Billericay
Essex
CM12 9BA
Secretary Name | Ozone Friendly Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Correspondence Address | Mayflower House High Street Billericay Essex CM12 9FT |
Secretary Name | Lowtax Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2006(8 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 26 February 2017) |
Correspondence Address | Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD |
Website | www.ford.com |
---|
Registered Address | First Floor 39 High Street Billericay Essex CM12 9BA |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Richard Bayliss 100.00% Ordinary |
---|
Latest Accounts | 28 February 2024 (2 months ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 25 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 1 week from now) |
12 December 2023 | Director's details changed for Mr Richard Bayliss on 28 April 2023 (2 pages) |
---|---|
12 December 2023 | Change of details for Mr Richard Bayliss as a person with significant control on 28 April 2023 (2 pages) |
9 March 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
28 February 2023 | Confirmation statement made on 25 February 2023 with updates (5 pages) |
29 March 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
1 March 2022 | Confirmation statement made on 25 February 2022 with updates (5 pages) |
11 March 2021 | Confirmation statement made on 25 February 2021 with updates (5 pages) |
2 March 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
17 September 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
2 March 2020 | Confirmation statement made on 25 February 2020 with updates (4 pages) |
15 July 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
15 March 2019 | Confirmation statement made on 25 February 2019 with updates (4 pages) |
19 July 2018 | Accounts for a dormant company made up to 28 February 2018 (1 page) |
26 February 2018 | Confirmation statement made on 25 February 2018 with updates (4 pages) |
5 December 2017 | Director's details changed for Mr Richard Bayliss on 4 December 2017 (2 pages) |
5 December 2017 | Change of details for Mr Richard Bayliss as a person with significant control on 4 December 2017 (2 pages) |
5 December 2017 | Change of details for Mr Richard Bayliss as a person with significant control on 4 December 2017 (2 pages) |
5 December 2017 | Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 5 December 2017 (1 page) |
5 December 2017 | Director's details changed for Mr Richard Bayliss on 4 December 2017 (2 pages) |
5 December 2017 | Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 5 December 2017 (1 page) |
7 August 2017 | Termination of appointment of Lowtax Secretarial Services Limited as a secretary on 26 February 2017 (1 page) |
7 August 2017 | Termination of appointment of Lowtax Secretarial Services Limited as a secretary on 26 February 2017 (1 page) |
26 July 2017 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 26 July 2017 (1 page) |
26 July 2017 | Director's details changed for Mr Richard Bayliss on 26 July 2017 (2 pages) |
26 July 2017 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 26 July 2017 (1 page) |
26 July 2017 | Director's details changed for Mr Richard Bayliss on 26 July 2017 (2 pages) |
26 July 2017 | Change of details for Mr Richard Bayliss as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Change of details for Mr Richard Bayliss as a person with significant control on 26 July 2017 (2 pages) |
11 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
11 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
20 March 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
20 March 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
29 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
14 September 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
14 September 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
19 December 2014 | Director's details changed for Mr Richard Bayliss on 19 December 2014 (2 pages) |
19 December 2014 | Director's details changed for Mr Richard Bayliss on 19 December 2014 (2 pages) |
9 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
9 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
27 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
3 May 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
3 May 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
25 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
1 March 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
1 March 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
27 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Director's details changed for Mr Richard Bayliss on 1 September 2011 (2 pages) |
16 February 2012 | Director's details changed for Mr Richard Bayliss on 1 September 2011 (2 pages) |
16 February 2012 | Director's details changed for Mr Richard Bayliss on 1 September 2011 (2 pages) |
11 May 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
11 May 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
25 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
14 April 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
14 April 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
3 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Richard Bayliss on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Richard Bayliss on 19 January 2010 (2 pages) |
