Black Notley
Braintree
Essex
CM77 8JT
Director Name | Mr Patrick William Connolly |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynderswood Business Park Unit 2, House 5, Lynders Black Notley Braintree Essex CM77 8JT |
Director Name | Mr Sean Michael Connolly |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynderswood Business Park Unit 2, House 5, Lynders Black Notley Braintree Essex CM77 8JT |
Director Name | Mr Alan Roy Bultitude |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Grange Lordship Road Writtle Chelmsford Essex CM1 3WT |
Registered Address | Lynderswood Business Park Unit 2, House 5, Lynderswood Lane Black Notley Braintree Essex CM77 8JT |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Black Notley |
Ward | Great Notley & Black Notley |
Address Matches | 2 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 from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
22 June 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
---|---|
6 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
7 December 2022 | Second filing of Confirmation Statement dated 6 June 2022 (3 pages) |
7 June 2022 | Confirmation statement made on 6 June 2022 with no updates
|
10 May 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
18 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
29 April 2021 | Registered office address changed from 2a Swordfish Business Park Swordfish Close Higgins Lane Burscough Lancashire L40 8JW United Kingdom to Lynderswood Business Park Unit 1, House 5, Lynderswood Lane Black Notley Braintree Essex CM77 8JT on 29 April 2021 (1 page) |
23 March 2021 | Registered office address changed from The Old Grange Lordship Road Writtle Chelmsford Essex CM1 3WT England to 2a Swordfish Business Park Swordfish Close Higgins Lane Burscough Lancashire L40 8JW on 23 March 2021 (1 page) |
1 July 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
23 March 2020 | Termination of appointment of Alan Roy Bultitude as a director on 23 March 2020 (1 page) |
14 February 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
12 July 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
9 July 2019 | Cessation of Nicholas Patrick Connolly as a person with significant control on 13 June 2017 (1 page) |
9 July 2019 | Cessation of Alan Roy Bultitude as a person with significant control on 13 June 2017 (1 page) |
9 July 2019 | Cessation of Patrick William Connolly as a person with significant control on 13 June 2017 (1 page) |
28 February 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
29 January 2019 | Change of details for Mr Alan Roy Bultitude as a person with significant control on 29 January 2019 (2 pages) |
29 January 2019 | Director's details changed for Mr Alan Roy Bultitude on 29 January 2019 (2 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
21 March 2018 | Current accounting period extended from 30 June 2018 to 30 September 2018 (1 page) |
7 December 2017 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
7 December 2017 | Change of details for Mr Sean Michael Connolly as a person with significant control on 6 December 2017 (2 pages) |
7 December 2017 | Change of details for Mr Sean Michael Connolly as a person with significant control on 6 December 2017 (2 pages) |
7 December 2017 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
7 December 2017 | Registered office address changed from Finance House, the Square, Notley Green Great Notley Braintree Essex CM77 7WT United Kingdom to The Old Grange Lordship Road Writtle Chelmsford Essex CM1 3WT on 7 December 2017 (1 page) |
7 December 2017 | Registered office address changed from Finance House, the Square, Notley Green Great Notley Braintree Essex CM77 7WT United Kingdom to The Old Grange Lordship Road Writtle Chelmsford Essex CM1 3WT on 7 December 2017 (1 page) |
19 July 2017 | Resolutions
|
19 July 2017 | Resolutions
|
4 July 2017 | Change of name notice (2 pages) |
4 July 2017 | Change of name notice (2 pages) |
23 June 2017 | Change of name notice (2 pages) |
23 June 2017 | Change of name notice (2 pages) |
13 June 2017 | Incorporation Statement of capital on 2017-06-13
|
13 June 2017 | Incorporation Statement of capital on 2017-06-13
|
13 June 2017 | Incorporation Statement of capital on 2017-06-13
Statement of capital on 2022-12-07
|