Canvey Island
Essex
SS8 7DF
Secretary Name | Carl Leonard Keane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Labworth Road Canvey Island Essex SS8 7DF |
Registered Address | Turnpike House 1208/1210 London Road Leigh-On-Sea Essex SS9 2UA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Carl Leonard Keane 50.00% Ordinary |
---|---|
1 at £1 | Janice Lynette Keane 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,880 |
Cash | £2 |
Current Liabilities | £17,879 |
Latest Accounts | 9 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 09 February |
2 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
---|---|
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
12 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
7 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
2 January 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
13 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
30 October 2013 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
1 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
14 January 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
15 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
4 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
7 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Director's details changed for Janice Lynette Keane on 22 September 2010 (2 pages) |
10 March 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
12 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
3 December 2008 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
3 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
13 November 2007 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
2 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
24 November 2006 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
13 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
5 December 2005 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
26 September 2005 | Return made up to 26/09/05; full list of members (2 pages) |
21 December 2004 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
5 October 2004 | Return made up to 26/09/04; full list of members (6 pages) |
12 August 2004 | Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page) |
22 October 2003 | Ad 26/09/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
26 September 2003 | Incorporation (16 pages) |