Wickford
Essex
SS11 7HQ
Secretary Name | Gerard Boyd |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2000(3 months, 1 week after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
Secretary Name | Christine Jeanette Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Accountant |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
Secretary Name | Sally Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(1 week, 5 days after company formation) |
Appointment Duration | 12 months (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | Spring Thatch Beaumont Hill Dunmow Essex CM6 2AW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 07 976820885 |
---|---|
Telephone region | Mobile |
Registered Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Gerard Boyd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £147,387 |
Cash | £16,396 |
Current Liabilities | £108,030 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 23 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 3 weeks from now) |
24 November 2023 | Total exemption full accounts made up to 28 February 2023 (11 pages) |
---|---|
12 April 2023 | Confirmation statement made on 23 February 2023 with updates (5 pages) |
7 December 2022 | Change of details for Mr Gerard Boyd as a person with significant control on 7 December 2022 (2 pages) |
2 November 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
26 April 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
26 November 2021 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
26 April 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
8 October 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
28 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
4 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
5 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
1 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 29 February 2016 (10 pages) |
20 September 2016 | Total exemption small company accounts made up to 29 February 2016 (10 pages) |
18 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
6 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
6 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
9 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
24 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
12 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
22 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
22 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
14 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
22 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
3 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
15 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 April 2010 | Director's details changed for Gerard Boyd on 15 March 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Christine Jeanette Williams on 15 March 2010 (1 page) |
1 April 2010 | Secretary's details changed for Gerard Boyd on 15 March 2010 (1 page) |
1 April 2010 | Secretary's details changed for Christine Jeanette Williams on 15 March 2010 (1 page) |
1 April 2010 | Secretary's details changed for Gerard Boyd on 15 March 2010 (1 page) |
1 April 2010 | Director's details changed for Gerard Boyd on 15 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Gerard Boyd on 28 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Gerard Boyd on 28 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
6 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
9 December 2009 | Registered office address changed from Rooksdown Chelmsford Road Felsted Essex CM6 2ET on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from Rooksdown Chelmsford Road Felsted Essex CM6 2ET on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from Rooksdown Chelmsford Road Felsted Essex CM6 2ET on 9 December 2009 (1 page) |
5 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
5 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
1 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
1 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
28 February 2008 | Location of register of members (1 page) |
28 February 2008 | Location of debenture register (1 page) |
28 February 2008 | Location of register of members (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from the byre coldarbour farm grange green tilty dunmow essex CM6 2EH (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from the byre coldarbour farm grange green tilty dunmow essex CM6 2EH (1 page) |
28 February 2008 | Location of debenture register (1 page) |
27 February 2008 | Director and secretary's change of particulars / gerard boyd / 23/02/2008 (1 page) |
27 February 2008 | Director and secretary's change of particulars / gerard boyd / 23/02/2008 (1 page) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
12 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
12 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
4 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
1 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
1 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
5 April 2005 | Return made up to 23/02/05; full list of members (2 pages) |
5 April 2005 | Return made up to 23/02/05; full list of members (2 pages) |
11 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
11 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
13 February 2004 | Return made up to 23/02/04; full list of members (8 pages) |
13 February 2004 | Return made up to 23/02/04; full list of members (8 pages) |
22 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: 3 the mews bridge end great bardfield dunmow essex CM7 3TD (1 page) |
22 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: 3 the mews bridge end great bardfield dunmow essex CM7 3TD (1 page) |
1 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
1 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
10 March 2003 | Return made up to 23/02/03; full list of members (8 pages) |
10 March 2003 | Return made up to 23/02/03; full list of members (8 pages) |
27 August 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
27 August 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
5 March 2002 | Return made up to 23/02/02; full list of members (7 pages) |
5 March 2002 | Return made up to 23/02/02; full list of members (7 pages) |
24 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
24 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
27 November 2001 | Registered office changed on 27/11/01 from: 4 ladysmith cottages chelmsford road felstead essex CM6 3EX (1 page) |
27 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 2001 | Registered office changed on 27/11/01 from: 4 ladysmith cottages chelmsford road felstead essex CM6 3EX (1 page) |
27 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2001 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
15 May 2001 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
10 May 2001 | Return made up to 23/02/01; full list of members (8 pages) |
10 May 2001 | Return made up to 23/02/01; full list of members (8 pages) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | Secretary resigned (1 page) |
31 January 2001 | New secretary appointed (2 pages) |
31 January 2001 | New secretary appointed (2 pages) |
9 October 2000 | Registered office changed on 09/10/00 from: spring thatch beaumont hill dunmow essex CM6 2AW (1 page) |
9 October 2000 | Registered office changed on 09/10/00 from: spring thatch beaumont hill dunmow essex CM6 2AW (1 page) |
7 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2000 | New secretary appointed (2 pages) |
28 July 2000 | New secretary appointed (2 pages) |
17 March 2000 | Ad 08/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | Registered office changed on 17/03/00 from: springhatch beaumont hill dunmow essex CM6 2AW (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | Registered office changed on 17/03/00 from: springhatch beaumont hill dunmow essex CM6 2AW (1 page) |
17 March 2000 | Ad 08/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 March 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
16 March 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Director resigned (1 page) |
23 February 2000 | Incorporation (12 pages) |
23 February 2000 | Incorporation (12 pages) |