Tollesbury
Maldon
Essex
CM9 8QN
Registered Address | 16 Bentalls Shopping Centre Colchester Road Heybridge Maldon Essex CM9 4GD |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 August 2023 (8 months ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 2 weeks from now) |
3 September 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
---|---|
25 August 2023 | Total exemption full accounts made up to 30 April 2023 (6 pages) |
22 November 2022 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
5 September 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
23 January 2022 | Total exemption full accounts made up to 30 April 2021 (5 pages) |
2 September 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
2 June 2021 | Registered office address changed from PO Box 4385 10136772: Companies House Default Address Cardiff CF14 8LH to 16 Bentalls Shopping Centre Colchester Road Heybridge Maldon Essex CM9 4GD on 2 June 2021 (2 pages) |
18 May 2021 | Director's details changed for Mr Julian Spencer Taylor on 18 May 2021 (2 pages) |
18 May 2021 | Change of details for Mr Julian Spencer Taylor as a person with significant control on 18 May 2021 (2 pages) |
29 April 2021 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
7 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2021 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2020 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
25 July 2019 | Registered office address changed to PO Box 4385, 10136772: Companies House Default Address, Cardiff, CF14 8LH on 25 July 2019 (1 page) |
30 April 2019 | Confirmation statement made on 19 April 2019 with updates (5 pages) |
26 February 2019 | Registered office address changed from , 2 Catchpole Lane, Great Totham, Maldon, Essex, CM9 8PY, England to PO Box 4385 Cardiff CF14 8LH on 26 February 2019 (1 page) |
22 November 2018 | Registered office address changed from , 195 London Road Stanway, Colchester, Essex, CO3 8PB, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 22 November 2018 (1 page) |
14 November 2018 | Registered office address changed from , White Friars Lewins Mead, Bristol, BS1 2NT, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 14 November 2018 (1 page) |
12 June 2018 | Micro company accounts made up to 30 April 2018 (6 pages) |
1 May 2018 | Confirmation statement made on 19 April 2018 with updates (5 pages) |
17 October 2017 | Change of details for Mr Julian Spencer Taylor as a person with significant control on 16 October 2017 (2 pages) |
17 October 2017 | Change of details for Mr Julian Spencer Taylor as a person with significant control on 16 October 2017 (2 pages) |
17 October 2017 | Director's details changed for Mr Julian Spencer Taylor on 16 October 2017 (3 pages) |
17 October 2017 | Director's details changed for Mr Julian Spencer Taylor on 16 October 2017 (3 pages) |
6 September 2017 | Micro company accounts made up to 30 April 2017 (7 pages) |
6 September 2017 | Micro company accounts made up to 30 April 2017 (7 pages) |
9 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
20 April 2016 | Incorporation
Statement of capital on 2016-04-20
|
20 April 2016 | Incorporation
Statement of capital on 2016-04-20
|