Downham
Billericay
Essex
CM11 1QQ
Secretary Name | Mr Richard Stuart Collis |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95a Downham Road Downham Billericay Essex CM11 1QQ |
Director Name | Mr Richard Stuart Collis |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2008(1 year, 9 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95a Downham Road Downham Billericay Essex CM11 1QQ |
Website | billericayheating.com |
---|
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Richard Stuart Collis 33.33% Ordinary A |
---|---|
1 at £1 | Susanna Elena Collis 33.33% Ordinary B |
1 at £1 | Susanna Elena Collis & Richard Stuart Collis 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £557 |
Cash | £9,520 |
Current Liabilities | £34,405 |
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 | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
2 February 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
14 February 2020 | Confirmation statement made on 12 January 2020 with updates (5 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
22 January 2019 | Confirmation statement made on 12 January 2019 with updates (5 pages) |
27 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
22 January 2018 | Confirmation statement made on 12 January 2018 with updates (5 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
6 February 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
6 February 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
12 January 2015 | Statement of capital following an allotment of shares on 12 December 2014
|
12 January 2015 | Statement of capital following an allotment of shares on 12 December 2014
|
12 January 2015 | Statement of capital following an allotment of shares on 12 December 2014
|
12 January 2015 | Statement of capital following an allotment of shares on 12 December 2014
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 March 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
6 February 2014 | Director's details changed for Susana Elena Collis on 23 December 2013 (2 pages) |
6 February 2014 | Director's details changed for Susana Elena Collis on 23 December 2013 (2 pages) |
5 February 2014 | Secretary's details changed for Richard Stuart Collis on 23 December 2013 (1 page) |
5 February 2014 | Director's details changed for Richard Stuart Collis on 23 December 2013 (2 pages) |
5 February 2014 | Secretary's details changed for Richard Stuart Collis on 23 December 2013 (1 page) |
5 February 2014 | Director's details changed for Richard Stuart Collis on 23 December 2013 (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 March 2009 | Return made up to 12/01/09; no change of members (3 pages) |
19 March 2009 | Return made up to 12/01/09; no change of members (3 pages) |
13 November 2008 | Director appointed richard collis (1 page) |
13 November 2008 | Director appointed richard collis (1 page) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 March 2008 | Prev ext from 31/01/2008 to 31/03/2008 (1 page) |
10 March 2008 | Prev ext from 31/01/2008 to 31/03/2008 (1 page) |
11 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: 65 kingswood chase leigh on sea essex SS9 3BB (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: 65 kingswood chase leigh on sea essex SS9 3BB (1 page) |
11 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
12 January 2007 | Incorporation (17 pages) |
12 January 2007 | Incorporation (17 pages) |