Rochford
SS4 1BB
Secretary Name | Violetta Maria Twidle |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1999(5 years, 6 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | Ground Floor, The Maltings Locks Hill Rochford SS4 1BB |
Director Name | Mrs Violetta Maria Twidle |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2005(12 years, 1 month after company formation) |
Appointment Duration | 18 years, 7 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Ground Floor, The Maltings Locks Hill Rochford SS4 1BB |
Director Name | Carol Lennair Twidle |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 November 1996) |
Role | Bank Clerk |
Correspondence Address | Komiros North End Goxhill South Humberside DN19 7JX |
Secretary Name | Carol Lennair Twidle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 November 1996) |
Role | Bank Clerk |
Correspondence Address | Komiros North End Goxhill South Humberside DN19 7JX |
Director Name | Jennifer Margaret Twidle |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1996(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 1999) |
Role | Receptionist |
Correspondence Address | 19 St Helens Road Brigg South Humberside DN20 8BX |
Secretary Name | Jennifer Margaret Twidle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1996(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 1999) |
Role | Receptionist |
Correspondence Address | 19 St Helens Road Brigg South Humberside DN20 8BX |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 10 August 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Ground Floor The Maltings Locks Hill Rochford Essex SS4 1BB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
5 at £1 | Simon Twidle 50.00% Ordinary |
---|---|
5 at £1 | Violetta Maria Twidle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £15,430 |
Current Liabilities | £21,480 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 10 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 3 weeks from now) |
22 August 2023 | Confirmation statement made on 10 August 2023 with updates (5 pages) |
---|---|
1 June 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
27 April 2023 | Termination of appointment of Violetta Maria Twidle as a secretary on 30 November 2022 (1 page) |
27 April 2023 | Termination of appointment of Violetta Maria Twidle as a director on 30 November 2022 (1 page) |
26 April 2023 | Previous accounting period extended from 31 July 2022 to 31 January 2023 (1 page) |
17 August 2022 | Confirmation statement made on 10 August 2022 with updates (5 pages) |
7 April 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
20 August 2021 | Confirmation statement made on 10 August 2021 with updates (5 pages) |
24 February 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
12 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
13 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
12 August 2019 | Secretary's details changed for Violetta Maria Twidle on 12 August 2019 (1 page) |
12 August 2019 | Change of details for Mrs Violetta Maria Twidle as a person with significant control on 12 August 2019 (2 pages) |
12 August 2019 | Change of details for Mr Simon Twidle as a person with significant control on 12 August 2019 (2 pages) |
12 August 2019 | Director's details changed for Mr Simon Twidle on 12 August 2019 (2 pages) |
12 August 2019 | Director's details changed for Mrs Violetta Maria Twidle on 12 August 2019 (2 pages) |
25 October 2018 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
17 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
23 October 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
11 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
15 August 2016 | Director's details changed for Simon Twidle on 27 November 2015 (2 pages) |
15 August 2016 | Secretary's details changed for Violetta Maria Twidle on 27 November 2015 (1 page) |
15 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
15 August 2016 | Director's details changed for Violetta Maria Twidle on 27 November 2015 (2 pages) |
15 August 2016 | Director's details changed for Simon Twidle on 27 November 2015 (2 pages) |
15 August 2016 | Secretary's details changed for Violetta Maria Twidle on 27 November 2015 (1 page) |
15 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
15 August 2016 | Director's details changed for Violetta Maria Twidle on 27 November 2015 (2 pages) |
29 March 2016 | Registered office address changed from 44 Southchurch Road Southend on Sea SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from 44 Southchurch Road Southend on Sea SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 29 March 2016 (1 page) |
16 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
25 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
19 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
13 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
22 October 2013 | Total exemption small company accounts made up to 31 July 2013 (13 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 July 2013 (13 pages) |
16 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
2 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
24 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
9 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Secretary's details changed for Violetta Maria Twidle on 9 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Violetta Maria Twidle on 9 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Simon Twidle on 9 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Violetta Maria Twidle on 9 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Simon Twidle on 9 August 2010 (2 pages) |
