Sutton Veny
Warminster
Wiltshire
BA12 7AL
Secretary Name | Laura Hutchinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Veny Farm Sutton Veny Warminster Wiltshire BA12 7AL |
Registered Address | 102 Fulham Palace Road London W6 9PL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Fulham Reach |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
95 at £0.01 | Thomas Hutchinson 95.00% Ordinary A |
---|---|
5 at £0.01 | Laura Hutchinson 5.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £5,695 |
Cash | £16,189 |
Current Liabilities | £66,044 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 2 weeks from now) |
27 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
11 December 2023 | Confirmation statement made on 21 November 2023 with no updates (3 pages) |
22 June 2023 | Termination of appointment of Thomas Francis Hutchinson as a director on 31 December 2022 (1 page) |
19 June 2023 | Appointment of Mrs Laura Louise Hutchinson as a director on 31 December 2022 (2 pages) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
30 November 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
30 November 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
26 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
8 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
10 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
28 November 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
29 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
6 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
6 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 October 2016 | Registered office address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandler's Ford Eastleigh SO53 3TL England to 102 Fulham Palace Road London W6 9PL on 28 October 2016 (1 page) |
28 October 2016 | Registered office address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandler's Ford Eastleigh SO53 3TL England to 102 Fulham Palace Road London W6 9PL on 28 October 2016 (1 page) |
27 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
5 September 2016 | Registered office address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL to 102 Fulham Palace Road London W6 9PL on 5 September 2016 (1 page) |
5 September 2016 | Registered office address changed from 102 Fulham Palace Road London W6 9PL England to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandler's Ford Eastleigh SO53 3TL on 5 September 2016 (1 page) |
5 September 2016 | Registered office address changed from 102 Fulham Palace Road London W6 9PL England to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandler's Ford Eastleigh SO53 3TL on 5 September 2016 (1 page) |
5 September 2016 | Registered office address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL to 102 Fulham Palace Road London W6 9PL on 5 September 2016 (1 page) |
26 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
14 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 April 2015 | Change of share class name or designation (2 pages) |
1 April 2015 | Resolutions
|
1 April 2015 | Particulars of variation of rights attached to shares (3 pages) |
1 April 2015 | Change of share class name or designation (2 pages) |
1 April 2015 | Particulars of variation of rights attached to shares (3 pages) |
1 April 2015 | Resolutions
|
12 March 2015 | Sub-division of shares on 19 February 2015 (5 pages) |
12 March 2015 | Sub-division of shares on 19 February 2015 (5 pages) |
5 March 2015 | Resolutions
|
5 March 2015 | Resolutions
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
3 November 2014 | Registered office address changed from C/O Cw Fellowes Limited Templars House Lulworth Close, Chandlers Ford Hampshire SO53 3TL to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from C/O Cw Fellowes Limited Templars House Lulworth Close, Chandlers Ford Hampshire SO53 3TL to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from C/O Cw Fellowes Limited Templars House Lulworth Close, Chandlers Ford Hampshire SO53 3TL to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 3 November 2014 (1 page) |
24 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
26 October 2009 | Director's details changed for Mr Thomas Francis Hutchinson on 24 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Director's details changed for Mr Thomas Francis Hutchinson on 24 October 2009 (2 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 October 2008 | Return made up to 24/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 24/10/08; full list of members (3 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 July 2008 | Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page) |
30 July 2008 | Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page) |
29 October 2007 | Return made up to 24/10/07; full list of members (2 pages) |
29 October 2007 | Return made up to 24/10/07; full list of members (2 pages) |
6 June 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
6 June 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
31 October 2006 | Return made up to 24/10/06; full list of members (2 pages) |
31 October 2006 | Return made up to 24/10/06; full list of members (2 pages) |
24 October 2005 | Incorporation (12 pages) |
24 October 2005 | Incorporation (12 pages) |