Leigh-On-Sea
Essex
SS9 1PE
Director Name | Mr Stephen Henry Jacobs |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2013(7 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | 57a Broadway Leigh-On-Sea Essex SS9 1PE |
Director Name | Mr Alan Robert Butcher |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 November 2013) |
Role | Structral Engineer |
Country of Residence | England |
Correspondence Address | 57a Broadway Leigh-On-Sea Essex SS9 1PE |
Secretary Name | Mr Alan Robert Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 November 2013) |
Role | Structral Engineer |
Country of Residence | England |
Correspondence Address | 57a Broadway Leigh-On-Sea Essex SS9 1PE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 57a Broadway Leigh-On-Sea Essex SS9 1PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 800 other UK companies use this postal address |
50 at £1 | Alan Robert Butcher 50.00% Ordinary |
---|---|
50 at £1 | Charles Robert Locke 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £114,542 |
Cash | £293,317 |
Current Liabilities | £419,530 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
1 July 2020 | Delivered on: 6 July 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
29 March 2007 | Delivered on: 11 April 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (8 pages) |
---|---|
17 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
23 March 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
16 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
13 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
27 April 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
30 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
6 July 2020 | Registration of charge 059275820002, created on 1 July 2020 (41 pages) |
16 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
2 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
3 October 2019 | Change of details for Mr Stephen Henry Jacobs as a person with significant control on 27 August 2019 (2 pages) |
4 June 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
4 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
15 May 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
5 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
9 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
16 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
10 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
3 January 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
9 December 2013 | Termination of appointment of Alan Butcher as a secretary (1 page) |
9 December 2013 | Appointment of Mr Stephen Henry Jacobs as a director (2 pages) |
9 December 2013 | Termination of appointment of Alan Butcher as a director (1 page) |
9 December 2013 | Termination of appointment of Alan Butcher as a director (1 page) |
9 December 2013 | Appointment of Mr Stephen Henry Jacobs as a director (2 pages) |
9 December 2013 | Termination of appointment of Alan Butcher as a secretary (1 page) |
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
21 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
13 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Registered office address changed from 109a High Street Brentwood Essex CM14 4RX on 13 September 2012 (1 page) |
13 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Registered office address changed from 109a High Street Brentwood Essex CM14 4RX on 13 September 2012 (1 page) |
13 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
13 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
13 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (3 pages) |
13 September 2010 | Secretary's details changed for Alan Robert Butcher on 7 September 2010 (1 page) |
13 September 2010 | Secretary's details changed for Alan Robert Butcher on 7 September 2010 (1 page) |
13 September 2010 | Director's details changed for Alan Robert Butcher on 7 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Alan Robert Butcher on 7 September 2010 (2 pages) |
13 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (3 pages) |
13 September 2010 | Secretary's details changed for Alan Robert Butcher on 7 September 2010 (1 page) |
13 September 2010 | Director's details changed for Charles Robert Locke on 7 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Alan Robert Butcher on 7 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Charles Robert Locke on 7 September 2010 (2 pages) |
13 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (3 pages) |
13 September 2010 | Director's details changed for Charles Robert Locke on 7 September 2010 (2 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
26 September 2009 | Return made up to 07/09/09; full list of members (10 pages) |
26 September 2009 | Return made up to 07/09/09; full list of members (10 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 October 2008 | Return made up to 07/09/08; no change of members (7 pages) |
1 October 2008 | Return made up to 07/09/08; no change of members (7 pages) |
18 October 2007 | Return made up to 07/09/07; full list of members (7 pages) |
18 October 2007 | Return made up to 07/09/07; full list of members (7 pages) |
11 April 2007 | Particulars of mortgage/charge (9 pages) |
11 April 2007 | Particulars of mortgage/charge (9 pages) |
1 March 2007 | Ad 01/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 March 2007 | Ad 01/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 February 2007 | Accounting reference date extended from 30/09/07 to 31/10/07 (1 page) |
14 February 2007 | Accounting reference date extended from 30/09/07 to 31/10/07 (1 page) |
1 February 2007 | Memorandum and Articles of Association (9 pages) |
1 February 2007 | Memorandum and Articles of Association (9 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 January 2007 | New secretary appointed;new director appointed (2 pages) |
23 January 2007 | New secretary appointed;new director appointed (2 pages) |
19 January 2007 | Company name changed bowlkerb LIMITED\certificate issued on 19/01/07 (2 pages) |
19 January 2007 | Company name changed bowlkerb LIMITED\certificate issued on 19/01/07 (2 pages) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
7 September 2006 | Incorporation (17 pages) |
7 September 2006 | Incorporation (17 pages) |