163-167 Kings Road
Brentwood
Essex
CM14 4EG
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 December 2002(same day as company formation) |
Correspondence Address | Romy House 2nd Floor 163-167 Kings Road Brentwood Essex CM14 4EG |
Director Name | Debbie Howe |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 1 Ingrave Road Brentwood Essex CM15 8AP |
Registered Address | 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood West |
Built Up Area | Brentwood |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Mr S. Gutteridge 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,329 |
Cash | £234 |
Current Liabilities | £10,371 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
---|---|
11 April 2017 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom to 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 11 April 2017 (1 page) |
26 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 March 2016 | Director's details changed for Steven Gutteridge on 24 March 2016 (2 pages) |
24 March 2016 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to Leigh House Weald Road Brentwood Essex CM14 4SX on 24 March 2016 (1 page) |
24 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
17 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
19 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 January 2010 | Director's details changed for Steven Gutteridge on 1 October 2009 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 January 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
22 January 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Steven Gutteridge on 1 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
18 March 2009 | Return made up to 20/12/08; full list of members (3 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 April 2007 | Secretary's particulars changed (1 page) |
23 April 2007 | Return made up to 20/12/06; full list of members (2 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: 1ST floor wilsons corner 1-5 ingrave road brentwood essex CM15 8AP (1 page) |
5 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 March 2006 | Return made up to 20/12/05; full list of members (2 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 June 2005 | Return made up to 20/12/04; full list of members (2 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
17 February 2004 | Return made up to 20/12/03; full list of members (5 pages) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | New director appointed (2 pages) |
2 December 2003 | Company name changed the annual management company li mited\certificate issued on 02/12/03 (2 pages) |
20 December 2002 | Incorporation (15 pages) |