Collier Row
Romford
Essex
RM5 3SB
Director Name | Mrs Zoe Angela Thomas |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(same day as company formation) |
Role | Cleaning |
Country of Residence | Canada |
Correspondence Address | 40 Downham Road Brockhill Wickford Essex SS11 7LX |
Secretary Name | Steven Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Latimer Drive Steeple View Nr Billericay Basildon Essex SS15 4AD |
Website | essexcleaners.co.uk |
---|---|
Telephone | 0845 0507945 |
Telephone region | Unknown |
Registered Address | Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Zoe Angela Thomas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£342 |
Cash | £526 |
Current Liabilities | £868 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 21 April 2025 (12 months from now) |
2 May 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
16 April 2023 | Confirmation statement made on 7 April 2023 with updates (5 pages) |
22 April 2022 | Confirmation statement made on 7 April 2022 with updates (5 pages) |
11 April 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
7 May 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
12 April 2021 | Confirmation statement made on 7 April 2021 with updates (5 pages) |
9 February 2021 | Appointment of Mrs Vicky Louise Walters as a director on 5 February 2021 (2 pages) |
9 February 2021 | Director's details changed for Mrs Vicky Louise Walters on 9 February 2021 (2 pages) |
9 February 2021 | Termination of appointment of Zoe Angela Thomas as a director on 5 February 2021 (1 page) |
9 February 2021 | Change of details for Mrs Vicky Louise Walters as a person with significant control on 9 February 2021 (2 pages) |
9 February 2021 | Notification of Vicky Louise Walters as a person with significant control on 5 February 2021 (2 pages) |
9 February 2021 | Cessation of Zoe Angela Thomas as a person with significant control on 5 February 2021 (1 page) |
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
21 April 2020 | Confirmation statement made on 7 April 2020 with updates (5 pages) |
1 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
1 May 2019 | Confirmation statement made on 7 April 2019 with updates (5 pages) |
10 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
18 April 2018 | Director's details changed for Mrs Zoe Angela Thomas on 5 October 2017 (2 pages) |
18 April 2018 | Change of details for Mrs Zoe Angela Thomas as a person with significant control on 5 October 2017 (2 pages) |
18 April 2018 | Confirmation statement made on 7 April 2018 with updates (4 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 April 2015 | Director's details changed for Mrs Zoe Angela Thomas on 1 May 2014 (2 pages) |
16 April 2015 | Director's details changed for Mrs Zoe Angela Thomas on 1 May 2014 (2 pages) |
16 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Director's details changed for Mrs Zoe Angela Thomas on 1 May 2014 (2 pages) |
16 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Termination of appointment of Steven Thomas as a secretary (1 page) |
16 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Termination of appointment of Steven Thomas as a secretary (1 page) |
16 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 May 2010 | Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE United Kingdom on 6 May 2010 (1 page) |
6 May 2010 | Director's details changed for Mrs Zoe Angela Thomas on 31 December 2009 (2 pages) |
6 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Mrs Zoe Angela Thomas on 31 December 2009 (2 pages) |
6 May 2010 | Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE United Kingdom on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE United Kingdom on 6 May 2010 (1 page) |
6 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 July 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
16 July 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
9 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from wood and disney 1 lodge court lodge lane langham colchester essex CO4 5NE (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from wood and disney 1 lodge court lodge lane langham colchester essex CO4 5NE (1 page) |
9 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
9 April 2009 | Location of debenture register (1 page) |
9 April 2009 | Location of register of members (1 page) |
9 April 2009 | Location of register of members (1 page) |
9 April 2009 | Location of debenture register (1 page) |
23 September 2008 | Director's change of particulars / zoe cook / 22/09/2008 (1 page) |
23 September 2008 | Director's change of particulars / zoe cook / 22/09/2008 (1 page) |
24 July 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
14 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
14 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
11 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
11 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: orbital house 20 eastern road romford essex RM1 3DP (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: orbital house 20 eastern road romford essex RM1 3DP (1 page) |
7 April 2006 | Incorporation (16 pages) |
7 April 2006 | Incorporation (16 pages) |