Bicknacre
Essex
CM3 4ET
Secretary Name | Roy George Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(same day as company formation) |
Role | Glazier |
Correspondence Address | 12 Grosvenor Court The Leas Westcliff-On-Sea Essex SS0 8ED |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.brentwoodglass.co.uk/ |
---|---|
Telephone | 01277 218721 |
Telephone region | Brentwood |
Registered Address | Unit 5a, Baddow Park Industrial Estate Baddow Park, West Hanningfield Road Great Baddow Essex CM2 7SY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Galleywood |
Ward | Galleywood |
70 at £1 | Roy Rogers 70.00% Ordinary |
---|---|
30 at £1 | Spencer Rogers 30.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £392,892 |
Gross Profit | £161,164 |
Net Worth | £47,126 |
Cash | £36,060 |
Current Liabilities | £20,380 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (11 months ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 2 weeks from now) |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
3 July 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
13 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
24 March 2022 | Registered office address changed from 2 French's Farm Wigley Bush Lane South Weald Brentwood CM14 5QP England to Unit 5a, Baddow Park Industrial Estate, Baddow Park, West Hanningfield Road Great Baddow Essex CM2 7SY on 24 March 2022 (1 page) |
12 January 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
11 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
15 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 August 2018 | Registered office address changed from 27 Warley Hill Brentwood Essex CM14 5HR to 2 French's Farm Wigley Bush Lane South Weald Brentwood CM14 5QP on 6 August 2018 (1 page) |
6 August 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
6 August 2018 | Termination of appointment of Roy George Rogers as a secretary on 6 June 2018 (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Secretary's details changed for Roy George Rogers on 1 April 2016 (1 page) |
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Secretary's details changed for Roy George Rogers on 1 April 2016 (1 page) |
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
23 December 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
23 December 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
1 June 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
1 June 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
1 June 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
12 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
12 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
27 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
30 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Director's details changed for Spencer Roy Rogers on 1 October 2009 (2 pages) |
30 October 2013 | Director's details changed for Spencer Roy Rogers on 1 October 2009 (2 pages) |
30 October 2013 | Director's details changed for Spencer Roy Rogers on 1 October 2009 (2 pages) |
30 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
4 January 2013 | Annual return made up to 27 October 2012 with a full list of shareholders (18 pages) |
4 January 2013 | Annual return made up to 27 October 2012 with a full list of shareholders (18 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
22 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 27 October 2011 (16 pages) |
22 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 27 October 2011 (16 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
21 December 2011 | Annual return made up to 27 October 2011 no member list
|
21 December 2011 | Annual return made up to 27 October 2011 no member list
|
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
30 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (14 pages) |
30 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (14 pages) |
1 April 2010 | Director's details changed for Spencer Roy Rogers on 1 October 2009 (3 pages) |
1 April 2010 | Director's details changed for Spencer Roy Rogers on 1 October 2009 (3 pages) |
1 April 2010 | Director's details changed for Spencer Roy Rogers on 1 October 2009 (3 pages) |
18 February 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (11 pages) |
18 February 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (11 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
9 September 2009 | Return made up to 24/12/08; full list of members (10 pages) |
9 September 2009 | Return made up to 24/12/08; full list of members (10 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
29 January 2008 | Return made up to 27/10/07; no change of members (6 pages) |
29 January 2008 | Return made up to 27/10/07; no change of members (6 pages) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
7 November 2006 | Return made up to 27/10/06; full list of members
|
7 November 2006 | Return made up to 27/10/06; full list of members
|
6 March 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
6 March 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
12 December 2005 | Return made up to 27/10/05; full list of members (6 pages) |
12 December 2005 | Return made up to 27/10/05; full list of members (6 pages) |
13 October 2005 | Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page) |
13 October 2005 | Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page) |
4 November 2004 | New secretary appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New secretary appointed (2 pages) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: 9 perseverance works, kingsland road, london, E2 8DD (1 page) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | Registered office changed on 04/11/04 from: 9 perseverance works, kingsland road, london, E2 8DD (1 page) |
4 November 2004 | Secretary resigned (1 page) |
4 November 2004 | Secretary resigned (1 page) |
27 October 2004 | Incorporation (12 pages) |
27 October 2004 | Incorporation (12 pages) |