Chelmsford
Essex
CM1 3AG
Secretary Name | Forbes Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 February 2011(4 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months |
Correspondence Address | 42 High Street Dunmow Essex CM6 1AH |
Director Name | Mark Wilson |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bridport Way Braintree Essex CM7 9FJ |
Secretary Name | Jacqueline Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Goodriches Dusty Lane Shellys Lane Tye Green Cressing Essex CM77 8HB |
Director Name | Jacqueline Wilson |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(1 year, 2 months after company formation) |
Appointment Duration | 3 years (resigned 27 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Goodriches Dusty Lane Shellys Lane Tye Green Cressing Essex CM77 8HB |
Website | scrapmetalbraintree.co.uk |
---|
Registered Address | 39b Robjohns Road Chelmsford Essex CM1 3AG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
100 at £1 | Samantha Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,827,019 |
Cash | £711,184 |
Current Liabilities | £619,728 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 3 weeks from now) |
28 February 2024 | Confirmation statement made on 24 February 2024 with updates (4 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
28 February 2023 | Confirmation statement made on 24 February 2023 with updates (4 pages) |
27 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
2 March 2022 | Confirmation statement made on 24 February 2022 with updates (4 pages) |
7 December 2021 | Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page) |
25 February 2021 | Confirmation statement made on 24 February 2021 with updates (4 pages) |
4 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
25 February 2020 | Confirmation statement made on 24 February 2020 with updates (4 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
5 March 2019 | Confirmation statement made on 24 February 2019 with updates (4 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
10 August 2018 | Registered office address changed from Goodriches, Dusty Lane Tye Green Braintree Essex CM77 8HB to 39B Robjohns Road Chelmsford Essex CM1 3AG on 10 August 2018 (1 page) |
1 March 2018 | Confirmation statement made on 24 February 2018 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
1 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 November 2014 | Secretary's details changed for Forbes Administration Services Limited on 2 November 2014 (1 page) |
18 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Secretary's details changed for Forbes Administration Services Limited on 2 November 2014 (1 page) |
18 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Secretary's details changed for Forbes Administration Services Limited on 2 November 2014 (1 page) |
25 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
9 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
9 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
27 July 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Secretary's details changed for Forbes Administration Services Limited on 2 November 2011 (2 pages) |
7 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Secretary's details changed for Forbes Administration Services Limited on 2 November 2011 (2 pages) |
7 November 2011 | Secretary's details changed for Forbes Administration Services Limited on 2 November 2011 (2 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 February 2011 | Termination of appointment of Jacqueline Wilson as a secretary (1 page) |
10 February 2011 | Termination of appointment of Jacqueline Wilson as a secretary (1 page) |
10 February 2011 | Appointment of Forbes Administration Services Limited as a secretary (2 pages) |
10 February 2011 | Appointment of Forbes Administration Services Limited as a secretary (2 pages) |
27 January 2011 | Termination of appointment of Jacqueline Wilson as a director (1 page) |
27 January 2011 | Termination of appointment of Mark Wilson as a director (1 page) |
27 January 2011 | Appointment of Mrs Samantha Jane Wilson as a director (2 pages) |
27 January 2011 | Appointment of Mrs Samantha Jane Wilson as a director (2 pages) |
27 January 2011 | Termination of appointment of Jacqueline Wilson as a director (1 page) |
27 January 2011 | Termination of appointment of Mark Wilson as a director (1 page) |
8 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
23 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
23 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Jacqueline Wilson on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Jacqueline Wilson on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Jacqueline Wilson on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mark Wilson on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mark Wilson on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mark Wilson on 6 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Annual return made up to 14 November 2008 with a full list of shareholders (4 pages) |
5 November 2009 | Annual return made up to 14 November 2008 with a full list of shareholders (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
26 February 2008 | Director appointed jackie wilson (1 page) |
26 February 2008 | Director appointed jackie wilson (1 page) |
10 December 2007 | Return made up to 14/11/07; full list of members (6 pages) |
10 December 2007 | Return made up to 14/11/07; full list of members (6 pages) |
1 November 2007 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
1 November 2007 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
21 August 2007 | Accounting reference date shortened from 30/11/07 to 30/06/07 (1 page) |
21 August 2007 | Accounting reference date shortened from 30/11/07 to 30/06/07 (1 page) |
13 December 2006 | Director's particulars changed (1 page) |
13 December 2006 | Secretary's particulars changed (1 page) |
13 December 2006 | Secretary's particulars changed (1 page) |
13 December 2006 | Director's particulars changed (1 page) |
14 November 2006 | Incorporation (19 pages) |
14 November 2006 | Incorporation (19 pages) |