99 Birchanger Lane
Birchanger
CM23 5QS
Director Name | David Thomas Marks |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(1 week, 3 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 17 May 2013) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dane Ocoys Road Bishops Stortford Hertfordshire CM23 2RN |
Secretary Name | Mr Rodney Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(1 week, 3 days after company formation) |
Appointment Duration | 5 years (resigned 04 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 158 Gilbert Road Cambridge CB4 3PB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | RWA Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2008(5 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 January 2015) |
Correspondence Address | 77 Victoria Road Cambridge Cambridgeshire CB4 3BW |
Website | anotherlevelconstruction.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01279 814273 |
Telephone region | Bishops Stortford |
Registered Address | 64 Chelmsford Road Chelmsford Road Holland-On-Sea Clacton-On-Sea CO15 5DJ |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | St Bartholomews |
Built Up Area | Clacton-on-Sea |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Matthew Marks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,785 |
Cash | £12,171 |
Current Liabilities | £27,333 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
30 January 2024 | Total exemption full accounts made up to 30 September 2023 (14 pages) |
---|---|
18 October 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
21 January 2023 | Total exemption full accounts made up to 30 September 2022 (14 pages) |
9 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
14 January 2022 | Total exemption full accounts made up to 30 September 2021 (13 pages) |
14 October 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
31 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
9 November 2019 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
20 September 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
23 November 2018 | Registered office address changed from 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN to 64 Chelmsford Road Chelmsford Road Holland-on-Sea Clacton-on-Sea CO15 5DJ on 23 November 2018 (1 page) |
28 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
22 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
22 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
3 December 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
3 December 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
11 August 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
1 July 2015 | Registered office address changed from 77 Victoria Road Cambridge CB4 3BW to 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 77 Victoria Road Cambridge CB4 3BW to 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 77 Victoria Road Cambridge CB4 3BW to 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN on 1 July 2015 (1 page) |
21 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
21 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
23 January 2015 | Termination of appointment of Rwa Limited as a secretary on 23 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Rwa Limited as a secretary on 23 January 2015 (1 page) |
4 August 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
22 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
22 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
15 August 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
17 May 2013 | Termination of appointment of David Marks as a director (1 page) |
17 May 2013 | Termination of appointment of David Marks as a director (1 page) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
24 June 2011 | Director's details changed for David Thomas Marks on 17 June 2011 (2 pages) |
24 June 2011 | Director's details changed for David Thomas Marks on 17 June 2011 (2 pages) |
24 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
29 June 2010 | Secretary's details changed for Rwa Limited on 17 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Matthew Marks on 17 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Matthew Marks on 17 June 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Rwa Limited on 17 June 2010 (2 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
21 July 2009 | Return made up to 17/06/09; no change of members (4 pages) |
21 July 2009 | Return made up to 17/06/09; no change of members (4 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
8 July 2008 | Appointment terminated secretary rodney wilson (1 page) |
8 July 2008 | Return made up to 17/06/08; no change of members
|
8 July 2008 | Return made up to 17/06/08; no change of members
|
8 July 2008 | Secretary appointed rwa LIMITED (2 pages) |
8 July 2008 | Secretary appointed rwa LIMITED (2 pages) |
8 July 2008 | Appointment terminated secretary rodney wilson (1 page) |
5 July 2007 | Return made up to 17/06/07; full list of members (7 pages) |
5 July 2007 | Return made up to 17/06/07; full list of members (7 pages) |
15 May 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
15 May 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
19 July 2006 | Return made up to 17/06/06; full list of members (7 pages) |
19 July 2006 | Return made up to 17/06/06; full list of members (7 pages) |
6 July 2005 | Return made up to 17/06/05; full list of members
|
6 July 2005 | Return made up to 17/06/05; full list of members
|
18 April 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
18 April 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
21 March 2005 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
21 March 2005 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
6 July 2004 | Return made up to 17/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 17/06/04; full list of members (7 pages) |
12 September 2003 | Ad 27/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New secretary appointed (2 pages) |
12 September 2003 | New secretary appointed (2 pages) |
12 September 2003 | Ad 27/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 September 2003 | Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page) |
12 September 2003 | New director appointed (2 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
17 June 2003 | Incorporation (9 pages) |
17 June 2003 | Incorporation (9 pages) |