Braintree
Essex
CM77 7WT
Secretary Name | Matthew Winney |
---|---|
Status | Current |
Appointed | 09 November 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Finance House The Square Notley Green Braintree Essex CM77 7WT |
Registered Address | Office 2, Block A, Braintree Enterprise Centre Springwood Drive Braintree CM7 2YN |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 8 November 2021 (2 years, 5 months ago) |
---|---|
Next Return Due | 22 November 2022 (overdue) |
4 December 2020 | Registered office address changed from Finance House the Square Notley Green Braintree Essex CM77 7WT to Office 2, Block a, Braintree Enterprise Centre Springwood Drive Braintree CM7 2YN on 4 December 2020 (1 page) |
---|---|
13 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
8 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
21 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
15 February 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
18 January 2019 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
13 July 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
13 July 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
6 July 2017 | Previous accounting period extended from 30 November 2016 to 30 April 2017 (3 pages) |
6 July 2017 | Previous accounting period extended from 30 November 2016 to 30 April 2017 (3 pages) |
29 December 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
18 November 2016 | Director's details changed for Matthew Winney on 18 November 2016 (2 pages) |
18 November 2016 | Secretary's details changed for Matthew Winney on 18 November 2016 (1 page) |
18 November 2016 | Secretary's details changed for Matthew Winney on 18 November 2016 (1 page) |
18 November 2016 | Director's details changed for Matthew Winney on 18 November 2016 (2 pages) |
17 May 2016 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Finance House the Square Notley Green Braintree Essex CM77 7WT on 17 May 2016 (2 pages) |
17 May 2016 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Finance House the Square Notley Green Braintree Essex CM77 7WT on 17 May 2016 (2 pages) |
9 November 2015 | Incorporation Statement of capital on 2015-11-09
|
9 November 2015 | Incorporation Statement of capital on 2015-11-09
|