Eastwell
Melton Mowbray
LE14 4EW
Director Name | Mr Peter Edmund Coley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Remenham Drive Bristol BS9 4HY |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2010(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Website | fourchains.com |
---|---|
Telephone | 0117 2305060 |
Telephone region | Bristol |
Registered Address | 44 Astley Road Seaton Delaval Whitley Bay NE25 0DG |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Seaton Valley |
Ward | Seghill with Seaton Delaval |
Built Up Area | Seaton Delaval |
Address Matches | Over 20 other UK companies use this postal address |
51 at £1 | Mr Peter Edmund Coley 51.00% Ordinary |
---|---|
49 at £1 | Mr Lynton Challoner 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,207 |
Cash | £21,523 |
Current Liabilities | £2,390 |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
12 June 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
7 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
5 June 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
19 October 2017 | Registered office address changed from Milsted Langdon Llp One Redcliff Street Bristol BS1 6NP to Freshford House Redcliffe Way Bristol BS1 6NL on 19 October 2017 (1 page) |
19 October 2017 | Registered office address changed from Milsted Langdon Llp One Redcliff Street Bristol BS1 6NP to Freshford House Redcliffe Way Bristol BS1 6NL on 19 October 2017 (1 page) |
19 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
12 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
13 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
22 June 2015 | Termination of appointment of Peter Edmund Coley as a director on 31 May 2015 (1 page) |
22 June 2015 | Termination of appointment of Peter Edmund Coley as a director on 31 May 2015 (1 page) |
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
14 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
2 January 2014 | Registered office address changed from the Old Bakery 11a Canford Lane Bristol BS9 3DE United Kingdom on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from the Old Bakery 11a Canford Lane Bristol BS9 3DE United Kingdom on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from the Old Bakery 11a Canford Lane Bristol BS9 3DE United Kingdom on 2 January 2014 (1 page) |
5 September 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
29 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
26 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
10 April 2012 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
16 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 August 2011 | Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom on 2 August 2011 (1 page) |
5 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
12 May 2010 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
12 May 2010 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
5 May 2010 | Incorporation (22 pages) |
5 May 2010 | Incorporation (22 pages) |