Billericay
Essex
CM12 9BA
Secretary Name | Nicola Anne Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Froden Brook Billericay Essex CM11 2TW |
Director Name | Ms Andrea Rudge |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(5 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 April 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Harvest Close Burton Latimer Northamptonshire NN15 5YN |
Secretary Name | Mr Ian Andrew Simon Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Lindsey Road Bishops Stortford Hertfordshire CM23 2TA |
Director Name | Mrs Nicola Bayliss |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(3 months, 1 week after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD |
Secretary Name | Lowtax Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 24 years, 10 months (resigned 01 January 2024) |
Correspondence Address | First Floor 39 High Street Billericay Essex CM12 9BA |
Website | lowtax.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 1931400 |
Telephone region | Freephone |
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 | Richard Bayliss 100.00% Ordinary A |
---|
Latest Accounts | 31 January 2024 (3 months ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 22 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (9 months from now) |
1 February 2024 | Accounts for a dormant company made up to 31 January 2024 (2 pages) |
---|---|
24 January 2024 | Termination of appointment of Lowtax Secretarial Services Limited as a secretary on 1 January 2024 (1 page) |
24 January 2024 | Confirmation statement made on 22 January 2024 with updates (4 pages) |
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) |
2 November 2023 | Company name changed lowtax nominees LIMITED\certificate issued on 02/11/23
|
9 March 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
23 January 2023 | Confirmation statement made on 22 January 2023 with updates (5 pages) |
29 March 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
3 February 2022 | Confirmation statement made on 22 January 2022 with updates (5 pages) |
10 February 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
25 January 2021 | Confirmation statement made on 22 January 2021 with updates (5 pages) |
15 September 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
23 January 2020 | Confirmation statement made on 22 January 2020 with updates (4 pages) |
15 July 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
19 July 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 22 January 2018 with updates (4 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 | Change of details for Mr Richard Bayliss as a person with significant control on 4 November 2017 (2 pages) |
5 December 2017 | Change of details for Mr Richard Bayliss as a person with significant control on 4 November 2017 (2 pages) |
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) |
5 December 2017 | Secretary's details changed for Lowtax Secretarial Services Limited on 4 December 2017 (1 page) |
5 December 2017 | Secretary's details changed for Lowtax Secretarial Services Limited on 4 December 2017 (1 page) |
5 December 2017 | Director's details changed for Mr Richard Bayliss on 4 December 2017 (2 pages) |
27 July 2017 | Change of details for Mr Richard Bayliss as a person with significant control on 26 July 2017 (2 pages) |
27 July 2017 | Secretary's details changed for Lowtax Secretarial Services Limited on 27 July 2017 (1 page) |
27 July 2017 | Secretary's details changed for Lowtax Secretarial Services Limited on 27 July 2017 (1 page) |
27 July 2017 | Director's details changed for Mr Richard Bayliss on 26 July 2017 (2 pages) |
27 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 27 July 2017 (1 page) |
27 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 27 July 2017 (1 page) |
27 July 2017 | Director's details changed for Mr Richard Bayliss on 26 July 2017 (2 pages) |
27 July 2017 | Change of details for Mr Richard Bayliss as a person with significant control on 26 July 2017 (2 pages) |
13 March 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
13 March 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
28 February 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
28 February 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
2 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
14 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
22 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
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) |
14 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
14 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
23 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
5 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
5 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
23 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Director's details changed for Mr Richard Bayliss on 23 April 2012 (2 pages) |
11 January 2013 | Director's details changed for Mr Richard Bayliss on 23 April 2012 (2 pages) |
1 May 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
1 May 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
23 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Director's details changed for Mr Richard Bayliss on 1 September 2011 (2 pages) |
13 January 2012 | Director's details changed for Mr Richard Bayliss on 1 September 2011 (2 pages) |
13 January 2012 | Director's details changed for Mr Richard Bayliss on 1 September 2011 (2 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
