Braintree
Essex
CM7 5JY
Director Name | Mr Christopher John Smillie |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Windmill Road Halstead CO9 1LN |
Registered Address | 44 Church Street Bocking Braintree Essex CM7 5JY |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking North |
Built Up Area | Braintree |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
17 April 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
---|---|
12 January 2023 | Director's details changed for Mr Douglas Smillie on 14 April 2022 (2 pages) |
12 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
16 May 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
27 April 2022 | Registered office address changed from Mill House Broad Road Wickham St. Paul Halstead CO9 2PG England to 44 Church Street Bocking Braintree Essex CM7 5JY on 27 April 2022 (1 page) |
10 February 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
19 May 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
3 February 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
12 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
7 October 2020 | Registered office address changed from 4 Maypole Road Maldon CM9 4SY England to Mill House Broad Road Wickham St. Paul Halstead CO9 2PG on 7 October 2020 (1 page) |
11 February 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
15 January 2020 | Registered office address changed from 103 Windmill Road Halstead CO9 1LN England to 4 Maypole Road Maldon CM9 4SY on 15 January 2020 (1 page) |
24 December 2019 | Termination of appointment of Christopher John Smillie as a director on 6 November 2019 (1 page) |
24 December 2019 | Cessation of Christopher John Smillie as a person with significant control on 6 November 2019 (1 page) |
21 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
31 October 2018 | Registered office address changed from 154 West Avenue Chelmsford CM1 2DF United Kingdom to 103 Windmill Road Halstead CO9 1LN on 31 October 2018 (1 page) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
18 March 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
14 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
14 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
18 March 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
18 March 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
20 January 2016 | Incorporation Statement of capital on 2016-01-20
|
20 January 2016 | Incorporation Statement of capital on 2016-01-20
|