Witham
Essex
CM8 1BJ
Director Name | Mr Philip Lawrence |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dickens House Guithavon Street Witham Essex CM8 1BJ |
Registered Address | Unit C, Farrows Business Centre Tenpenny Hill Thorrington Colchester Essex CO7 8JD |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Thorrington |
Ward | Thorrington, Frating, Elmstead and Great Bromley |
Built Up Area | Thorrington (West) |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 30 June 2023 (9 months ago) |
---|---|
Next Return Due | 14 July 2024 (3 months, 2 weeks from now) |
30 June 2023 | Confirmation statement made on 30 June 2023 with updates (4 pages) |
---|---|
5 May 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with updates (4 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with updates (4 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
22 March 2021 | Current accounting period extended from 31 March 2021 to 30 September 2021 (1 page) |
3 March 2021 | Director's details changed for Mr Daniel David Baldwin on 2 March 2021 (2 pages) |
3 March 2021 | Director's details changed for Mr Daniel David Baldwin on 2 March 2021 (2 pages) |
28 September 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
18 June 2020 | Registered office address changed from Unit 4, Suite 2 Lanswoodpark Business Centre Broomfield Road, Elmstead Market Colchester Essex CO7 7FD England to Unit C, Farrows Business Centre Tenpenny Hill Thorrington Colchester Essex CO7 8JD on 18 June 2020 (1 page) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
19 September 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with updates (5 pages) |
25 April 2018 | Cessation of A Person with Significant Control as a person with significant control on 23 March 2018 (1 page) |
24 April 2018 | Notification of Alcaydes Roc Capital Limited as a person with significant control on 23 March 2018 (2 pages) |
5 April 2018 | Change of details for a person with significant control (2 pages) |
5 April 2018 | Change of details for a person with significant control (2 pages) |
4 April 2018 | Director's details changed for Mr Daniel David Baldwin on 1 March 2018 (2 pages) |
4 April 2018 | Director's details changed for Mr Daniel David Baldwin on 1 March 2018 (2 pages) |
8 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
8 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
10 August 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
10 August 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
6 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
23 February 2017 | Termination of appointment of Philip Lawrence as a director on 30 June 2016 (1 page) |
23 February 2017 | Termination of appointment of Philip Lawrence as a director on 30 June 2016 (1 page) |
17 January 2017 | Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ England to Unit 4, Suite 2 Lanswoodpark Business Centre Broomfield Road, Elmstead Market Colchester Essex CO7 7FD on 17 January 2017 (1 page) |
17 January 2017 | Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ England to Unit 4, Suite 2 Lanswoodpark Business Centre Broomfield Road, Elmstead Market Colchester Essex CO7 7FD on 17 January 2017 (1 page) |
30 June 2016 | Incorporation
Statement of capital on 2016-06-30
|
30 June 2016 | Appointment of Mr Daniel David Baldwin as a director on 30 June 2016 (2 pages) |
30 June 2016 | Appointment of Mr Daniel David Baldwin as a director on 30 June 2016 (2 pages) |
30 June 2016 | Incorporation
Statement of capital on 2016-06-30
|