Braintree
CM7 3QQ
Director Name | Mr Trevor Pell |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 South Street Braintree CM7 3QQ |
Secretary Name | Ms Jodie Coyne |
---|---|
Status | Current |
Appointed | 28 July 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 109 South Street Braintree CM7 3QQ |
Secretary Name | Ms Jodie Pell |
---|---|
Status | Current |
Appointed | 28 July 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 White Ash Green Halstead CO9 1PD |
Registered Address | 2 White Ash Green Halstead CO9 1PD |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Greenstead Green and Halstead Rural |
Ward | Gosfield & Greenstead Green |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 1 week from now) |
7 September 2023 | Confirmation statement made on 27 July 2023 with updates (4 pages) |
---|---|
27 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
19 August 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
30 March 2022 | Change of details for Ms Jodie Coyne as a person with significant control on 30 March 2022 (2 pages) |
30 March 2022 | Change of details for Mr Trevor Pell as a person with significant control on 30 March 2022 (2 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
12 August 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
26 January 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
1 September 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
28 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
5 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
1 November 2018 | Registered office address changed from 109 South Street Braintree CM7 3QQ United Kingdom to 2 White Ash Green Halstead CO9 1PD on 1 November 2018 (1 page) |
13 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
8 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
9 September 2016 | Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page) |
9 September 2016 | Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page) |
28 July 2016 | Incorporation Statement of capital on 2016-07-28
|
28 July 2016 | Incorporation Statement of capital on 2016-07-28
|