Haverhill
Suffolk
CB9 9DL
Secretary Name | Lisa Jane Henderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Hawthorn Road Haverhill Suffolk CB9 9DL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Giles Henderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,103 |
Cash | £9,640 |
Current Liabilities | £75,344 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
14 March 2024 | Confirmation statement made on 6 March 2024 with no updates (3 pages) |
---|---|
14 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
20 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
18 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
16 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 April 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
30 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
20 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
16 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 March 2017 | Statement of capital following an allotment of shares on 6 March 2016
|
23 March 2017 | Statement of capital following an allotment of shares on 6 March 2016
|
20 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 May 2015 | Registered office address changed from C/O Beaumont Accountnacy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from C/O Beaumont Accountnacy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page) |
2 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
20 November 2012 | Amended accounts made up to 31 March 2012 (6 pages) |
20 November 2012 | Amended accounts made up to 31 March 2012 (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 June 2012 | Registered office address changed from 34 Hawthorn Road Haverhill Suffolk CB9 9DL on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from 34 Hawthorn Road Haverhill Suffolk CB9 9DL on 12 June 2012 (1 page) |
18 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Giles Henderson on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Giles Henderson on 15 March 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
10 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
20 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
6 March 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
6 March 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
29 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
29 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
14 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
14 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
29 March 2005 | Return made up to 06/03/05; full list of members (2 pages) |
29 March 2005 | Return made up to 06/03/05; full list of members (2 pages) |
24 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
24 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
25 March 2004 | Return made up to 06/03/04; full list of members (6 pages) |
25 March 2004 | Return made up to 06/03/04; full list of members (6 pages) |
24 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
24 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
26 March 2003 | Return made up to 06/03/03; full list of members (6 pages) |
26 March 2003 | Return made up to 06/03/03; full list of members (6 pages) |
6 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
6 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
12 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
12 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
6 December 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
6 December 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
16 March 2001 | Return made up to 06/03/01; full list of members (6 pages) |
16 March 2001 | Return made up to 06/03/01; full list of members (6 pages) |
19 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
19 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
10 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
10 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
4 February 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
4 February 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
24 March 1999 | Return made up to 06/03/99; no change of members (4 pages) |
24 March 1999 | Return made up to 06/03/99; no change of members (4 pages) |
7 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
7 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
17 March 1997 | Secretary resigned (1 page) |
17 March 1997 | New secretary appointed (2 pages) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | New director appointed (1 page) |
17 March 1997 | New secretary appointed (2 pages) |
17 March 1997 | Secretary resigned (1 page) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | New director appointed (1 page) |
6 March 1997 | Incorporation (19 pages) |
6 March 1997 | Incorporation (19 pages) |