Rivenhall
Witham
Essex
CM8 3HF
Secretary Name | June Webb |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Correspondence Address | 7 Oak Road Rivenhall Witham Essex CM8 3HF |
Secretary Name | Proslide Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2003(same day as company formation) |
Correspondence Address | 124 Inchbonnie Road South Woodham Ferrers Chelmsford Essex CM3 5ZW |
Registered Address | Chelmwood Sheepcotes Lane Silver End Witham CM8 3PJ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Silver End |
Ward | Silver End & Cressing |
Built Up Area | Silver End |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£187 |
Cash | £344 |
Current Liabilities | £531 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 13 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 April 2024 (4 weeks, 1 day from now) |
30 July 2008 | Delivered on: 1 August 2008 Persons entitled: Fortune Security Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any freehold or leasehold property all stocks, shares goodwill the undertaking and all its other property assets see image for full details. Outstanding |
---|
7 February 2024 | Registered office address changed from Suite 215 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE to Chelmwood Sheepcotes Lane Silver End Witham CM8 3PJ on 7 February 2024 (1 page) |
---|---|
9 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
19 May 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
30 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
16 May 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
24 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
18 May 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
17 March 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
28 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
22 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
29 January 2019 | Change of details for Mr Peter Charles Webb as a person with significant control on 18 August 2018 (2 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
19 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
17 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
26 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
26 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
11 December 2013 | Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH on 11 December 2013 (1 page) |
11 December 2013 | Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH on 11 December 2013 (1 page) |
30 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Secretary's details changed for June Webb on 14 September 2012 (2 pages) |
30 May 2013 | Secretary's details changed for June Webb on 14 September 2012 (2 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
8 June 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
3 December 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
3 December 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Peter Charles Webb on 13 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Peter Charles Webb on 13 April 2010 (2 pages) |
15 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
4 June 2009 | Return made up to 13/04/09; full list of members (3 pages) |
4 June 2009 | Return made up to 13/04/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 May 2008 | Return made up to 13/04/08; full list of members (3 pages) |
6 May 2008 | Director's change of particulars / peter webb / 01/01/2008 (2 pages) |
6 May 2008 | Return made up to 13/04/08; full list of members (3 pages) |
6 May 2008 | Director's change of particulars / peter webb / 01/01/2008 (2 pages) |
7 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
7 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
30 April 2007 | Return made up to 13/04/07; change of members
|
30 April 2007 | Return made up to 13/04/07; change of members
|
1 April 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
1 April 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
23 May 2006 | Return made up to 13/04/06; full list of members (6 pages) |
23 May 2006 | Return made up to 13/04/06; full list of members (6 pages) |
13 September 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
13 September 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
13 September 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
13 September 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
12 May 2005 | Return made up to 13/04/05; full list of members
|
12 May 2005 | Return made up to 13/04/05; full list of members
|
20 April 2004 | Return made up to 13/04/04; full list of members (6 pages) |
20 April 2004 | Return made up to 13/04/04; full list of members (6 pages) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Secretary resigned (1 page) |
24 February 2004 | New secretary appointed (2 pages) |
24 February 2004 | New secretary appointed (2 pages) |
13 April 2003 | Incorporation (12 pages) |
13 April 2003 | Incorporation (12 pages) |