Woodbridge
Suffolk
IP12 3TP
Director Name | Gary Frederick Chapman |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Role | Electrician |
Correspondence Address | 101 Greenways Sutton Heath Woodbridge Suffolk IP12 3TP |
Secretary Name | Mr Steven James Corker |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Greenway Sutton Heath Woodbridge Suffolk IP12 3TP |
Secretary Name | Mr Michael Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 11 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Muir Wood 21 California Martlesham Woodbridge Suffolk IP12 4DE |
Registered Address | 68 Little Queen Street Dartford DA1 1TL |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Newtown |
Built Up Area | Greater London |
500 at £1 | Gary Frederick Chapman 50.00% Ordinary |
---|---|
500 at £1 | Steven James Corker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,459 |
Cash | £40,806 |
Current Liabilities | £157,240 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
2 July 2019 | Registered office address changed from 101 Greenways Sutton Heath Woodbridge Suffolk IP12 3TP United Kingdom to Flat 7 39 Reeves Mews London W1K 2EQ on 2 July 2019 (1 page) |
---|---|
19 May 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
13 March 2018 | Micro company accounts made up to 31 March 2017 (6 pages) |
18 February 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
11 April 2017 | Director's details changed for Mr Steven James Corker on 11 April 2017 (2 pages) |
11 April 2017 | Registered office address changed from 21 California Martlesham Woodbridge Suffolk IP12 4DE to 101 Greenways Sutton Heath Woodbridge Suffolk IP12 3TP on 11 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Michael Butcher as a secretary on 11 April 2017 (1 page) |
11 April 2017 | Director's details changed for Gary Frederick Chapman on 11 April 2017 (2 pages) |
11 April 2017 | Registered office address changed from 21 California Martlesham Woodbridge Suffolk IP12 4DE to 101 Greenways Sutton Heath Woodbridge Suffolk IP12 3TP on 11 April 2017 (1 page) |
11 April 2017 | Director's details changed for Mr Steven James Corker on 11 April 2017 (2 pages) |
11 April 2017 | Termination of appointment of Michael Butcher as a secretary on 11 April 2017 (1 page) |
11 April 2017 | Director's details changed for Gary Frederick Chapman on 11 April 2017 (2 pages) |
18 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 January 2015 | Annual return made up to 16 January 2015 Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 16 January 2015 Statement of capital on 2015-01-19
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 January 2014 | Annual return made up to 16 January 2014 Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 16 January 2014 Statement of capital on 2014-01-17
|
16 January 2014 | Director's details changed for Gary Frederick Chapman on 1 February 2013 (2 pages) |
16 January 2014 | Director's details changed for Steven James Corker on 1 February 2013 (2 pages) |
16 January 2014 | Director's details changed for Steven James Corker on 1 February 2013 (2 pages) |
16 January 2014 | Director's details changed for Gary Frederick Chapman on 1 February 2013 (2 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
17 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 January 2009 | Secretary's change of particulars / michael butcher / 08/01/2009 (1 page) |
19 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
19 January 2009 | Secretary's change of particulars / michael butcher / 08/01/2009 (1 page) |
19 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 April 2008 | Return made up to 16/01/08; full list of members (4 pages) |
22 April 2008 | Return made up to 16/01/08; full list of members (4 pages) |
21 April 2008 | Secretary appointed mr michael butcher (1 page) |
21 April 2008 | Secretary appointed mr michael butcher (1 page) |
18 April 2008 | Appointment terminated secretary steven corker (1 page) |
18 April 2008 | Appointment terminated secretary steven corker (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from sutherland house, 1759 london road, leigh on sea essex SS9 2RZ (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from sutherland house, 1759 london road, leigh on sea essex SS9 2RZ (1 page) |
18 April 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
18 April 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
16 January 2007 | Incorporation (30 pages) |
16 January 2007 | Incorporation (30 pages) |