Stock
Ingatestone
Essex
CM4 9LZ
Secretary Name | Mr Neville Roy Bull |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 2003(5 days after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 32 Well Lane Stock Ingatestone Essex CM4 9LZ |
Director Name | Mr Neville Roy Bull |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2014(10 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 32 Well Lane Stock Ingatestone Essex CM4 9LZ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 32 Well Lane Stock Ingatestone Essex CM4 9LZ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Stock |
Ward | South Hanningfield, Stock and Margaretting |
Built Up Area | Billericay |
1 at £1 | Barbara Joyce Bull 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £650 |
Cash | £35,047 |
Current Liabilities | £39,348 |
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 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
3 March 2024 | Confirmation statement made on 19 February 2024 with no updates (3 pages) |
---|---|
16 June 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
19 February 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
9 December 2022 | Termination of appointment of Neville Roy Bull as a director on 9 December 2022 (1 page) |
22 June 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
20 February 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
22 June 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
21 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
20 February 2020 | Confirmation statement made on 19 February 2020 with updates (4 pages) |
20 February 2020 | Notification of Neville Roy Bull as a person with significant control on 21 March 2019 (2 pages) |
15 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
23 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
22 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
19 April 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 April 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
17 April 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
3 January 2014 | Appointment of Mr Neville Roy Bull as a director (2 pages) |
3 January 2014 | Appointment of Mr Neville Roy Bull as a director (2 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
20 April 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
20 April 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
20 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
8 June 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
8 June 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
19 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
19 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
28 April 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
28 April 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
19 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for Barbara Joyce Bull on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for Barbara Joyce Bull on 19 February 2010 (2 pages) |
16 May 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
16 May 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
19 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
19 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
20 August 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
20 August 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
3 March 2008 | Return made up to 19/02/08; full list of members (3 pages) |
3 March 2008 | Return made up to 19/02/08; full list of members (3 pages) |
20 June 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
20 June 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
21 February 2007 | Return made up to 19/02/07; full list of members (2 pages) |
21 February 2007 | Return made up to 19/02/07; full list of members (2 pages) |
19 July 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
19 July 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
21 February 2006 | Return made up to 19/02/06; full list of members (2 pages) |
21 February 2006 | Return made up to 19/02/06; full list of members (2 pages) |
21 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
21 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
28 February 2005 | Return made up to 19/02/05; full list of members
|
28 February 2005 | Return made up to 19/02/05; full list of members
|
20 April 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
20 April 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
6 March 2004 | Return made up to 19/02/04; full list of members (6 pages) |
6 March 2004 | Return made up to 19/02/04; full list of members (6 pages) |
14 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
14 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Secretary resigned (1 page) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: 32 well lane, stock ingatestone essex CM4 9LZ (1 page) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: 32 well lane, stock ingatestone essex CM4 9LZ (1 page) |
4 March 2003 | New secretary appointed (2 pages) |
19 February 2003 | Incorporation (9 pages) |
19 February 2003 | Incorporation (9 pages) |