Abridge
Essex
RM4 1UQ
Secretary Name | James William Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Turners Court Ongar Road Abridge Essex RM4 1UQ |
Registered Address | 10 Turners Court Ongar Road Abridge Essex RM4 1UQ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Lambourne |
Ward | Lambourne |
Built Up Area | Abridge |
99 at £1 | Jacqueline Scott 99.00% Ordinary |
---|---|
1 at £1 | James William Scott 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £104 |
Cash | £12,727 |
Current Liabilities | £13,623 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 October 2020 | Confirmation statement made on 23 October 2020 with updates (4 pages) |
---|---|
11 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
28 November 2019 | Confirmation statement made on 23 October 2019 with updates (4 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
27 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 April 2016 | Registered office address changed from Woolards Ash Cottage Hatfield Broad Oak Herts CM22 7JY to Standon Green End House Standon Green End Ware Hertfordshire SG11 1BN on 5 April 2016 (1 page) |
5 April 2016 | Secretary's details changed for James William Scott on 23 March 2016 (1 page) |
5 April 2016 | Director's details changed for Mrs Jacqueline Scott on 23 March 2016 (2 pages) |
5 April 2016 | Secretary's details changed for James William Scott on 23 March 2016 (1 page) |
5 April 2016 | Registered office address changed from Woolards Ash Cottage Hatfield Broad Oak Herts CM22 7JY to Standon Green End House Standon Green End Ware Hertfordshire SG11 1BN on 5 April 2016 (1 page) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 November 2014 | Registered office address changed from Gainsthorpe House, Gainsthorpe Road, Ongar Essex CM5 0NF to Woolards Ash Cottage Hatfield Broad Oak Herts CM22 7JY on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from Gainsthorpe House, Gainsthorpe Road, Ongar Essex CM5 0NF to Woolards Ash Cottage Hatfield Broad Oak Herts CM22 7JY on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from Gainsthorpe House, Gainsthorpe Road, Ongar Essex CM5 0NF to Woolards Ash Cottage Hatfield Broad Oak Herts CM22 7JY on 6 November 2014 (1 page) |
5 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
30 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 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) |
17 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (3 pages) |
17 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (3 pages) |
28 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
28 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Director's details changed for Jacqueline Goldsmith on 21 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Jacqueline Goldsmith on 21 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Jacqueline Goldsmith on 20 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Jacqueline Goldsmith on 20 October 2009 (2 pages) |
17 November 2009 | Secretary's details changed for James William Scott on 20 October 2009 (1 page) |
17 November 2009 | Secretary's details changed for James William Scott on 20 October 2009 (1 page) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 November 2008 | Return made up to 23/10/08; full list of members (3 pages) |
5 November 2008 | Return made up to 23/10/08; full list of members (3 pages) |
11 February 2008 | Accounting reference date extended from 31/10/08 to 31/03/09 (1 page) |
11 February 2008 | Accounting reference date extended from 31/10/08 to 31/03/09 (1 page) |
1 November 2007 | Company name changed goldsmith-scott LIMITED\certificate issued on 01/11/07 (2 pages) |
1 November 2007 | Company name changed goldsmith-scott LIMITED\certificate issued on 01/11/07 (2 pages) |
23 October 2007 | Incorporation (13 pages) |
23 October 2007 | Incorporation (13 pages) |