Rochford
Essex
SS4 1DB
Director Name | Mrs Alison Jane Woolcock |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2016(15 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
Secretary Name | Mr Richard John Woolcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 August 2004) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 4 Highbanks Road Pinner Middlesex HA5 4AR |
Director Name | William Derek Woolcock |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 August 2004) |
Role | Retired |
Correspondence Address | Chess Falls Loudwater Lane Rickmansworth Hertfordshire WD3 4HQ |
Director Name | Mr Paul Kingsley Davis |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 June 2013) |
Role | Advertising Manager |
Country of Residence | England |
Correspondence Address | 70 Peerless Drive Harefield Middlesex UB9 6JG |
Secretary Name | Mr Paul Kingsley Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 June 2013) |
Role | Advertising Manager |
Country of Residence | England |
Correspondence Address | 70 Peerless Drive Harefield Middlesex UB9 6JG |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | responseuk.com |
---|---|
Email address | [email protected] |
Telephone | 020 31986500 |
Telephone region | London |
Registered Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
27.8k at £1 | Richard John Woolcock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £315,023 |
Cash | £300,996 |
Current Liabilities | £143,143 |
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 | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
17 October 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
4 April 2023 | Change of details for Mr Richard John Woolcock as a person with significant control on 30 November 2022 (2 pages) |
4 April 2023 | Confirmation statement made on 19 March 2023 with updates (4 pages) |
4 April 2023 | Notification of Alison Jane Woolcock as a person with significant control on 30 November 2022 (2 pages) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
29 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
16 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
19 March 2021 | Confirmation statement made on 19 March 2021 with updates (4 pages) |
19 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
4 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
2 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
21 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
5 March 2019 | Change of details for Mr Richard John Woolcock as a person with significant control on 1 July 2016 (2 pages) |
5 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
25 October 2018 | Registered office address changed from Clements House 1279 London Road Leigh on Sea Essex SS9 2AD to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 25 October 2018 (1 page) |
27 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
1 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
6 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
6 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
28 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
16 January 2017 | Appointment of Mrs Alison Jane Woolcock as a director on 15 December 2016 (2 pages) |
16 January 2017 | Appointment of Mrs Alison Jane Woolcock as a director on 15 December 2016 (2 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Director's details changed for Richard John Woolcock on 1 December 2013 (2 pages) |
24 February 2014 | Director's details changed for Richard John Woolcock on 1 December 2013 (2 pages) |
24 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Director's details changed for Richard John Woolcock on 1 December 2013 (2 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 July 2013 | Termination of appointment of Paul Davis as a director (2 pages) |
9 July 2013 | Termination of appointment of Paul Davis as a secretary (2 pages) |
9 July 2013 | Termination of appointment of Paul Davis as a secretary (2 pages) |
9 July 2013 | Termination of appointment of Paul Davis as a director (2 pages) |
11 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
28 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
27 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
22 August 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
22 August 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
25 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
3 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
23 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
22 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from clements house, 1279 london road leigh on sea essex SS9 2AD (1 page) |
23 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from clements house, 1279 london road leigh on sea essex SS9 2AD (1 page) |
23 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
24 October 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
24 October 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: clements house, 1279 london road leigh on sea essex SS9 2AD (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: clements house, 1279 london road leigh on sea essex SS9 2AD (1 page) |
21 February 2008 | Return made up to 19/02/08; full list of members (2 pages) |
21 February 2008 | Return made up to 19/02/08; full list of members (2 pages) |
18 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
18 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
1 March 2007 | Ad 15/02/07--------- £ si 2778@1 (2 pages) |
1 March 2007 | Ad 15/02/07--------- £ si 2778@1 (2 pages) |
26 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
26 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
23 February 2007 | Registered office changed on 23/02/07 from: clements house 1279 london road leigh on sea essex SS9 2AH (1 page) |
23 February 2007 | Return made up to 19/02/07; full list of members (2 pages) |
23 February 2007 | Return made up to 19/02/07; full list of members (2 pages) |
23 February 2007 | Registered office changed on 23/02/07 from: clements house 1279 london road leigh on sea essex SS9 2AH (1 page) |
23 February 2006 | Return made up to 19/02/06; full list of members (2 pages) |
23 February 2006 | Return made up to 19/02/06; full list of members (2 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 February 2005 | Return made up to 19/02/05; full list of members (2 pages) |
24 February 2005 | Return made up to 19/02/05; full list of members (2 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | Secretary resigned (1 page) |
19 August 2004 | New secretary appointed;new director appointed (2 pages) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | New secretary appointed;new director appointed (2 pages) |
1 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
1 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 March 2003 | Return made up to 01/03/03; full list of members (8 pages) |
8 March 2003 | Return made up to 01/03/03; full list of members (8 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 June 2002 | New director appointed (1 page) |
25 June 2002 | New director appointed (1 page) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
15 April 2002 | Return made up to 09/03/02; full list of members (7 pages) |
15 April 2002 | Return made up to 09/03/02; full list of members (7 pages) |
4 June 2001 | Ad 10/04/01--------- £ si 24999@1=24999 £ ic 1/25000 (3 pages) |
4 June 2001 | Ad 10/04/01--------- £ si 24999@1=24999 £ ic 1/25000 (3 pages) |
12 April 2001 | New secretary appointed;new director appointed (2 pages) |
12 April 2001 | New secretary appointed;new director appointed (2 pages) |
16 March 2001 | Secretary resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Registered office changed on 16/03/01 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
16 March 2001 | Secretary resigned (1 page) |
16 March 2001 | Registered office changed on 16/03/01 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
16 March 2001 | Director resigned (1 page) |
9 March 2001 | Incorporation (11 pages) |
9 March 2001 | Incorporation (11 pages) |