White Notley
Witham
CM8 1RG
Director Name | Mr Trevor Denis Butler |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2021(3 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Plough Cottage The Green White Notley Witham CM8 1RG |
Registered Address | Plough Cottage The Green White Notley Witham CM8 1RG |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | White Notley |
Ward | Hatfield Peverel & Terling |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
13 July 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
---|---|
6 January 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
19 July 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
19 July 2022 | Registered office address changed from 7 Bell Yard London WC2A 2JR England to Plough Cottage the Green White Notley Witham CM8 1RG on 19 July 2022 (1 page) |
16 June 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
9 June 2021 | Confirmation statement made on 9 June 2021 with updates (4 pages) |
9 June 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
5 May 2021 | Registered office address changed from Basepoint Business Centre Rivermead Drive Westlea Swindon Wiltshire SN5 7EX England to 7 Bell Yard London WC2A 2JR on 5 May 2021 (1 page) |
30 March 2021 | Appointment of Mr Trevor Denis Butler as a director on 30 March 2021 (2 pages) |
19 March 2021 | Resolutions
|
15 March 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
25 August 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
20 May 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
18 April 2019 | Change of details for Mrs Jade Marie Nash as a person with significant control on 8 November 2017 (2 pages) |
18 April 2019 | Notification of Trevor Butler as a person with significant control on 19 March 2018 (2 pages) |
18 April 2019 | Registered office address changed from Lower Ground Floor 111 Charterhouse Street London EC1M 6AW United Kingdom to Basepoint Business Centre Rivermead Drive Westlea Swindon Wiltshire SN5 7EX on 18 April 2019 (1 page) |
18 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
18 April 2019 | Accounts for a dormant company made up to 30 November 2018 (4 pages) |
4 April 2018 | Confirmation statement made on 4 April 2018 with updates (4 pages) |
8 February 2018 | Confirmation statement made on 8 February 2018 with updates (5 pages) |
8 February 2018 | Confirmation statement made on 8 February 2018 with updates (5 pages) |
8 January 2018 | Change of share class name or designation (2 pages) |
8 January 2018 | Change of share class name or designation (2 pages) |
7 November 2017 | Incorporation Statement of capital on 2017-11-07
|
7 November 2017 | Incorporation Statement of capital on 2017-11-07
|