Pilgrims Hatch
Brentwood
Essex
CM15 9JS
Director Name | Terrence Bailey |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(1 week, 5 days after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 July 2020) |
Role | Plumber |
Country of Residence | England |
Correspondence Address | 8 Oakleigh Avenue Hullbridge Hockley Essex SS5 6EJ |
Secretary Name | Mr Graham Paul Shead |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 October 2004(1 week, 5 days after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 1 Craftsman Square Temple Farm Ind Estate Southend On Sea Essex SS2 5RH |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Registered Address | First Floor 1 Craftsman Square Temple Farm Ind Estate Southend On Sea Essex SS2 5RH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | St. Luke's |
Built Up Area | Southend-on-Sea |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Mr David Bailey Stokes 50.00% Ordinary |
---|---|
1 at £1 | Mr Terry Bailey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,657 |
Cash | £4,841 |
Current Liabilities | £2,436 |
Latest Accounts | 31 October 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 1 August 2023 (8 months ago) |
---|---|
Next Return Due | 15 August 2024 (4 months, 2 weeks from now) |
15 August 2023 | Confirmation statement made on 1 August 2023 with updates (5 pages) |
---|---|
7 March 2023 | Micro company accounts made up to 31 October 2022 (7 pages) |
17 August 2022 | Confirmation statement made on 1 August 2022 with updates (5 pages) |
23 December 2021 | Micro company accounts made up to 31 October 2021 (8 pages) |
1 September 2021 | Confirmation statement made on 1 August 2021 with updates (5 pages) |
19 January 2021 | Micro company accounts made up to 31 October 2020 (8 pages) |
11 August 2020 | Change of details for Mr David Bailey Stokes as a person with significant control on 31 July 2020 (2 pages) |
11 August 2020 | Termination of appointment of Terrence Bailey as a director on 31 July 2020 (1 page) |
11 August 2020 | Cessation of Terry Bailey as a person with significant control on 31 July 2020 (1 page) |
11 August 2020 | Termination of appointment of Graham Paul Shead as a secretary on 31 July 2020 (1 page) |
11 August 2020 | Confirmation statement made on 1 August 2020 with updates (5 pages) |
8 July 2020 | Micro company accounts made up to 31 October 2019 (7 pages) |
5 November 2019 | Confirmation statement made on 6 October 2019 with updates (5 pages) |
26 February 2019 | Micro company accounts made up to 31 October 2018 (7 pages) |
1 November 2018 | Confirmation statement made on 6 October 2018 with updates (5 pages) |
4 June 2018 | Micro company accounts made up to 31 October 2017 (7 pages) |
17 October 2017 | Confirmation statement made on 6 October 2017 with updates (5 pages) |
17 October 2017 | Confirmation statement made on 6 October 2017 with updates (5 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
11 October 2016 | Confirmation statement made on 6 October 2016 with updates (7 pages) |
11 October 2016 | Confirmation statement made on 6 October 2016 with updates (7 pages) |
15 August 2016 | Secretary's details changed for Mr Graham Paul Shead on 1 August 2016 (1 page) |
6 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
23 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
24 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
9 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
7 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
30 April 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
9 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
25 October 2011 | Registered office address changed from 85 Southchurch Boulevard Southend-on-Sea Essex SS2 4UP on 25 October 2011 (1 page) |
25 October 2011 | Registered office address changed from 85 Southchurch Boulevard Southend-on-Sea Essex SS2 4UP on 25 October 2011 (1 page) |
25 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
10 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
10 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
10 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
24 May 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
20 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Director's details changed for David Bailey Stokes on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for David Bailey Stokes on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Terrence Bailey on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for David Bailey Stokes on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Terrence Bailey on 1 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Director's details changed for Terrence Bailey on 1 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
18 May 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
18 May 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from royce house suite 9 630-634 london road westcliff on sea essex SS0 9HW (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from royce house suite 9 630-634 london road westcliff on sea essex SS0 9HW (1 page) |
9 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
9 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
24 June 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
24 June 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
11 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
11 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
24 July 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
24 July 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
9 November 2006 | Return made up to 06/10/06; full list of members (7 pages) |
9 November 2006 | Return made up to 06/10/06; full list of members (7 pages) |
8 September 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
8 September 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
8 November 2005 | Return made up to 06/10/05; full list of members (7 pages) |
8 November 2005 | Return made up to 06/10/05; full list of members (7 pages) |
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Secretary resigned (1 page) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | Registered office changed on 29/10/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | Incorporation (14 pages) |
6 October 2004 | Incorporation (14 pages) |