24 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
1 September 2010 | Termination of appointment of Nicola Bayliss as a director (1 page) |
1 September 2010 | Termination of appointment of Nicola Bayliss as a director (1 page) |
16 August 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
16 August 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
28 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Mrs Nicola Bayliss on 19 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mrs Nicola Bayliss on 19 January 2010 (2 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) |
24 November 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
24 November 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
26 January 2009 | Return made up to 22/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 22/01/09; full list of members (3 pages) |
23 May 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
23 May 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
24 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
24 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
16 July 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
16 July 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
6 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
6 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
1 February 2007 | Secretary's particulars changed (1 page) |
1 February 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 31 January 2006 (1 page) |
31 October 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
30 May 2006 | Return made up to 22/01/06; full list of members (3 pages) |
30 May 2006 | Return made up to 22/01/06; full list of members (3 pages) |
1 July 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
1 July 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
16 February 2005 | Return made up to 22/01/05; full list of members
|
16 February 2005 | Return made up to 22/01/05; full list of members
|
18 August 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
18 August 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
3 March 2004 | Registered office changed on 03/03/04 from: 2 adelaide house priors haw road corby northamptonshire NN17 5JG (1 page) |
3 March 2004 | Registered office changed on 03/03/04 from: 2 adelaide house priors haw road corby northamptonshire NN17 5JG (1 page) |
3 March 2004 | Secretary's particulars changed (1 page) |
3 March 2004 | Secretary's particulars changed (1 page) |
29 January 2004 | Return made up to 22/01/04; full list of members (7 pages) |
29 January 2004 | Return made up to 22/01/04; full list of members (7 pages) |
7 November 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
7 November 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
18 July 2003 | Secretary's particulars changed (1 page) |
18 July 2003 | Secretary's particulars changed (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: unit 6B ryder court corby northamptonshire NN18 9NX (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: unit 6B ryder court corby northamptonshire NN18 9NX (1 page) |
11 March 2003 | Return made up to 22/01/03; full list of members (7 pages) |
11 March 2003 | Return made up to 22/01/03; full list of members (7 pages) |
25 October 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
25 October 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
29 January 2002 | Return made up to 22/01/02; full list of members (7 pages) |
29 January 2002 | Return made up to 22/01/02; full list of members (7 pages) |
20 November 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
20 November 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
11 September 2001 | Director's particulars changed (1 page) |
11 September 2001 | Director's particulars changed (1 page) |
17 January 2001 | Return made up to 22/01/01; full list of members
|
17 January 2001 | Return made up to 22/01/01; full list of members
|
20 October 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
20 October 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
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) |
8 February 2000 | Return made up to 22/01/00; full list of members (7 pages) |
8 February 2000 | Return made up to 22/01/00; full list of members (7 pages) |
20 July 1999 | Director's particulars changed (1 page) |
20 July 1999 | Director's particulars changed (1 page) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | New secretary appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New secretary appointed (2 pages) |
1 June 1999 | Secretary's particulars changed (1 page) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | Registered office changed on 01/06/99 from: 1 rannock house geddington road corby northamptonshire NN18 8AA (1 page) |
1 June 1999 | Registered office changed on 01/06/99 from: 1 rannock house geddington road corby northamptonshire NN18 8AA (1 page) |
1 June 1999 | Secretary's particulars changed (1 page) |
1 June 1999 | Secretary resigned (1 page) |
26 February 1999 | Secretary resigned (1 page) |
26 February 1999 | Secretary resigned (1 page) |
26 February 1999 | New secretary appointed (2 pages) |
26 February 1999 | New secretary appointed (2 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 | New director appointed (2 pages) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | Registered office changed on 18/02/99 from: 27 mary park gardens bishops stortford hertfordshire CM23 3ES (1 page) |
22 January 1999 | Incorporation (7 pages) |
22 January 1999 | Incorporation (7 pages) |