About

Registered Number: 03321790
Date of Incorporation: 20/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: C/O Boydens Property Management, 57-59 Crouch Street, Colchester, Essex, CO3 3EY

 

Based in Essex, Little Bocking Green Ltd was registered on 20 February 1997, it's status is listed as "Active". We do not know the number of employees at the company. The companies directors are listed as Domain, Natalie, Matthewman, Sandra Astrid, Petchey, Yvonne Elaine, Barrett, James Richard, Bowman, Ann Elizabeth, Charles, Neil, Lambert, Joanna Sally, Matthewman, Evelyn Alice, Matthewman, Frederick Leonard, Matthewman, Peter Frederick, Pratt, Rita Margaret, Sturgess, Jennifer Edna, Taylor, Lisa, Taylor, Valerie Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOMAIN, Natalie 01 February 2013 - 1
MATTHEWMAN, Sandra Astrid 05 June 2017 - 1
PETCHEY, Yvonne Elaine 01 July 2017 - 1
BARRETT, James Richard 05 August 2002 30 June 2003 1
BOWMAN, Ann Elizabeth 09 September 2002 05 February 2020 1
CHARLES, Neil 18 October 2000 09 September 2002 1
LAMBERT, Joanna Sally 01 August 1997 01 January 2016 1
MATTHEWMAN, Evelyn Alice 24 September 1999 04 May 2002 1
MATTHEWMAN, Frederick Leonard 01 August 1997 03 September 1999 1
MATTHEWMAN, Peter Frederick 07 March 2003 23 February 2017 1
PRATT, Rita Margaret 01 August 1997 02 August 2002 1
STURGESS, Jennifer Edna 30 June 2003 05 September 2009 1
TAYLOR, Lisa 01 August 1997 17 August 2000 1
TAYLOR, Valerie Elizabeth 24 September 1999 18 October 2000 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 20 February 2020
TM01 - Termination of appointment of director 20 February 2020
AA - Annual Accounts 15 May 2019
CS01 - N/A 22 February 2019
AP04 - Appointment of corporate secretary 22 November 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 21 February 2018
CH01 - Change of particulars for director 01 February 2018
AP01 - Appointment of director 04 July 2017
AP01 - Appointment of director 15 June 2017
AA - Annual Accounts 08 May 2017
TM01 - Termination of appointment of director 23 February 2017
TM02 - Termination of appointment of secretary 23 February 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 23 February 2016
TM01 - Termination of appointment of director 22 February 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 21 November 2013
AP01 - Appointment of director 01 March 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 22 October 2009
TM01 - Termination of appointment of director 08 October 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 27 February 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 16 December 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
363s - Annual Return 27 February 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
AA - Annual Accounts 23 December 2002
288b - Notice of resignation of directors or secretaries 16 November 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
363s - Annual Return 15 March 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
AA - Annual Accounts 27 December 2001
288a - Notice of appointment of directors or secretaries 19 November 2001
363s - Annual Return 27 February 2001
AA - Annual Accounts 29 December 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
288b - Notice of resignation of directors or secretaries 31 August 2000
363s - Annual Return 01 March 2000
AA - Annual Accounts 15 December 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
288a - Notice of appointment of directors or secretaries 29 September 1999
288a - Notice of appointment of directors or secretaries 29 September 1999
363s - Annual Return 21 February 1999
AA - Annual Accounts 15 December 1998
363s - Annual Return 18 February 1998
288a - Notice of appointment of directors or secretaries 03 September 1997
288a - Notice of appointment of directors or secretaries 03 September 1997
288a - Notice of appointment of directors or secretaries 03 September 1997
288a - Notice of appointment of directors or secretaries 22 August 1997
287 - Change in situation or address of Registered Office 22 August 1997
288b - Notice of resignation of directors or secretaries 22 August 1997
288b - Notice of resignation of directors or secretaries 22 August 1997
288b - Notice of resignation of directors or secretaries 22 August 1997
NEWINC - New incorporation documents 20 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.