Silks Way
Braintree
Essex
CM7 3GB
Director Name | Mr Ryan Smith |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2016(18 years after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | Denise Margaret Smith |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Balls Farmhouse Ball Close Halstead Essex CO9 1NY |
Secretary Name | Denise Margaret Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Balls Farmhouse Ball Close Halstead Essex CO9 1NY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | gdplumbing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 973674022 |
Telephone region | Mobile |
Registered Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Mr Ryan William Smith 50.00% Ordinary B |
---|---|
75 at £1 | Mr Gareth Fraser Smith 37.50% Ordinary A |
25 at £1 | Mr Ryan William Smith 12.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £26,958 |
Cash | £26,456 |
Current Liabilities | £38,122 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 29 October 2023 (5 months ago) |
---|---|
Next Return Due | 12 November 2024 (7 months, 2 weeks from now) |
31 October 2023 | Confirmation statement made on 29 October 2023 with updates (5 pages) |
---|---|
14 September 2023 | Current accounting period extended from 30 October 2023 to 31 October 2023 (1 page) |
27 July 2023 | Change of details for Mr Ryan Smith as a person with significant control on 25 January 2019 (2 pages) |
27 July 2023 | Micro company accounts made up to 31 October 2022 (6 pages) |
7 November 2022 | Confirmation statement made on 29 October 2022 with updates (5 pages) |
30 August 2022 | Micro company accounts made up to 31 October 2021 (6 pages) |
29 July 2022 | Previous accounting period shortened from 31 October 2021 to 30 October 2021 (1 page) |
3 November 2021 | Confirmation statement made on 29 October 2021 with updates (5 pages) |
29 July 2021 | Micro company accounts made up to 31 October 2020 (6 pages) |
27 November 2020 | Confirmation statement made on 29 October 2020 with updates (5 pages) |
17 August 2020 | Micro company accounts made up to 31 October 2019 (6 pages) |
6 November 2019 | Confirmation statement made on 29 October 2019 with updates (5 pages) |
10 June 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
13 November 2018 | Confirmation statement made on 29 October 2018 with updates (4 pages) |
12 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
31 October 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
30 October 2017 | Director's details changed for Mr Gareth Fraser Smith on 30 October 2017 (2 pages) |
30 October 2017 | Director's details changed for Mr Gareth Fraser Smith on 30 October 2017 (2 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
28 July 2017 | Appointment of Mr Ryan Smith as a director on 31 October 2016 (2 pages) |
28 July 2017 | Appointment of Mr Ryan Smith as a director on 31 October 2016 (2 pages) |
7 November 2016 | Confirmation statement made on 29 October 2016 with updates (7 pages) |
7 November 2016 | Confirmation statement made on 29 October 2016 with updates (7 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
4 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
19 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
9 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
26 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
14 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
10 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
15 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (16 pages) |
15 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (16 pages) |
6 September 2010 | Director's details changed for Gareth Fraser Smith on 20 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Gareth Fraser Smith on 20 August 2010 (2 pages) |
13 May 2010 | Director's details changed for Gareth Fraser Smith on 12 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Gareth Fraser Smith on 12 May 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
10 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
5 August 2009 | Appointment terminated secretary denise smith (1 page) |
5 August 2009 | Appointment terminated director denise smith (1 page) |
5 August 2009 | Appointment terminated secretary denise smith (1 page) |
5 August 2009 | Appointment terminated director denise smith (1 page) |
4 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
3 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
24 January 2008 | Return made up to 29/10/07; full list of members (7 pages) |
24 January 2008 | Return made up to 29/10/07; full list of members (7 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | New director appointed (2 pages) |
30 November 2006 | Return made up to 29/10/06; full list of members (6 pages) |
30 November 2006 | Return made up to 29/10/06; full list of members (6 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
31 October 2005 | Return made up to 29/10/05; full list of members (6 pages) |
31 October 2005 | Return made up to 29/10/05; full list of members (6 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
26 November 2004 | Return made up to 29/10/04; full list of members (6 pages) |
26 November 2004 | Return made up to 29/10/04; full list of members (6 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
1 December 2003 | Return made up to 29/10/03; full list of members (6 pages) |
1 December 2003 | Return made up to 29/10/03; full list of members (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
1 December 2002 | Return made up to 29/10/02; full list of members (6 pages) |
1 December 2002 | Return made up to 29/10/02; full list of members (6 pages) |
11 September 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
11 September 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
21 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
21 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
13 March 2001 | Ad 19/02/01--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
13 March 2001 | Nc inc already adjusted 19/02/01 (1 page) |
13 March 2001 | Resolutions
|
13 March 2001 | Resolutions
|
13 March 2001 | Ad 19/02/01--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
13 March 2001 | Nc inc already adjusted 19/02/01 (1 page) |
10 November 2000 | Return made up to 29/10/00; full list of members
|
10 November 2000 | Return made up to 29/10/00; full list of members
|
9 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
9 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
1 December 1999 | Return made up to 29/10/99; full list of members
|
1 December 1999 | Return made up to 29/10/99; full list of members
|
15 January 1999 | Ad 29/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 January 1999 | Ad 29/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 December 1998 | Company name changed garden plumbing services LIMITED\certificate issued on 08/12/98 (2 pages) |
8 December 1998 | Company name changed garden plumbing services LIMITED\certificate issued on 08/12/98 (2 pages) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | Secretary resigned (1 page) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | New secretary appointed (2 pages) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | Registered office changed on 03/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 November 1998 | Secretary resigned (1 page) |
3 November 1998 | Registered office changed on 03/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 November 1998 | New secretary appointed (2 pages) |
29 October 1998 | Incorporation (13 pages) |
29 October 1998 | Incorporation (13 pages) |