Writtle
Chelmsford
Essex
CM1 3WT
Director Name | Mr Matthew James Calderwood |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
Director Name | Mrs Rosemary Noreen Calderwood |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
Director Name | Mr William James Calderwood |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
Secretary Name | Mrs Amy Sarah Calderwood |
---|---|
Status | Current |
Appointed | 26 June 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2017(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Winnington House 2 Woodberry Grove Finchley London N12 0DR |
Registered Address | The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
28 June 2023 | Confirmation statement made on 25 June 2023 with updates (5 pages) |
---|---|
23 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
30 June 2022 | Confirmation statement made on 25 June 2022 with updates (5 pages) |
24 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
9 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
16 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
12 October 2020 | Confirmation statement made on 25 June 2020 with updates (6 pages) |
6 February 2020 | Statement of capital following an allotment of shares on 6 April 2018
|
5 February 2020 | Notification of a person with significant control statement (2 pages) |
31 January 2020 | Particulars of variation of rights attached to shares (2 pages) |
31 January 2020 | Change of share class name or designation (2 pages) |
31 January 2020 | Change of share class name or designation (2 pages) |
31 January 2020 | Change of share class name or designation (2 pages) |
30 January 2020 | Cessation of Rosemary Noreen Calderwood as a person with significant control on 29 November 2019 (3 pages) |
30 January 2020 | Cessation of Amy Sarah Calderwood as a person with significant control on 6 April 2018 (3 pages) |
30 January 2020 | Cessation of William James Calderwood as a person with significant control on 29 November 2019 (3 pages) |
30 January 2020 | Cessation of Matthew James Calderwood as a person with significant control on 6 April 2018 (3 pages) |
27 January 2020 | Second filing of Confirmation Statement dated 25/06/2019 (6 pages) |
27 January 2020 | Second filing of Confirmation Statement dated 25/06/2018 (6 pages) |
27 January 2020 | Resolutions
|
19 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
20 August 2019 | Confirmation statement made on 25 June 2019 with no updates
|
14 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
21 December 2018 | Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
25 July 2018 | Change of details for Mrs Rosemary Noreen Calderwood as a person with significant control on 26 June 2017 (2 pages) |
25 July 2018 | Change of details for Mrs Amy Sarah Calderwood as a person with significant control on 26 June 2017 (2 pages) |
25 July 2018 | Change of details for Mr William James Calderwood as a person with significant control on 26 June 2017 (2 pages) |
25 July 2018 | 25/06/18 Statement of Capital gbp 1151628
|
25 July 2018 | Change of details for Mr Matthew James Calderwood as a person with significant control on 26 June 2017 (2 pages) |
6 February 2018 | Appointment of Mr William James Calderwood as a director on 26 June 2017 (2 pages) |
6 February 2018 | Appointment of Mrs Rosemary Noreen Calderwood as a director on 26 June 2017 (2 pages) |
6 February 2018 | Withdrawal of a person with significant control statement on 6 February 2018 (2 pages) |
6 February 2018 | Notification of William James Calderwood as a person with significant control on 26 June 2017 (2 pages) |
6 February 2018 | Notification of Amy Sarah Calderwood as a person with significant control on 26 June 2017 (2 pages) |
6 February 2018 | Notification of Rosemary Noreen Calderwood as a person with significant control on 26 June 2017 (2 pages) |
6 February 2018 | Notification of Matthew James Calderwood as a person with significant control on 26 June 2017 (2 pages) |
6 February 2018 | Appointment of Mrs Amy Sarah Calderwood as a secretary on 26 June 2017 (2 pages) |
6 February 2018 | Appointment of Mr Matthew James Calderwood as a director on 26 June 2017 (2 pages) |
6 February 2018 | Appointment of Mrs Amy Sarah Calderwood as a director on 26 June 2017 (2 pages) |
27 June 2017 | Termination of appointment of Michael Duke as a director on 26 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Michael Duke as a director on 26 June 2017 (1 page) |
26 June 2017 | Incorporation Statement of capital on 2017-06-26
|
26 June 2017 | Incorporation Statement of capital on 2017-06-26
|