Billericay
Essex
CM12 0AX
Secretary Name | Lisa Anne Webster |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 2007(6 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Correspondence Address | 6 Sylvan Tryst Billericay Essex CM12 0AX |
Director Name | Lisa Anne Webster |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 51 Downham Road Billericay Essex CM11 1PU |
Secretary Name | Jeff Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Cross Road Maldon Essex CM9 5EE |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | danbury-mouldings.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01245 400133 |
Telephone region | Chelmsford |
Registered Address | 146 High Street Billericay Essex CM12 9DF |
---|---|
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 |
66 at £1 | Gary Anthony Webster 66.00% Ordinary |
---|---|
34 at £1 | Lisa Webster 34.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,684 |
Cash | £31,725 |
Current Liabilities | £56,826 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
21 December 2020 | Confirmation statement made on 20 December 2020 with updates (4 pages) |
---|---|
17 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with updates (4 pages) |
5 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
3 January 2019 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
2 July 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
5 January 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 January 2016 | Annual return made up to 20 December 2015 Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 20 December 2015 Statement of capital on 2016-01-06
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 January 2014 | Annual return made up to 20 December 2013 Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 20 December 2013 Statement of capital on 2014-01-08
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 January 2013 | Annual return made up to 20 December 2012 (4 pages) |
9 January 2013 | Annual return made up to 20 December 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 January 2010 | Director's details changed for Gary Antony Webster on 20 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Gary Antony Webster on 20 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 February 2009 | Return made up to 20/12/08; full list of members (3 pages) |
5 February 2009 | Return made up to 20/12/08; full list of members (3 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Amended accounts made up to 31 March 2006 (6 pages) |
2 February 2008 | Amended accounts made up to 31 March 2005 (6 pages) |
2 February 2008 | Amended accounts made up to 31 March 2005 (6 pages) |
2 February 2008 | Amended accounts made up to 31 March 2006 (6 pages) |
16 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
16 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
10 December 2007 | Registered office changed on 10/12/07 from: 6 sylvan tryst billericay essex CM12 0AX (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: 6 sylvan tryst billericay essex CM12 0AX (1 page) |
27 March 2007 | Return made up to 20/12/06; full list of members
|
27 March 2007 | Return made up to 20/12/06; full list of members
|
27 March 2007 | New secretary appointed (2 pages) |
27 March 2007 | New secretary appointed (2 pages) |
20 January 2007 | Registered office changed on 20/01/07 from: 46 cross road maldon essex CM9 5EE (1 page) |
20 January 2007 | Registered office changed on 20/01/07 from: 46 cross road maldon essex CM9 5EE (1 page) |
9 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
9 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
26 September 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
26 September 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
4 January 2006 | Return made up to 20/12/05; full list of members (6 pages) |
4 January 2006 | Return made up to 20/12/05; full list of members (6 pages) |
4 March 2005 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
4 March 2005 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
30 December 2004 | Return made up to 20/12/04; full list of members (6 pages) |
30 December 2004 | Return made up to 20/12/04; full list of members (6 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 December 2003 | Return made up to 20/12/03; full list of members
|
30 December 2003 | Return made up to 20/12/03; full list of members
|
30 December 2002 | Return made up to 20/12/02; full list of members (6 pages) |
30 December 2002 | Return made up to 20/12/02; full list of members (6 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
27 October 2001 | Director resigned (1 page) |
27 October 2001 | Director resigned (1 page) |
9 October 2001 | Accounting reference date extended from 31/12/01 to 05/04/02 (1 page) |
9 October 2001 | Accounting reference date extended from 31/12/01 to 05/04/02 (1 page) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New secretary appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New secretary appointed (2 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Secretary resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Secretary resigned (1 page) |
20 December 2000 | Incorporation (31 pages) |
20 December 2000 | Incorporation (31 pages) |