Burnham On Crouch
Essex
CM0 8TB
Director Name | Mrs Karen Oyler |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2006(6 years, 7 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Administration Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 2 High Street Burnham On Crouch Essex CM0 8AA |
Director Name | Lorraine Patricia Gooden |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Role | Party Organiser |
Correspondence Address | 46 Leslie Park Burnham On Crouch Essex CM0 8SZ |
Director Name | Nicholas Gooden |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Role | Entertainer |
Correspondence Address | 46 Leslie Park Burnham On Crouch Essex CM0 8SZ |
Director Name | Mr Thomas Alan Oyler |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(6 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 07 April 2022) |
Role | Haulage Contractor |
Country of Residence | England |
Correspondence Address | 2 High Street Burnham On Crouch Essex CM0 8AA |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 2 High Street Burnham-On-Crouch Essex CM0 8AA |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Address Matches | Over 100 other UK companies use this postal address |
52 at £1 | Tom Oyler 52.00% Ordinary |
---|---|
48 at £1 | Karen Oyler 48.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,874 |
Cash | £846 |
Current Liabilities | £8,031 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
2 March 2021 | Confirmation statement made on 2 March 2021 with updates (4 pages) |
---|---|
6 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
23 June 2020 | Director's details changed for Mr Thomas Alan Oyler on 22 June 2020 (2 pages) |
22 June 2020 | Change of details for Mr Tom Oyler as a person with significant control on 22 June 2020 (2 pages) |
22 June 2020 | Change of details for Mrs Karen Oyler as a person with significant control on 22 June 2020 (2 pages) |
22 June 2020 | Director's details changed for Mrs Karen Oyler on 22 June 2020 (2 pages) |
9 March 2020 | Confirmation statement made on 2 March 2020 with updates (4 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 March 2019 | Confirmation statement made on 2 March 2019 with updates (4 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 March 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
8 March 2018 | Change of details for Mr Tom Oyler as a person with significant control on 28 March 2017 (2 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 March 2015 | Annual return made up to 2 March 2015 Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 2 March 2015 Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 2 March 2015 Statement of capital on 2015-03-17
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
6 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
6 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 October 2009 | Registered office address changed from 1 Compass Gardens Burnham on Crouch Essex CM0 8TB on 19 October 2009 (2 pages) |
19 October 2009 | Registered office address changed from 1 Compass Gardens Burnham on Crouch Essex CM0 8TB on 19 October 2009 (2 pages) |
1 April 2009 | Return made up to 02/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 02/03/09; full list of members (4 pages) |
18 February 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
18 February 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
27 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
4 May 2007 | Return made up to 02/03/07; full list of members (3 pages) |
4 May 2007 | Return made up to 02/03/07; full list of members (3 pages) |
17 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
17 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
26 October 2006 | New director appointed (1 page) |
26 October 2006 | New director appointed (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | New director appointed (1 page) |
16 October 2006 | New director appointed (1 page) |
16 October 2006 | Director resigned (1 page) |
22 August 2006 | Company name changed cats whiskers promotions LIMITED\certificate issued on 22/08/06 (2 pages) |
22 August 2006 | Company name changed cats whiskers promotions LIMITED\certificate issued on 22/08/06 (2 pages) |
21 June 2006 | Return made up to 02/03/06; full list of members
|
21 June 2006 | Return made up to 02/03/06; full list of members
|
13 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
13 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
16 May 2005 | Return made up to 02/03/05; full list of members (7 pages) |
16 May 2005 | Return made up to 02/03/05; full list of members (7 pages) |
30 March 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
30 March 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
29 March 2005 | Notice of meeting (1 page) |
29 March 2005 | Notice of meeting (1 page) |
29 June 2004 | Return made up to 02/03/04; full list of members (7 pages) |
29 June 2004 | Return made up to 02/03/04; full list of members (7 pages) |
22 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
22 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
18 April 2003 | Return made up to 02/03/03; full list of members (7 pages) |
18 April 2003 | Return made up to 02/03/03; full list of members (7 pages) |
17 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
17 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
15 April 2002 | Return made up to 02/03/02; full list of members (6 pages) |
15 April 2002 | Return made up to 02/03/02; full list of members (6 pages) |
4 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
4 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
11 April 2001 | Return made up to 02/03/01; full list of members (6 pages) |
11 April 2001 | Return made up to 02/03/01; full list of members (6 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | Secretary resigned (1 page) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
5 April 2000 | Secretary resigned (1 page) |
2 March 2000 | Incorporation (14 pages) |
2 March 2000 | Incorporation (14 pages) |