Ramsden Heath
Billericay
Essex
CM11 1HP
Secretary Name | Mrs Rita Doris Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tylde Hall Farm Outwood Common Road Ramsden Heath Billericay Essex CM11 1HP |
Director Name | Mrs Rita Doris Cooper |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2009(2 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tylde Hall Farm Outwood Common Road Ramsden Heath Billericay Essex CM11 1HP |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Tylde Hall Farm Outwood Common Road Ramsden Heath Billericay Essex CM11 1HP |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Hanningfield |
Ward | South Hanningfield, Stock and Margaretting |
Year | 2013 |
---|---|
Net Worth | -£1,651 |
Cash | £1 |
Current Liabilities | £7,970 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 9 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks from now) |
29 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
29 January 2021 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
19 March 2020 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
20 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
21 May 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 June 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
28 February 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
13 May 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 July 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
17 June 2015 | Company name changed elite excevations LTD\certificate issued on 17/06/15
|
17 June 2015 | Company name changed elite excevations LTD\certificate issued on 17/06/15
|
16 June 2015 | Company name changed norsey plant hire LIMITED\certificate issued on 16/06/15
|
16 June 2015 | Company name changed norsey plant hire LIMITED\certificate issued on 16/06/15
|
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 July 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders
|
24 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders
|
24 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Registered office address changed from Lancaster House Sopwith Crescent, Hurricane Way Shotgate Wickford Essex SS11 8YU on 8 June 2012 (2 pages) |
8 June 2012 | Registered office address changed from Lancaster House Sopwith Crescent, Hurricane Way Shotgate Wickford Essex SS11 8YU on 8 June 2012 (2 pages) |
8 June 2012 | Registered office address changed from Lancaster House Sopwith Crescent, Hurricane Way Shotgate Wickford Essex SS11 8YU on 8 June 2012 (2 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 October 2010 | Registered office address changed from 66 Station Road Upminster Essex RM14 2TD on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from 66 Station Road Upminster Essex RM14 2TD on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from 66 Station Road Upminster Essex RM14 2TD on 5 October 2010 (1 page) |
13 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
12 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
5 March 2009 | Director appointed rita doris cooper (2 pages) |
5 March 2009 | Director appointed rita doris cooper (2 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
31 July 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
31 July 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
15 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
15 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
12 September 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
12 September 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
12 June 2007 | Return made up to 09/05/07; full list of members (6 pages) |
12 June 2007 | Return made up to 09/05/07; full list of members (6 pages) |
23 May 2006 | Registered office changed on 23/05/06 from: 16 st john street london EC1M 4NT (1 page) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: 16 st john street london EC1M 4NT (1 page) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | Secretary resigned (1 page) |
9 May 2006 | Incorporation (14 pages) |
9 May 2006 | Incorporation (14 pages) |