Witham
Essex
CM8 1BJ
Director Name | Mr Philip Lawrence |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 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 (2 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 7 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 21 November 2024 (7 months from now) |
7 November 2017 | Delivered on: 20 November 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 131 freehold road (adjoining land) ipswich suffolk IP4 5JP. Outstanding |
---|---|
26 May 2017 | Delivered on: 26 May 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
3 May 2017 | Delivered on: 19 May 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land adjoining 29 parsons heath (also known as 29A parsons heath) colchester essex CO4 3HS. Outstanding |
9 November 2020 | Confirmation statement made on 7 November 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) |
12 November 2019 | Confirmation statement made on 7 November 2019 with updates (4 pages) |
7 November 2018 | Confirmation statement made on 7 November 2018 with updates (5 pages) |
24 October 2018 | Cessation of A Person with Significant Control as a person with significant control on 23 March 2018 (1 page) |
23 October 2018 | Notification of Alcaydes Roc Capital Limited as a person with significant control on 23 March 2018 (2 pages) |
19 September 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
30 August 2018 | Satisfaction of charge 104692110002 in full (1 page) |
24 August 2018 | Satisfaction of charge 104692110003 in full (1 page) |
5 April 2018 | Change of details for Mr Philip Lawrence as a person with significant control on 1 March 2018 (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) |
20 November 2017 | Registration of charge 104692110003, created on 7 November 2017 (38 pages) |
20 November 2017 | Registration of charge 104692110003, created on 7 November 2017 (38 pages) |
13 November 2017 | Confirmation statement made on 7 November 2017 with updates (5 pages) |
13 November 2017 | Confirmation statement made on 7 November 2017 with updates (5 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 November 2017 to 31 March 2017 (1 page) |
10 August 2017 | Previous accounting period shortened from 30 November 2017 to 31 March 2017 (1 page) |
26 May 2017 | Registration of charge 104692110002, created on 26 May 2017 (42 pages) |
26 May 2017 | Registration of charge 104692110002, created on 26 May 2017 (42 pages) |
19 May 2017 | Registration of charge 104692110001, created on 3 May 2017 (38 pages) |
19 May 2017 | Registration of charge 104692110001, created on 3 May 2017 (38 pages) |
23 February 2017 | Termination of appointment of Philip Lawrence as a director on 9 November 2016 (1 page) |
23 February 2017 | Termination of appointment of Philip Lawrence as a director on 9 November 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) |
10 November 2016 | Appointment of Mr Daniel David Baldwin as a director on 9 November 2016 (2 pages) |
10 November 2016 | Appointment of Mr Daniel David Baldwin as a director on 9 November 2016 (2 pages) |
8 November 2016 | Incorporation Statement of capital on 2016-11-08
|
8 November 2016 | Incorporation Statement of capital on 2016-11-08
|