Writtle
Chelmsford
Essex
CM1 3WT
LLP Designated Member Name | Mr Nigel Shaw |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2011(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 |
LLP Designated Member Name | Woodberry Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2011(same day as company formation) |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
LLP Designated Member Name | Woodberry Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2011(same day as company formation) |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Website | fisher-michael.co.uk |
---|---|
Telephone | 01245 424160 |
Telephone region | Chelmsford |
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 10 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 4 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (1 month, 2 weeks from now) |
12 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
---|---|
6 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
23 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
1 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
4 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
1 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
15 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
12 May 2016 | Annual return made up to 10 May 2016 (3 pages) |
12 May 2016 | Annual return made up to 10 May 2016 (3 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
13 May 2015 | Annual return made up to 10 May 2015 (3 pages) |
13 May 2015 | Annual return made up to 10 May 2015 (3 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
21 May 2014 | Annual return made up to 10 May 2014 (3 pages) |
21 May 2014 | Annual return made up to 10 May 2014 (3 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
23 May 2013 | Annual return made up to 10 May 2013 (3 pages) |
23 May 2013 | Annual return made up to 10 May 2013 (3 pages) |
11 February 2013 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
11 February 2013 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
11 June 2012 | Annual return made up to 10 May 2012 (3 pages) |
11 June 2012 | Registered office address changed from Ground Flr Boundary Hse 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 11 June 2012 (1 page) |
11 June 2012 | Annual return made up to 10 May 2012 (3 pages) |
11 June 2012 | Registered office address changed from Ground Flr Boundary Hse 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 11 June 2012 (1 page) |
8 June 2012 | Appointment of Mr Nigel Shaw as a member (2 pages) |
8 June 2012 | Termination of appointment of Woodberry Secretarial Limited as a member (1 page) |
8 June 2012 | Appointment of Mrs Andrea Suzanne Kaley as a member (2 pages) |
8 June 2012 | Appointment of Mr Nigel Shaw as a member (2 pages) |
8 June 2012 | Termination of appointment of Woodberry Secretarial Limited as a member (1 page) |
8 June 2012 | Termination of appointment of Woodberry Directors Limited as a member (1 page) |
8 June 2012 | Termination of appointment of Woodberry Directors Limited as a member (1 page) |
8 June 2012 | Appointment of Mrs Andrea Suzanne Kaley as a member (2 pages) |
10 May 2011 | Incorporation of a limited liability partnership (6 pages) |
10 May 2011 | Incorporation of a limited liability partnership (6 pages) |