Kirby Cross
Frinton On Sea
Essex
CO13 0LW
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Katrina Stock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Role | Dry Lining |
Correspondence Address | 2 Canterbury Road Holland On Sea Essex CO15 5QH |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Room 5 88a High Street Billericay Essex CM12 9BT |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Lee Stock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £779 |
Cash | £2,866 |
Current Liabilities | £17,515 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
3 May 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
10 April 2017 | Amended 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) |
20 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
15 December 2014 | Registered office address changed from Chase Bureau Accountants No 1 Royal Terrace Southend on Sea Essex SS1 1EA to Suite 3 75 St Helens Road Westcliff-on-Sea Essex SS0 7LF on 15 December 2014 (1 page) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
30 October 2012 | Amended accounts made up to 31 March 2012 (3 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
10 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 October 2011 | Termination of appointment of Katrina Stock as a secretary (3 pages) |
24 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
24 August 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Lee Stock on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
30 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
15 April 2009 | Return made up to 16/03/09; full list of members (3 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
27 May 2008 | Return made up to 16/03/08; full list of members (3 pages) |
20 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
5 July 2007 | Return made up to 16/03/07; full list of members (2 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
17 May 2006 | Ad 31/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New secretary appointed (2 pages) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Incorporation (16 pages) |