Billericay
Essex
CM11 2SG
Secretary Name | Paul Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Role | Accountant |
Correspondence Address | 9 Princes Mews Billericay Essex CM12 0FQ |
Secretary Name | Marjorie Ellen Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Margeth Road Billericay Essex CM12 9UT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | billericayblinds.net |
---|---|
Telephone | 01277 699195 |
Telephone region | Brentwood |
Registered Address | The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Peter Willis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,146 |
Cash | £27,745 |
Current Liabilities | £68,930 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
2 March 2021 | Confirmation statement made on 13 January 2021 with updates (5 pages) |
---|---|
25 February 2021 | Director's details changed for Mr Peter Willis on 25 February 2021 (2 pages) |
23 February 2021 | Director's details changed for Mr Peter Willis on 23 February 2021 (2 pages) |
15 October 2020 | Total exemption full accounts made up to 28 February 2020 (8 pages) |
14 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
8 February 2019 | Termination of appointment of Marjorie Ellen Read as a secretary on 7 February 2019 (1 page) |
1 February 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
29 November 2018 | Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page) |
13 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
26 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
26 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
15 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
21 October 2014 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 21 October 2014 (1 page) |
5 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
5 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
10 February 2014 | Director's details changed for Peter Willis on 1 February 2013 (2 pages) |
10 February 2014 | Director's details changed for Peter Willis on 1 February 2013 (2 pages) |
10 February 2014 | Director's details changed for Peter Willis on 1 February 2013 (2 pages) |
10 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
14 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
14 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
27 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
27 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
11 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
22 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
22 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
23 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
23 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
1 May 2010 | Registered office address changed from C/O Booth & Co, Jubilee House the Drive, Great Warley Brentwood Essex CM13 3AR on 1 May 2010 (1 page) |
1 May 2010 | Registered office address changed from C/O Booth & Co, Jubilee House the Drive, Great Warley Brentwood Essex CM13 3AR on 1 May 2010 (1 page) |
1 May 2010 | Registered office address changed from C/O Booth & Co, Jubilee House the Drive, Great Warley Brentwood Essex CM13 3AR on 1 May 2010 (1 page) |
1 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
21 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
27 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
27 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
1 October 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
1 October 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
30 September 2008 | Accounting reference date extended from 31/01/2008 to 28/02/2008 (1 page) |
30 September 2008 | Accounting reference date extended from 31/01/2008 to 28/02/2008 (1 page) |
27 March 2008 | Return made up to 18/01/08; full list of members (3 pages) |
27 March 2008 | Appointment terminated secretary paul booth (1 page) |
27 March 2008 | Return made up to 18/01/08; full list of members (3 pages) |
27 March 2008 | Appointment terminated secretary paul booth (1 page) |
19 March 2008 | Secretary appointed marjorie ellen read (2 pages) |
19 March 2008 | Secretary appointed marjorie ellen read (2 pages) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | New secretary appointed (1 page) |
30 October 2007 | New secretary appointed (1 page) |
30 October 2007 | New director appointed (1 page) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | Incorporation (9 pages) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Incorporation (9 pages) |
18 January 2007 | Director resigned (1 page) |