Tilbury
Essex
RM18 7HH
Director Name | Mr David John Bridge |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(10 years, 3 months after company formation) |
Appointment Duration | 22 years (resigned 05 August 2013) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | Redesdale House Skipness Tarbert Argyll PA29 6YG Scotland |
Director Name | Valerie Violet Wells |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 14 October 1999) |
Role | Secretary |
Correspondence Address | St Francis Gordon Road Horndon On The Hill Stanford Le Hope Essex SS17 8NJ |
Secretary Name | Valerie Violet Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(10 years, 3 months after company formation) |
Appointment Duration | 22 years (resigned 05 August 2013) |
Role | Company Director |
Correspondence Address | Redesdale House Skipness Tarbert Argyll PA29 6YG Scotland |
Director Name | Mr Lewis George Smith |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(32 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 17 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Capstan Centre, Thurrock Park Way Tilbury Essex RM18 7HH |
Website | rentdisplayboards.co.uk |
---|---|
Telephone | 01375 850300 |
Telephone region | Grays Thurrock |
Registered Address | 23 Capstan Centre, Thurrock Park Way Tilbury Essex RM18 7HH |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Tilbury Riverside and Thurrock Park |
Built Up Area | Grays |
90 at £1 | Linda Smith 90.00% Ordinary |
---|---|
10 at £1 | D.j. Bridge 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,583 |
Cash | £8,978 |
Current Liabilities | £23,766 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months from now) |
5 April 1995 | Delivered on: 10 April 1995 Satisfied on: 14 August 2013 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
30 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
7 October 2020 | Confirmation statement made on 7 October 2020 with updates (4 pages) |
14 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
5 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
8 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
18 September 2013 | Termination of appointment of Lewis Smith as a director (1 page) |
18 September 2013 | Termination of appointment of Lewis Smith as a director (1 page) |
14 August 2013 | Satisfaction of charge 1 in full (1 page) |
14 August 2013 | Satisfaction of charge 1 in full (1 page) |
7 August 2013 | Termination of appointment of Valerie Wells as a secretary (1 page) |
7 August 2013 | Appointment of Mrs Linda Smith as a director (2 pages) |
7 August 2013 | Appointment of Mrs Linda Smith as a director (2 pages) |
7 August 2013 | Appointment of Mr Lewis George Smith as a director (2 pages) |
7 August 2013 | Termination of appointment of David Bridge as a director (1 page) |
7 August 2013 | Appointment of Mr Lewis George Smith as a director (2 pages) |
7 August 2013 | Termination of appointment of David Bridge as a director (1 page) |
7 August 2013 | Termination of appointment of Valerie Wells as a secretary (1 page) |
28 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
29 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Registered office address changed from 22-23 the Capstan Centre Thurrock Park Way Tilbury Essex RM18 7HH on 11 April 2012 (1 page) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Registered office address changed from 22-23 the Capstan Centre Thurrock Park Way Tilbury Essex RM18 7HH on 11 April 2012 (1 page) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
19 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 April 2010 | Secretary's details changed for Valerie Violet Wells on 31 March 2010 (1 page) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Secretary's details changed for Valerie Violet Wells on 31 March 2010 (1 page) |
14 April 2010 | Director's details changed for David John Bridge on 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for David John Bridge on 31 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 May 2008 | Return made up to 31/03/08; full list of members (3 pages) |
8 May 2008 | Return made up to 31/03/08; full list of members (3 pages) |
24 April 2008 | Secretary's change of particulars / valerie wells / 31/10/2007 (1 page) |
24 April 2008 | Director's change of particulars / david bridge / 31/10/2007 (1 page) |
24 April 2008 | Director's change of particulars / david bridge / 31/10/2007 (1 page) |
24 April 2008 | Secretary's change of particulars / valerie wells / 31/10/2007 (1 page) |
27 April 2007 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
27 April 2007 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
17 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
17 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: 23-24 the capstan centre thurrock park way tilbury essex RM18 7HH (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: 23-24 the capstan centre thurrock park way tilbury essex RM18 7HH (1 page) |
10 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
10 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
5 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
28 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
24 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
11 April 2002 | Return made up to 31/03/02; full list of members
|
11 April 2002 | Return made up to 31/03/02; full list of members
|
5 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
11 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
14 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 April 2000 | Return made up to 31/03/00; full list of members
|
12 April 2000 | Return made up to 31/03/00; full list of members
|
30 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
22 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
22 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
4 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
28 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
30 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
27 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
20 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
20 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
2 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
12 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
12 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
11 July 1995 | Resolutions
|
11 July 1995 | Resolutions
|
23 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
23 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
10 April 1995 | Particulars of mortgage/charge (6 pages) |
10 April 1995 | Particulars of mortgage/charge (6 pages) |
31 March 1981 | Incorporation (13 pages) |
31 March 1981 | Incorporation (13 pages) |