Weald Road
Brentwood
Essex
CM14 4SX
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 January 2006(same day as company formation) |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Director Name | Marriotts Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Correspondence Address | 1-5 Ingrave Road Brentwood Essex CM15 8AP |
Registered Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood West |
Built Up Area | Brentwood |
1 at £1 | Brian Richard Hallett 100.00% Ordinary |
---|
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
---|---|
8 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
6 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
13 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
29 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
17 April 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
16 June 2010 | Director's details changed for Brian Richard Hallett on 15 June 2010 (2 pages) |
9 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Brian Richard Hallett on 1 October 2009 (2 pages) |
9 March 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
9 March 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Brian Richard Hallett on 1 October 2009 (2 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
5 March 2009 | Return made up to 25/01/09; full list of members (3 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
5 September 2008 | Secretary's change of particulars / rapid business services LIMITED / 26/03/2007 (1 page) |
5 September 2008 | Director's change of particulars / brian hallett / 26/03/2007 (1 page) |
5 September 2008 | Secretary's change of particulars / rapid business services LIMITED / 26/03/2007 (1 page) |
5 September 2008 | Director's change of particulars / brian hallett / 26/03/2007 (1 page) |
5 September 2008 | Return made up to 25/01/08; full list of members (3 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page) |
5 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
3 February 2006 | New director appointed (1 page) |
3 February 2006 | Director resigned (1 page) |
25 January 2006 | Incorporation (15 pages) |