Seaford
East Sussex
BN25 4QH
Secretary Name | Marion Anne Pitman |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 2007(2 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Correspondence Address | 85 Sutton Road Seaford East Sussex BN25 4QH |
Director Name | Mrs Marion Ann Pitman |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2012(7 years, 1 month after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Sutton Road Seaford East Sussex BN25 4QH |
Director Name | Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 10 Norfolk Road Aberdeen Aberdeenshire AB10 6JR Scotland |
Secretary Name | Freelance Euro Contracting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL Scotland |
Registered Address | Account Tax Ltd Traill Drive Montrose Angus DD10 8SW Scotland |
---|---|
Constituency | Angus |
Ward | Montrose and District |
Address Matches | Over 80 other UK companies use this postal address |
65 at £1 | Marion Pitman 65.00% Ordinary |
---|---|
35 at £1 | Clive Pitman 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £370,851 |
Cash | £196,667 |
Current Liabilities | £37,129 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
27 October 2023 | Total exemption full accounts made up to 5 April 2023 (7 pages) |
---|---|
23 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
23 November 2022 | Total exemption full accounts made up to 5 April 2022 (7 pages) |
24 February 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
20 September 2021 | Total exemption full accounts made up to 5 April 2021 (7 pages) |
25 February 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
8 December 2020 | Total exemption full accounts made up to 5 April 2020 (7 pages) |
27 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 5 April 2019 (7 pages) |
27 February 2019 | Confirmation statement made on 23 February 2019 with updates (4 pages) |
12 December 2018 | Total exemption full accounts made up to 5 April 2018 (8 pages) |
10 April 2018 | Notification of Marion Ann Pitman as a person with significant control on 6 April 2018 (2 pages) |
10 April 2018 | Change of details for Mr Clive Pitman as a person with significant control on 6 April 2018 (2 pages) |
28 February 2018 | Cessation of Marion Pitman as a person with significant control on 6 April 2017 (1 page) |
28 February 2018 | Change of details for Mr Clive Pitman as a person with significant control on 6 April 2017 (2 pages) |
28 February 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
18 December 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
18 December 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
28 February 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
28 February 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
5 December 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
5 December 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
8 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
1 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
10 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
23 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
4 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
20 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
18 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
24 September 2012 | Appointment of Mrs Marion Ann Pitman as a director (2 pages) |
24 September 2012 | Appointment of Mrs Marion Ann Pitman as a director (2 pages) |
10 July 2012 | Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL on 10 July 2012 (1 page) |
10 July 2012 | Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL on 10 July 2012 (1 page) |
8 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
8 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
12 July 2010 | Total exemption full accounts made up to 5 April 2010 (10 pages) |
12 July 2010 | Total exemption full accounts made up to 5 April 2010 (10 pages) |
12 July 2010 | Total exemption full accounts made up to 5 April 2010 (10 pages) |
17 March 2010 | Director's details changed for Clive Pitman on 15 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Clive Pitman on 15 March 2010 (2 pages) |
8 February 2010 | Resolutions
|
8 February 2010 | Resolutions
|
8 February 2010 | Company name changed cmp well services LTD\certificate issued on 08/02/10
|
8 February 2010 | Company name changed cmp well services LTD\certificate issued on 08/02/10
|
13 July 2009 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
13 July 2009 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
13 July 2009 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
13 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
13 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
2 March 2009 | Memorandum and Articles of Association (11 pages) |
2 March 2009 | Memorandum and Articles of Association (11 pages) |
24 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
16 February 2009 | Memorandum and Articles of Association (12 pages) |
16 February 2009 | Memorandum and Articles of Association (12 pages) |
7 July 2008 | Registered office changed on 07/07/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page) |
24 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
24 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | New secretary appointed (1 page) |
8 November 2007 | New secretary appointed (1 page) |
8 November 2007 | Secretary resigned (1 page) |
7 November 2007 | Company name changed freelance euro services (mdxlvii I) LIMITED\certificate issued on 07/11/07 (2 pages) |
7 November 2007 | Company name changed freelance euro services (mdxlvii I) LIMITED\certificate issued on 07/11/07 (2 pages) |
5 April 2007 | Return made up to 23/02/07; full list of members (2 pages) |
5 April 2007 | Return made up to 23/02/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
3 April 2006 | Return made up to 23/02/06; full list of members (2 pages) |
3 April 2006 | Return made up to 23/02/06; full list of members (2 pages) |
7 February 2006 | Accounts for a dormant company made up to 5 April 2005 (1 page) |
7 February 2006 | Accounts for a dormant company made up to 5 April 2005 (1 page) |
7 February 2006 | Accounts for a dormant company made up to 5 April 2005 (1 page) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
21 June 2005 | New director appointed (1 page) |
21 June 2005 | New director appointed (1 page) |
3 March 2005 | Accounting reference date shortened from 28/02/06 to 05/04/05 (1 page) |
3 March 2005 | Accounting reference date shortened from 28/02/06 to 05/04/05 (1 page) |
23 February 2005 | Incorporation (21 pages) |
23 February 2005 | Incorporation (21 pages) |