Eastwoodbury Lane
Southend-On-Sea
SS2 6RH
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Julia Rosemary Hantig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 103 Westborne Grove Westcliff On Sea Essex SS0 9TT |
Secretary Name | Lynne Caroline French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(2 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 25 May 2019) |
Role | Office Manager |
Correspondence Address | 50 Exford Avenue Westcliff-On-Sea Essex SS0 0EF |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | woodtecinteriors.co.uk |
---|
Registered Address | Unit 20 Blk 4, Laurence Industrial Estate Eastwoodbury Lane Southend-On-Sea SS2 6RH |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | St Laurence |
Built Up Area | Southend-on-Sea |
1 at £1 | Barry Martin Hair 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,259 |
Cash | £1,464 |
Current Liabilities | £11,743 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 25 April 2024 (1 week ago) |
---|---|
Next Return Due | 9 May 2025 (1 year from now) |
8 February 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
7 July 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
28 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
30 May 2019 | Termination of appointment of Lynne Caroline French as a secretary on 25 May 2019 (1 page) |
30 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
17 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
5 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
5 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 April 2016 | Director's details changed for Barry Martin Hair on 24 March 2016 (2 pages) |
27 April 2016 | Director's details changed for Barry Martin Hair on 24 March 2016 (2 pages) |
26 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
24 November 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
5 November 2015 | Registered office address changed from Unit 1 Royston Works Royston Avenue Southend on Sea Essex SS2 5JY to Unit 20 Blk 4, Laurence Industrial Estate Eastwoodbury Lane Southend-on-Sea SS2 6RH on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from Unit 1 Royston Works Royston Avenue Southend on Sea Essex SS2 5JY to Unit 20 Blk 4, Laurence Industrial Estate Eastwoodbury Lane Southend-on-Sea SS2 6RH on 5 November 2015 (1 page) |
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 April 2014 | Director's details changed for Barry Martin Hair on 20 April 2014 (2 pages) |
28 April 2014 | Director's details changed for Barry Martin Hair on 20 April 2014 (2 pages) |
28 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
23 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Secretary's details changed for Lynne Caroline French on 9 May 2012 (2 pages) |
9 May 2012 | Secretary's details changed for Lynne Caroline French on 9 May 2012 (2 pages) |
9 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Secretary's details changed for Lynne Caroline French on 9 May 2012 (2 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 August 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
27 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Barry Martin Hair on 25 April 2010 (2 pages) |
27 April 2010 | Secretary's details changed for Lynne Caroline French on 25 April 2010 (1 page) |
27 April 2010 | Secretary's details changed for Lynne Caroline French on 25 April 2010 (1 page) |
27 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Barry Martin Hair on 25 April 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
13 July 2009 | Return made up to 25/04/09; full list of members (3 pages) |
13 July 2009 | Return made up to 25/04/09; full list of members (3 pages) |
10 July 2009 | Director's change of particulars / barry hair / 10/07/2009 (1 page) |
10 July 2009 | Secretary's change of particulars / lynne french / 10/07/2009 (1 page) |
10 July 2009 | Director's change of particulars / barry hair / 10/07/2009 (1 page) |
10 July 2009 | Secretary's change of particulars / lynne french / 10/07/2009 (1 page) |
6 November 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
6 November 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
14 August 2008 | Return made up to 25/04/08; full list of members (3 pages) |
14 August 2008 | Return made up to 25/04/08; full list of members (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
13 August 2007 | Return made up to 25/04/07; full list of members (2 pages) |
13 August 2007 | Return made up to 25/04/07; full list of members (2 pages) |
6 January 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
6 January 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
8 June 2006 | Return made up to 25/04/06; full list of members (2 pages) |
8 June 2006 | Secretary's particulars changed (1 page) |
8 June 2006 | Secretary's particulars changed (1 page) |
8 June 2006 | Return made up to 25/04/06; full list of members (2 pages) |
4 November 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
4 November 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
9 June 2005 | Return made up to 25/04/05; full list of members (6 pages) |
9 June 2005 | Return made up to 25/04/05; full list of members (6 pages) |
17 December 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
17 December 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
5 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | Secretary resigned (1 page) |
7 September 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
7 September 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
5 June 2003 | Return made up to 25/04/03; full list of members (6 pages) |
5 June 2003 | Return made up to 25/04/03; full list of members (6 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | Registered office changed on 16/05/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
16 May 2002 | New secretary appointed (2 pages) |
16 May 2002 | New secretary appointed (2 pages) |
16 May 2002 | Registered office changed on 16/05/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
25 April 2002 | Incorporation (15 pages) |
25 April 2002 | Incorporation (15 pages) |