Chelmsford
CM2 7DZ
Director Name | Phillip Stephen Browning |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Vardon Drive Leigh On Sea Essex SS9 3SP |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Matthew Browning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Role | Co Secretary |
Correspondence Address | 7a Gainsborough Drive Westcliff Essex |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | panachejoinery.co.uk |
---|---|
Telephone | 01702 341715 |
Telephone region | Southend-on-Sea |
Registered Address | Office 2 The Reach 687-693 London Road Westcliff On Sea Essex SS0 9PA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Matthew Prile 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £513 |
Cash | £4,612 |
Current Liabilities | £6,156 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 6 May 2023 (12 months ago) |
---|---|
Next Return Due | 20 May 2024 (2 weeks, 1 day from now) |
29 July 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
---|---|
8 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
15 July 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
8 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
15 June 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
7 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
7 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
16 March 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
7 December 2019 | Registered office address changed from Chase Bureau Register Office Services Ltd No 1 Royal Terrace Southend on Sea Essex SS1 1EA to Office 2 the Reach 687-693 London Road Westcliff on Sea Essex SS0 9PA on 7 December 2019 (1 page) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
30 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
27 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
30 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
10 July 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
10 July 2017 | Notification of Matthew David Prile as a person with significant control on 6 May 2016 (2 pages) |
10 July 2017 | Notification of Matthew David Prile as a person with significant control on 6 May 2016 (2 pages) |
18 January 2017 | Amended total exemption small company accounts made up to 31 October 2015 (4 pages) |
18 January 2017 | Amended total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
25 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Termination of appointment of Phillip Stephen Browning as a director on 6 May 2015 (1 page) |
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Termination of appointment of Phillip Stephen Browning as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Matthew David Prile as a director on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Matthew Browning as a secretary on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Matthew Browning as a secretary on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Matthew Browning as a secretary on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Matthew David Prile as a director on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Matthew David Prile as a director on 6 May 2015 (2 pages) |
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Termination of appointment of Phillip Stephen Browning as a director on 6 May 2015 (1 page) |
16 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
21 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
21 February 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
24 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
19 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Phillip Stephen Browning on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Phillip Stephen Browning on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Phillip Stephen Browning on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Phillip Stephen Browning on 13 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
18 December 2008 | Return made up to 12/10/08; full list of members (3 pages) |
18 December 2008 | Return made up to 12/10/08; full list of members (3 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
29 November 2007 | Return made up to 12/10/07; full list of members (2 pages) |
29 November 2007 | Return made up to 12/10/07; full list of members (2 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
9 November 2006 | Return made up to 12/10/06; full list of members (2 pages) |
9 November 2006 | Return made up to 12/10/06; full list of members (2 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
22 November 2005 | Director's particulars changed (1 page) |
22 November 2005 | Director's particulars changed (1 page) |
14 October 2005 | Return made up to 12/10/05; full list of members (2 pages) |
14 October 2005 | Return made up to 12/10/05; full list of members (2 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Secretary resigned (1 page) |
12 October 2004 | Incorporation (15 pages) |
12 October 2004 | Incorporation (15 pages) |