Brentwood
Essex
CM15 9PT
Secretary Name | Joyce Perkin |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 October 2006(1 year, 7 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Correspondence Address | 25 Upper Ryle Brentwood Essex CM14 4YG |
Director Name | Adrian Malcolm Reeve |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Role | Dry Cleaner |
Correspondence Address | 82 Church Lane Doddinghurst Essex CM15 0NG |
Secretary Name | Mr Benjamin James Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Peony Close Brentwood Essex CM15 9PT |
Website | www.bubblesprestige.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01277 821616 |
Telephone region | Brentwood |
Registered Address | 82 Church Lane Doddinghurst Brentwood Essex CM15 0NG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Doddinghurst |
Ward | Brizes and Doddinghurst |
Built Up Area | Doddinghurst |
2 at £1 | Benjamin James Perkins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,096 |
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 | 25 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 1 week from now) |
3 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
16 April 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
2 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 December 2015 | Amended total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 December 2015 | Amended total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
27 October 2011 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 27 October 2011 (1 page) |
27 October 2011 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 27 October 2011 (1 page) |
25 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 February 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Benjamin James Perkins on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Benjamin James Perkins on 25 February 2010 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 April 2009 | Return made up to 25/02/09; full list of members (3 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from coopers house, 65 wingletye lane hornchurch essex RM11 3AT (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from coopers house, 65 wingletye lane hornchurch essex RM11 3AT (1 page) |
9 April 2009 | Return made up to 25/02/09; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
28 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
2 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Secretary resigned (1 page) |
5 October 2006 | New secretary appointed (1 page) |
5 October 2006 | New secretary appointed (1 page) |
5 October 2006 | Secretary resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
29 September 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
29 September 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
27 February 2006 | Return made up to 25/02/06; full list of members (2 pages) |
27 February 2006 | Return made up to 25/02/06; full list of members (2 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: 116 collier row road, collier row, romford essex RM5 2BB (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: 116 collier row road, collier row, romford essex RM5 2BB (1 page) |
19 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 2005 | Director's particulars changed (1 page) |
19 May 2005 | Director's particulars changed (1 page) |
19 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 February 2005 | Incorporation (18 pages) |
25 February 2005 | Incorporation (18 pages) |