January 2016 | Appointment of Mrs Tracie Marie Wakeling as a director on 25 January 2016 (2 pages) |
25 January 2016 | Appointment of Mrs Tracie Marie Wakeling as a director on 25 January 2016 (2 pages) |
20 October 2015 | Incorporation Statement of capital on 2015-10-20
|
20 October 2015 | Incorporation Statement of capital on 2015-10-20
|