Wickford
Essex
SS12 9HL
Secretary Name | Sandra Jean Stacey |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 149 Castledon Road Wickford Essex SS12 0EG |
Telephone | 01268 764106 |
---|---|
Telephone region | Basildon |
Registered Address | 24 Campbell Close Wickford SS12 9HL |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Park |
Built Up Area | Basildon |
500 at £1 | Barry Paul Hudson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,189 |
Cash | £5,994 |
Current Liabilities | £10,224 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 19 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 2 February 2025 (9 months from now) |
3 September 2007 | Delivered on: 8 September 2007 Persons entitled: Michael Hogg and Christopher Wilson Classification: Rent deposit deed Secured details: £1,500.00 due or to become due from the company to. Particulars: The deposit of £1,500.00. Outstanding |
---|
27 March 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
---|---|
1 February 2023 | Confirmation statement made on 19 January 2023 with updates (4 pages) |
21 February 2022 | Unaudited abridged accounts made up to 31 January 2022 (7 pages) |
2 February 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
21 January 2022 | Registered office address changed from Office 2 Riverside Court 24 Lower Southend Road Wickford Essex SS11 8AW to 24 Campbell Close Wickford SS12 9HL on 21 January 2022 (1 page) |
5 March 2021 | Unaudited abridged accounts made up to 31 January 2021 (7 pages) |
25 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
10 March 2020 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
30 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
15 March 2019 | Unaudited abridged accounts made up to 31 January 2019 (8 pages) |
24 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
21 February 2018 | Unaudited abridged accounts made up to 31 January 2018 (8 pages) |
5 February 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
22 March 2017 | Unaudited abridged accounts made up to 31 January 2017 (10 pages) |
22 March 2017 | Unaudited abridged accounts made up to 31 January 2017 (10 pages) |
13 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
15 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
6 March 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
18 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
6 March 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
17 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
12 March 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
11 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Registered office address changed from 24 Campbell Close Wickford Essex SS12 9HL on 11 February 2013 (1 page) |
11 February 2013 | Registered office address changed from 24 Campbell Close Wickford Essex SS12 9HL on 11 February 2013 (1 page) |
9 March 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
14 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
16 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
12 February 2010 | Director's details changed for Barry Paul Hudson on 18 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Barry Paul Hudson on 18 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
16 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
16 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
18 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
18 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
8 September 2007 | Particulars of mortgage/charge (3 pages) |
8 September 2007 | Particulars of mortgage/charge (3 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
15 February 2007 | Return made up to 19/01/07; full list of members (2 pages) |
15 February 2007 | Return made up to 19/01/07; full list of members (2 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
14 February 2006 | Return made up to 19/01/06; full list of members
|
14 February 2006 | Return made up to 19/01/06; full list of members
|
19 January 2005 | Incorporation (12 pages) |
19 January 2005 | Incorporation (12 pages) |