Sheering Mill Lane
Sawbridgeworth
Hertfordshire
CM21 9LR
Secretary Name | Theresa Joanne Goodwin |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2009(21 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Correspondence Address | Lock Cottage, Sheering Mill Lane Sawbridgeworth CM21 9LR |
Director Name | Mrs Theresa Tina Joanne Goodwin |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2009(21 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lock Cottage Sheering Mill Lane Sawbridgeworth Hertfordshire CM21 9LR |
Director Name | Mr Christopher Michael King |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 27 February 2009) |
Role | Company Director |
Correspondence Address | Keepers Cottage And Barns West Barsham Norfolk NR21 9NL |
Director Name | Mrs Hilary Yvonne King |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 27 February 2009) |
Role | Office Manager |
Correspondence Address | Keepers Cottage And Barns West Barsham Norfolk NR21 9NL |
Secretary Name | Mrs Hilary Yvonne King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 27 February 2009) |
Role | Company Director |
Correspondence Address | Keepers Cottage And Barns West Barsham Norfolk NR21 9NL |
Website | bulbfinderdirect.co.uk |
---|---|
Telephone | 01279 600700 |
Telephone region | Bishops Stortford |
Registered Address | 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Abc Business Brokers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £64,579 |
Cash | £9,571 |
Current Liabilities | £64,514 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
6 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
---|---|
7 August 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
3 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
2 September 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
9 October 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
15 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 October 2013 | Total exemption small company accounts made up to 28 February 2013 (15 pages) |
7 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
9 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
10 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Theresa Goodwin on 1 November 2009 (2 pages) |
10 May 2010 | Director's details changed for Theresa Goodwin on 1 November 2009 (2 pages) |
22 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
21 May 2009 | Director's change of particulars / theresa goodwin / 17/04/2009 (1 page) |
30 April 2009 | Director appointed theresa goodwin (2 pages) |
15 April 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
5 March 2009 | Appointment terminate, director and secretary hilary yvonne king logged form (1 page) |
4 March 2009 | Appointment terminated director christopher king (1 page) |
4 March 2009 | Secretary appointed theresa joanne goodwin (2 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from unit 3 keepers cottage barns west barsham norfolk NR21 9NL (1 page) |
4 March 2009 | Director appointed stephen john goodwin (2 pages) |
25 February 2009 | Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
22 May 2007 | Return made up to 30/04/07; full list of members (7 pages) |
22 May 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
1 June 2006 | Return made up to 30/04/06; full list of members (7 pages) |
1 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
11 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
9 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
20 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
11 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
21 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
21 May 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
21 May 2003 | Resolutions
|
17 May 2002 | Return made up to 10/05/02; full list of members
|
17 May 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
17 May 2002 | Resolutions
|
7 August 2001 | Registered office changed on 07/08/01 from: 3 grange park, bishops stortford, herts. CM23 2HX. (1 page) |
15 May 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
15 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
17 May 2000 | Return made up to 10/05/00; full list of members (6 pages) |
17 May 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
17 May 2000 | Resolutions
|
8 May 1999 | Resolutions
|
8 May 1999 | Return made up to 10/05/99; no change of members (4 pages) |
8 May 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
13 May 1998 | Return made up to 10/05/98; full list of members (6 pages) |
13 May 1998 | Resolutions
|
13 May 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
20 May 1997 | Resolutions
|
20 May 1997 | Return made up to 10/05/97; full list of members (6 pages) |
20 May 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
2 May 1996 | Return made up to 10/05/96; no change of members (6 pages) |
2 May 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
2 May 1996 | Resolutions
|
4 May 1995 | Return made up to 10/05/95; no change of members (6 pages) |
4 May 1995 | Resolutions
|
4 May 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
13 October 1989 | Secretary resigned;new secretary appointed (2 pages) |
6 October 1989 | Accounts made up to 31 March 1989 (4 pages) |
6 October 1989 | Return made up to 10/05/89; full list of members (5 pages) |
3 May 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
10 November 1987 | Incorporation (13 pages) |