33 Robjohns Road
Chelmsford
CM1 3AG
Director Name | Lee Patrick O'Meara |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Olive Street Romford Essex RM7 7DS |
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1997(same day as company formation) |
Correspondence Address | 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG |
Registered Address | Suite 1d Widford Business Centre 33 Robjohns Road Chelmsford CM1 3AG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Brian Hallett 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 2 weeks from now) |
8 November 2023 | Cessation of Brian Richard Hallett as a person with significant control on 30 August 2022 (1 page) |
---|---|
8 November 2023 | Confirmation statement made on 26 August 2023 with updates (4 pages) |
26 October 2023 | Notification of James Richard Hallett as a person with significant control on 30 August 2022 (2 pages) |
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
29 September 2022 | Confirmation statement made on 26 August 2022 with updates (4 pages) |
30 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
16 March 2022 | Registered office address changed from 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG United Kingdom to Suite 1D Widford Business Centre 33 Robjohns Road Chelmsford CM1 3AG on 16 March 2022 (1 page) |
28 September 2021 | Confirmation statement made on 26 August 2021 with updates (4 pages) |
28 September 2021 | Termination of appointment of Rapid Business Services Limited as a secretary on 28 September 2020 (1 page) |
25 August 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
8 October 2020 | Confirmation statement made on 26 August 2020 with updates (4 pages) |
21 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
30 October 2019 | Confirmation statement made on 26 August 2019 with updates (4 pages) |
16 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
7 November 2018 | Change of details for Mr Brian Richard Hallett as a person with significant control on 1 October 2018 (2 pages) |
7 November 2018 | Director's details changed for Mr Brian Richard Hallett on 1 October 2018 (2 pages) |
11 September 2018 | Director's details changed for Brian Richard Hallett on 11 September 2018 (2 pages) |
11 September 2018 | Confirmation statement made on 26 August 2018 with updates (4 pages) |
11 September 2018 | Secretary's details changed for Rapid Business Services Limited on 11 September 2018 (1 page) |
11 September 2018 | Change of details for Mr Brian Richard Hallett as a person with significant control on 11 September 2018 (2 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
23 October 2017 | Confirmation statement made on 26 August 2017 with updates (3 pages) |
23 October 2017 | Confirmation statement made on 26 August 2017 with updates (3 pages) |
23 October 2017 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 23 October 2017 (1 page) |
23 October 2017 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 23 October 2017 (1 page) |
31 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
26 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
19 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
19 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
28 October 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
28 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
23 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
20 June 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
20 June 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
28 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
24 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
24 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
9 October 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
13 October 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
13 October 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
24 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
7 September 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
7 September 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
7 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
7 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Termination of appointment of Lee O'meara as a director (1 page) |
16 August 2010 | Termination of appointment of Lee O'meara as a director (1 page) |
16 June 2010 | Director's details changed for Brian Richard Hallett on 15 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Brian Richard Hallett on 15 June 2010 (2 pages) |
7 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
7 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
12 October 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (3 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
2 February 2009 | Return made up to 26/08/08; full list of members (3 pages) |
2 February 2009 | Return made up to 26/08/08; full list of members (3 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | Return made up to 26/08/07; full list of members (2 pages) |
28 September 2007 | Secretary's particulars changed (1 page) |
28 September 2007 | Secretary's particulars changed (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | Return made up to 26/08/07; full list of members (2 pages) |
18 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
18 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: wilsons corner 1ST floor, 1-5 ingrave road, brentwood, essex CM15 8AP (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: wilsons corner 1ST floor, 1-5 ingrave road, brentwood, essex CM15 8AP (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Return made up to 26/08/06; full list of members (2 pages) |
8 November 2006 | Return made up to 26/08/06; full list of members (2 pages) |
8 November 2006 | Director's particulars changed (1 page) |
21 June 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
21 June 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
16 September 2005 | Return made up to 26/08/05; full list of members (3 pages) |
16 September 2005 | Return made up to 26/08/05; full list of members (3 pages) |
24 May 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
24 May 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
15 October 2004 | Return made up to 26/08/04; full list of members (5 pages) |
15 October 2004 | Return made up to 26/08/04; full list of members (5 pages) |
29 June 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
29 June 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
3 October 2003 | Return made up to 28/08/03; full list of members (7 pages) |
3 October 2003 | Return made up to 28/08/03; full list of members (7 pages) |
17 April 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
17 April 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
22 October 2002 | Return made up to 28/08/02; full list of members (7 pages) |
22 October 2002 | Return made up to 28/08/02; full list of members (7 pages) |
29 April 2002 | Secretary's particulars changed (1 page) |
29 April 2002 | Registered office changed on 29/04/02 from: 2ND floor the old county court, 2 high street, brentwood, essex CM14 4AB (1 page) |
29 April 2002 | Secretary's particulars changed (1 page) |
29 April 2002 | Registered office changed on 29/04/02 from: 2ND floor the old county court, 2 high street, brentwood, essex CM14 4AB (1 page) |
1 October 2001 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
1 October 2001 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
11 September 2001 | Return made up to 28/08/01; full list of members (6 pages) |
11 September 2001 | Return made up to 28/08/01; full list of members (6 pages) |
13 November 2000 | Return made up to 28/08/00; full list of members (6 pages) |
13 November 2000 | Return made up to 28/08/00; full list of members (6 pages) |
30 June 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
30 June 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
30 June 2000 | Resolutions
|
30 June 2000 | Resolutions
|
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
16 February 2000 | Secretary's particulars changed (1 page) |
16 February 2000 | Secretary's particulars changed (1 page) |
27 January 2000 | Director's particulars changed (1 page) |
27 January 2000 | Director's particulars changed (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: 141 kings road, brentwood, essex CM14 4EG (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: 141 kings road, brentwood, essex CM14 4EG (1 page) |
8 September 1999 | Return made up to 28/08/99; no change of members (4 pages) |
8 September 1999 | Return made up to 28/08/99; no change of members (4 pages) |
19 August 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
19 August 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
17 August 1999 | Resolutions
|
17 August 1999 | Resolutions
|
10 June 1999 | Company name changed automotive concepts & solutions manufacturing LIMITED\certificate issued on 11/06/99 (2 pages) |
10 June 1999 | Company name changed automotive concepts & solutions manufacturing LIMITED\certificate issued on 11/06/99 (2 pages) |
2 October 1998 | Return made up to 28/08/98; full list of members (6 pages) |
2 October 1998 | Return made up to 28/08/98; full list of members (6 pages) |
28 August 1997 | Incorporation (17 pages) |
28 August 1997 | Incorporation (17 pages) |