Basildon
SS14 1UF
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Eileen Rose Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Pamplins Basildon Essex SS15 5BW |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Kevin Anthony Perkins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £321 |
Cash | £3,979 |
Current Liabilities | £3,945 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 18 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 3 March 2024 (overdue) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
---|---|
22 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
24 February 2016 | Director's details changed for Kevin Anthony Perkins on 10 February 2016 (2 pages) |
24 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
19 February 2015 | Director's details changed for Kevin Anthony Perkins on 10 February 2015 (2 pages) |
19 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
30 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
10 May 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
19 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
24 August 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
23 March 2012 | Director's details changed for Kevin Anthony Perkins on 23 March 2012 (2 pages) |
21 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
14 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
11 November 2010 | Termination of appointment of Eileen Perkins as a secretary (2 pages) |
23 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Kevin Anthony Perkins on 22 February 2010 (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
26 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
19 March 2008 | Return made up to 18/02/08; full list of members (3 pages) |
7 November 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
22 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
6 September 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
22 February 2006 | Return made up to 18/02/06; full list of members (2 pages) |
26 October 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
24 February 2005 | Return made up to 18/02/05; full list of members (6 pages) |
30 December 2004 | Total exemption full accounts made up to 29 February 2004 (11 pages) |
17 February 2004 | Return made up to 18/02/04; full list of members (6 pages) |
12 June 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
26 February 2003 | Return made up to 18/02/03; full list of members (6 pages) |
18 August 2002 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
13 June 2002 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
9 March 2002 | Return made up to 18/02/02; full list of members (6 pages) |
8 March 2001 | Return made up to 18/02/01; full list of members (6 pages) |
4 January 2001 | Full accounts made up to 29 February 2000 (11 pages) |
6 March 2000 | Return made up to 18/02/00; full list of members
|
24 November 1999 | Full accounts made up to 28 February 1999 (11 pages) |
11 March 1999 | Return made up to 18/02/99; full list of members (6 pages) |
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | Registered office changed on 05/03/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
5 March 1998 | Ad 18/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Secretary resigned (1 page) |
18 February 1998 | Incorporation (17 pages) |