8 September 2010 | Secretary's details changed for Violetta Maria Twidle on 9 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Violetta Maria Twidle on 9 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Simon Twidle on 9 August 2010 (2 pages) |
8 September 2010 | Secretary's details changed for Violetta Maria Twidle on 9 August 2010 (2 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
25 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
15 October 2008 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
15 October 2008 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
29 September 2008 | Return made up to 10/08/08; full list of members (4 pages) |
29 September 2008 | Return made up to 10/08/08; full list of members (4 pages) |
19 November 2007 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
19 November 2007 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
11 September 2007 | Return made up to 10/08/07; full list of members (2 pages) |
11 September 2007 | Return made up to 10/08/07; full list of members (2 pages) |
18 September 2006 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
18 September 2006 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
23 August 2006 | Return made up to 10/08/06; full list of members (2 pages) |
23 August 2006 | Return made up to 10/08/06; full list of members (2 pages) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | New director appointed (2 pages) |
11 October 2005 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
11 October 2005 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
7 September 2005 | Return made up to 10/08/05; full list of members (2 pages) |
7 September 2005 | Return made up to 10/08/05; full list of members (2 pages) |
28 October 2004 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
28 October 2004 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
25 August 2004 | Return made up to 10/08/04; full list of members (6 pages) |
25 August 2004 | Return made up to 10/08/04; full list of members (6 pages) |
11 November 2003 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
11 November 2003 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
3 September 2003 | Return made up to 10/08/03; full list of members
|
3 September 2003 | Return made up to 10/08/03; full list of members
|
8 November 2002 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
8 November 2002 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
17 August 2002 | Return made up to 10/08/02; full list of members (6 pages) |
17 August 2002 | Return made up to 10/08/02; full list of members (6 pages) |
6 December 2001 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
6 December 2001 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
22 August 2001 | Return made up to 10/08/01; full list of members (6 pages) |
22 August 2001 | Return made up to 10/08/01; full list of members (6 pages) |
8 January 2001 | Full accounts made up to 31 July 2000 (9 pages) |
8 January 2001 | Full accounts made up to 31 July 2000 (9 pages) |
10 October 2000 | Company name changed futurecroft LIMITED\certificate issued on 11/10/00 (2 pages) |
10 October 2000 | Company name changed futurecroft LIMITED\certificate issued on 11/10/00 (2 pages) |
6 September 2000 | Return made up to 10/08/00; full list of members
|
6 September 2000 | Return made up to 10/08/00; full list of members
|
9 June 2000 | Secretary's particulars changed (1 page) |
9 June 2000 | Secretary's particulars changed (1 page) |
8 December 1999 | Full accounts made up to 31 July 1999 (9 pages) |
8 December 1999 | Full accounts made up to 31 July 1999 (9 pages) |
25 August 1999 | Return made up to 10/08/99; change of members
|
25 August 1999 | Return made up to 10/08/99; change of members
|
30 April 1999 | Full accounts made up to 31 July 1998 (9 pages) |
30 April 1999 | Full accounts made up to 31 July 1998 (9 pages) |
16 March 1999 | Secretary resigned;director resigned (1 page) |
16 March 1999 | New secretary appointed (1 page) |
16 March 1999 | New secretary appointed (1 page) |
16 March 1999 | Secretary resigned;director resigned (1 page) |
1 March 1999 | Registered office changed on 01/03/99 from: 1ST floor chichester house 45 chichester road southend on sea SS1 2JU (1 page) |
1 March 1999 | Registered office changed on 01/03/99 from: 1ST floor chichester house 45 chichester road southend on sea SS1 2JU (1 page) |
15 September 1998 | Return made up to 10/08/98; no change of members
|
15 September 1998 | Return made up to 10/08/98; no change of members
|
29 June 1998 | Registered office changed on 29/06/98 from: warrior house 42/82,southchurch road southend-on-sea essex SS1 2LZ (1 page) |
29 June 1998 | Registered office changed on 29/06/98 from: warrior house 42/82,southchurch road southend-on-sea essex SS1 2LZ (1 page) |
4 February 1998 | Full accounts made up to 31 July 1997 (10 pages) |
4 February 1998 | Full accounts made up to 31 July 1997 (10 pages) |
9 September 1997 | Return made up to 10/08/97; full list of members (6 pages) |
9 September 1997 | Return made up to 10/08/97; full list of members (6 pages) |
7 April 1997 | Full accounts made up to 31 July 1996 (10 pages) |
7 April 1997 | Full accounts made up to 31 July 1996 (10 pages) |
19 December 1996 | Secretary resigned;director resigned (1 page) |
19 December 1996 | Secretary resigned;director resigned (1 page) |
19 December 1996 | New secretary appointed;new director appointed (2 pages) |
19 December 1996 | New secretary appointed;new director appointed (2 pages) |
10 September 1996 | Return made up to 10/08/96; no change of members
|
10 September 1996 | Return made up to 10/08/96; no change of members
|
27 September 1995 | Full accounts made up to 31 July 1995 (10 pages) |
27 September 1995 | Full accounts made up to 31 July 1995 (10 pages) |