14 May 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
14 May 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
26 February 2009 | Return made up to 25/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 25/02/09; full list of members (3 pages) |
21 July 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
21 July 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
19 February 2008 | Return made up to 25/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 25/02/08; full list of members (2 pages) |
25 June 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
25 June 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
28 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
28 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
27 March 2007 | Secretary's particulars changed (1 page) |
27 March 2007 | Secretary's particulars changed (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: mayflower house high street billericay essex CM12 9FT (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: mayflower house high street billericay essex CM12 9FT (1 page) |
31 October 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
31 October 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
4 May 2006 | Return made up to 25/02/06; full list of members (2 pages) |
4 May 2006 | Return made up to 25/02/06; full list of members (2 pages) |
26 April 2006 | New secretary appointed (2 pages) |
26 April 2006 | New secretary appointed (2 pages) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | Secretary resigned (1 page) |
13 October 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
13 October 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
21 October 2004 | Return made up to 25/02/04; full list of members (5 pages) |
21 October 2004 | Return made up to 25/02/04; full list of members (5 pages) |
21 October 2004 | Secretary's particulars changed (1 page) |
21 October 2004 | Secretary's particulars changed (1 page) |
20 October 2004 | Secretary's particulars changed (1 page) |
20 October 2004 | Secretary's particulars changed (1 page) |
6 October 2004 | Accounts for a dormant company made up to 28 February 2004 (3 pages) |
6 October 2004 | Accounts for a dormant company made up to 28 February 2004 (3 pages) |
28 January 2004 | Registered office changed on 28/01/04 from: unit 6B ryder court corby northamptonshire NN18 9NX (1 page) |
28 January 2004 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: unit 6B ryder court corby northamptonshire NN18 9NX (1 page) |
28 January 2004 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
11 March 2003 | Return made up to 25/02/03; full list of members (6 pages) |
11 March 2003 | Return made up to 25/02/03; full list of members (6 pages) |
25 October 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
25 October 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
7 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
7 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
6 February 2002 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
6 February 2002 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
22 February 2001 | Return made up to 25/02/01; full list of members
|
22 February 2001 | Return made up to 25/02/01; full list of members
|
5 February 2001 | Accounts for a dormant company made up to 28 February 2000 (2 pages) |
5 February 2001 | Accounts for a dormant company made up to 28 February 2000 (2 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: 1 rannock house geddington road corby northamptonshire NN18 8AA (1 page) |
27 June 2000 | Registered office changed on 27/06/00 from: 1 rannock house geddington road corby northamptonshire NN18 8AA (1 page) |
2 March 2000 | Return made up to 25/02/00; full list of members (6 pages) |
2 March 2000 | Return made up to 25/02/00; full list of members (6 pages) |
9 December 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
9 December 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
26 July 1999 | Return made up to 25/02/99; no change of members (4 pages) |
26 July 1999 | Return made up to 25/02/99; no change of members (4 pages) |
18 February 1999 | Registered office changed on 18/02/99 from: 27 mary park gardens bishops stortford hertfordshire CM23 3ES (1 page) |
18 February 1999 | Registered office changed on 18/02/99 from: 27 mary park gardens bishops stortford hertfordshire CM23 3ES (1 page) |
19 January 1999 | Registered office changed on 19/01/99 from: lakewood house horndon business park brentwood essex CM13 3XL (1 page) |
19 January 1999 | Registered office changed on 19/01/99 from: lakewood house horndon business park brentwood essex CM13 3XL (1 page) |
23 December 1998 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
23 December 1998 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
15 June 1998 | Return made up to 25/02/98; full list of members
|
15 June 1998 | Return made up to 25/02/98; full list of members
|
7 May 1998 | Registered office changed on 07/05/98 from: horndon industrial park lakewood house brentwood essex CM13 3XL (1 page) |
7 May 1998 | Registered office changed on 07/05/98 from: horndon industrial park lakewood house brentwood essex CM13 3XL (1 page) |
25 February 1997 | Incorporation (8 pages) |
25 February 1997 | Incorporation (8 pages) |