Barling Magna
Southend On Sea
Essex
SS3 0ND
Secretary Name | Mr Michael Alan Adler |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Firs Barling Road Great Wakering Southend On Sea Essex SS3 0ND |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 20 Vanguard Way Shoeburyness Southend On Sea Essex SS3 9RA |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Judith Bridget Adler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £60 |
Current Liabilities | £790 |
Latest Accounts | 28 February 2022 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2023 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 11 February 2022 (1 year, 1 month ago) |
---|---|
Next Return Due | 25 February 2023 (overdue) |
24 December 2021 | Unaudited abridged accounts made up to 28 February 2021 (10 pages) |
---|---|
12 February 2021 | Confirmation statement made on 11 February 2021 with updates (4 pages) |
30 November 2020 | Unaudited abridged accounts made up to 29 February 2020 (9 pages) |
26 February 2020 | Confirmation statement made on 11 February 2020 with updates (4 pages) |
22 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (8 pages) |
15 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
28 November 2018 | Accounts for a dormant company made up to 28 February 2018 (9 pages) |
19 February 2018 | Notification of Judith Bridget Adler as a person with significant control on 26 February 2017 (2 pages) |
16 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (10 pages) |
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (10 pages) |
17 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
2 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
29 June 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
29 June 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
10 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
30 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
6 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
8 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
31 January 2013 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
30 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
9 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
9 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Judith Bridget Adler on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Judith Bridget Adler on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Judith Bridget Adler on 9 March 2010 (2 pages) |
20 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
20 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
6 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
6 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
7 March 2008 | Return made up to 11/02/08; full list of members (3 pages) |
7 March 2008 | Return made up to 11/02/08; full list of members (3 pages) |
19 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
19 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
5 March 2007 | Return made up to 11/02/07; full list of members
|
5 March 2007 | Return made up to 11/02/07; full list of members
|
14 February 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
14 February 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
27 February 2006 | Return made up to 11/02/06; full list of members (6 pages) |
27 February 2006 | Return made up to 11/02/06; full list of members (6 pages) |
21 February 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
21 February 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
7 March 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
7 March 2005 | Return made up to 11/02/05; full list of members (6 pages) |
7 March 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
7 March 2005 | Return made up to 11/02/05; full list of members (6 pages) |
16 March 2004 | Return made up to 11/02/04; full list of members
|
16 March 2004 | Return made up to 11/02/04; full list of members
|
21 February 2003 | Registered office changed on 21/02/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | New secretary appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | Registered office changed on 21/02/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | New secretary appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
11 February 2003 | Incorporation (12 pages) |
11 February 2003 | Incorporation (12 pages) |