Copford
Colchester
CO6 1FJ
Secretary Name | Trevor Wheatley-Perry |
---|---|
Status | Current |
Appointed | 14 December 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Millstone Green Copford Colchester CO6 1FJ |
Registered Address | Lime House 75 Church Road Tiptree Colchester Essex CO5 0HB |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tiptree |
Ward | Tiptree |
Built Up Area | Tiptree |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months, 1 week from now) |
15 December 2023 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
3 January 2023 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
6 January 2022 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
15 January 2021 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
8 January 2020 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
1 March 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
20 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
29 August 2018 | Director's details changed for Mr Trevor Wheatley-Perry on 1 August 2018 (2 pages) |
29 August 2018 | Change of details for Mr Trevor Wheatley-Perry as a person with significant control on 1 August 2018 (2 pages) |
29 August 2018 | Secretary's details changed for Trevor Wheatley-Perry on 1 August 2018 (1 page) |
14 March 2018 | Registered office address changed from 65 Braiswick Colchester CO4 5BQ United Kingdom to Lime House 75 Church Road Tiptree Colchester Essex CO5 0HB on 14 March 2018 (1 page) |
3 January 2018 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
14 September 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
14 September 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
27 February 2017 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
27 February 2017 | Current accounting period extended from 31 December 2016 to 31 May 2017 (1 page) |
27 February 2017 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
27 February 2017 | Current accounting period extended from 31 December 2016 to 31 May 2017 (1 page) |
14 December 2015 | Incorporation Statement of capital on 2015-12-14
|
14 December 2015 | Incorporation Statement of capital on 2015-12-14
|