Tiptree
Colchester
CO5 0BT
Director Name | Wheawill & Shudworth Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2008(same day as company formation) |
Correspondence Address | 35 Westgate Huddersfield West Yorkshire HD1 1PA |
Website | www.fromthenorth.com |
---|
Registered Address | 35 Westgate Huddersfield West Yorkshire HD1 1PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Christine Mandy Norman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,918 |
Cash | £113 |
Current Liabilities | £4,201 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months from now) |
28 July 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
28 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
8 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
10 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
11 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
4 October 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 January 2016 | Director's details changed for Christine Mandy Johnstone on 8 January 2016 (2 pages) |
11 January 2016 | Director's details changed for Christine Mandy Johnstone on 8 January 2016 (2 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
28 November 2013 | Director's details changed for Christine Mandy Johnstone on 28 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Christine Mandy Johnstone on 28 November 2013 (2 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (3 pages) |
19 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (3 pages) |
19 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (3 pages) |
20 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
20 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
17 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Director's details changed for Christine Mandy Norman on 8 March 2012 (3 pages) |
8 March 2012 | Director's details changed for Christine Mandy Norman on 8 March 2012 (3 pages) |
8 March 2012 | Director's details changed for Christine Mandy Norman on 8 March 2012 (3 pages) |
18 August 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
18 August 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
22 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
13 July 2010 | Director's details changed for Christine Mandy Norman on 8 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Christine Mandy Norman on 8 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Christine Mandy Norman on 8 July 2010 (2 pages) |
10 March 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
10 March 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
8 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
8 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
23 September 2008 | Director appointed christine mandy norman (1 page) |
23 September 2008 | Director appointed christine mandy norman (1 page) |
16 September 2008 | Appointment terminated director wheawill & shudworth nominees LIMITED (1 page) |
16 September 2008 | Appointment terminated director wheawill & shudworth nominees LIMITED (1 page) |
16 September 2008 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
16 September 2008 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
14 July 2008 | Company name changed cmj design LIMITED\certificate issued on 16/07/08 (2 pages) |
14 July 2008 | Company name changed cmj design LIMITED\certificate issued on 16/07/08 (2 pages) |
8 July 2008 | Incorporation (14 pages) |
8 July 2008 | Incorporation (14 pages) |