Waltham Abbey
EN9 1FP
Director Name | Mr Jamie Gary Walker |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Paddock Rettendon Common Chelmsford Essex CM3 8FF |
Director Name | Mr George Albert Walker |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2019(2 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charles House 359 Eastern Avenue Ilford Essex IG2 6NE |
Director Name | Mrs Charmaigne Walker |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2020(3 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charles House 359 Eastern Avenue Ilford Essex IG2 6NE |
Registered Address | Home Farm Yard Gaunts End Elsenham Essex CM22 6DR |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Elsenham |
Ward | Elsenham & Henham |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
16 November 2023 | Confirmation statement made on 14 October 2023 with updates (4 pages) |
---|---|
5 October 2023 | Registered office address changed from Charles House 46 Station Road Waltham Abbey EN9 1FP United Kingdom to Home Farm Yard Gaunts End Elsenham Essex CM22 6DR on 5 October 2023 (1 page) |
7 June 2023 | Amended total exemption full accounts made up to 28 February 2023 (8 pages) |
12 May 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
17 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
16 September 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
12 July 2022 | Registered office address changed from Charles House 359 Eastern Avenue Ilford Essex IG2 6NE United Kingdom to Charles House 46 Station Road Waltham Abbey EN9 1FP on 12 July 2022 (1 page) |
8 November 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
14 October 2020 | Confirmation statement made on 14 October 2020 with updates (4 pages) |
14 October 2020 | Termination of appointment of Charmaigne Walker as a director on 15 June 2020 (1 page) |
22 September 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
15 June 2020 | Notification of Gary Walker as a person with significant control on 15 June 2020 (2 pages) |
15 June 2020 | Termination of appointment of George Albert Walker as a director on 15 June 2020 (1 page) |
15 June 2020 | Cessation of George Albert Walker as a person with significant control on 15 June 2020 (1 page) |
15 June 2020 | Confirmation statement made on 15 June 2020 with updates (4 pages) |
15 June 2020 | Appointment of Charmaigne Walker as a director on 15 June 2020 (2 pages) |
16 August 2019 | Notification of George Albert Walker as a person with significant control on 15 August 2019 (2 pages) |
16 August 2019 | Cessation of Gary Walker as a person with significant control on 15 August 2019 (1 page) |
16 August 2019 | Confirmation statement made on 16 August 2019 with updates (4 pages) |
5 August 2019 | Appointment of Mr George Albert Walker as a director on 29 July 2019 (2 pages) |
11 July 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
1 July 2019 | Termination of appointment of Jamie Gary Walker as a director on 1 February 2019 (1 page) |
1 July 2019 | Cessation of Jamie Gary Walker as a person with significant control on 1 February 2019 (1 page) |
1 July 2019 | Confirmation statement made on 1 July 2019 with updates (4 pages) |
27 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
9 October 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
1 May 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
12 April 2017 | Director's details changed for Mr Gary Walker on 12 April 2017 (2 pages) |
12 April 2017 | Director's details changed for Mr Gary Walker on 12 April 2017 (2 pages) |
13 February 2017 | Incorporation Statement of capital on 2017-02-13
|
13 February 2017 | Incorporation Statement of capital on 2017-02-13
|