About

Registered Number: 04666043
Date of Incorporation: 13/02/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: Old Bourchiers Hall New Road, Aldham, Colchester, Essex, CO6 3QU

 

County Broadband Ltd was registered on 13 February 2003 and are based in Colchester, it's status is listed as "Active". We don't currently know the number of employees at the company. This organisation has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
READING, Gill 09 April 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
AP03 - Appointment of secretary 16 April 2020
TM02 - Termination of appointment of secretary 16 April 2020
CS01 - N/A 16 April 2020
CS01 - N/A 14 February 2020
AP01 - Appointment of director 16 January 2020
AP01 - Appointment of director 16 January 2020
AP01 - Appointment of director 16 January 2020
AP01 - Appointment of director 16 January 2020
AA - Annual Accounts 09 October 2019
MR04 - N/A 10 July 2019
MR04 - N/A 10 July 2019
MR01 - N/A 10 June 2019
MR01 - N/A 10 June 2019
CS01 - N/A 22 February 2019
MR01 - N/A 25 October 2018
AA - Annual Accounts 28 September 2018
MA - Memorandum and Articles 23 July 2018
RESOLUTIONS - N/A 15 June 2018
MR04 - N/A 01 June 2018
MR01 - N/A 01 June 2018
RESOLUTIONS - N/A 24 May 2018
RESOLUTIONS - N/A 24 May 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 16 February 2017
MR01 - N/A 18 January 2017
SH01 - Return of Allotment of shares 12 December 2016
MR04 - N/A 16 November 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 23 February 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 18 September 2013
AD01 - Change of registered office address 28 June 2013
AR01 - Annual Return 12 March 2013
CH03 - Change of particulars for secretary 12 March 2013
SH01 - Return of Allotment of shares 23 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 05 March 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 14 August 2008
363a - Annual Return 13 August 2008
287 - Change in situation or address of Registered Office 13 August 2008
AA - Annual Accounts 02 November 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 12 April 2006
395 - Particulars of a mortgage or charge 10 February 2006
288a - Notice of appointment of directors or secretaries 16 December 2005
288b - Notice of resignation of directors or secretaries 05 December 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 08 April 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 15 March 2004
MEM/ARTS - N/A 10 June 2003
225 - Change of Accounting Reference Date 14 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
287 - Change in situation or address of Registered Office 08 May 2003
CERTNM - Change of name certificate 14 April 2003
NEWINC - New incorporation documents 13 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 May 2019 Outstanding

N/A

A registered charge 24 May 2019 Outstanding

N/A

A registered charge 24 October 2018 Fully Satisfied

N/A

A registered charge 31 May 2018 Fully Satisfied

N/A

A registered charge 12 January 2017 Fully Satisfied

N/A

Debenture 06 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.