Burnham On Croucho
Maldon
Essex
CM0 8NY
Director Name | Mr Ian James Wallis |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2005(same day as company formation) |
Role | Roofer |
Country of Residence | United Kingdom |
Correspondence Address | Warren Cottage Maypole Road Wickham Bishops Witham Essex CM8 3LX |
Secretary Name | Anthony Stuart Wallis |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2005(6 months, 4 weeks after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Roofer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Chandlers Burnham On Croucho Maldon Essex CM0 8NY |
Director Name | Mrs Gayle Louise Wallis |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2015(10 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | British |
Correspondence Address | 8 Chandlers, Burnham On Crouch Chandlers Burnham-On-Crouch Essex CM0 8NY |
Secretary Name | Gail Louise Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 8 Chandlers Burnham On Crouch Maldon Essex CM0 8NY |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 1b The Svt The Building Holloway Road Heybridge Maldon Essex CM9 4ER |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Year | 2013 |
---|---|
Net Worth | -£10,073 |
Cash | £4,975 |
Current Liabilities | £47,017 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
10 July 2023 | Confirmation statement made on 10 July 2023 with updates (4 pages) |
---|---|
2 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
10 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
8 March 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
3 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
20 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
23 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 May 2016 | Appointment of Mrs Gayle Louise Wallis as a director on 6 April 2015 (2 pages) |
18 May 2016 | Appointment of Mrs Gayle Louise Wallis as a director on 6 April 2015 (2 pages) |
24 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Amended accounts made up to 31 March 2012 (7 pages) |
20 February 2013 | Amended accounts made up to 31 March 2012 (7 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Mr Ian James Wallis on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Anthony Stuart Wallis on 3 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Mr Ian James Wallis on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Anthony Stuart Wallis on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Ian James Wallis on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Anthony Stuart Wallis on 3 February 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 March 2009 | Return made up to 03/02/09; full list of members (4 pages) |
16 March 2009 | Director's change of particulars / ian wallis / 01/02/2008 (2 pages) |
16 March 2009 | Return made up to 03/02/09; full list of members (4 pages) |
16 March 2009 | Director's change of particulars / ian wallis / 01/02/2008 (2 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2008 | Return made up to 03/02/08; full list of members (3 pages) |
5 February 2008 | Return made up to 03/02/08; full list of members (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 April 2007 | Return made up to 03/02/07; full list of members (3 pages) |
26 April 2007 | Return made up to 03/02/07; full list of members (3 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 May 2006 | Return made up to 03/02/06; full list of members (7 pages) |
19 May 2006 | Return made up to 03/02/06; full list of members (7 pages) |
12 September 2005 | Secretary resigned (1 page) |
12 September 2005 | New secretary appointed (2 pages) |
12 September 2005 | New secretary appointed (2 pages) |
12 September 2005 | Secretary resigned (1 page) |
13 April 2005 | Ad 01/04/05--------- £ si 118@1=118 £ ic 2/120 (2 pages) |
13 April 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
13 April 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
13 April 2005 | Ad 01/04/05--------- £ si 118@1=118 £ ic 2/120 (2 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | Registered office changed on 11/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | Registered office changed on 11/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
3 February 2005 | Incorporation (16 pages) |
3 February 2005 | Incorporation (16 pages) |