Basildon
Essex
SS15 4DE
Director Name | Mrs Tina Costello |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(same day as company formation) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | 79 Falstones Basildon Essex SS15 5DJ |
Secretary Name | Mrs Tina Costello |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(same day as company formation) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | 79 Falstones Basildon Essex SS15 5DJ |
Director Name | Key Legal Services (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2007(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2007(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 207 Church Street Billericay CM11 2TP |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Great Burstead and South Green |
Ward | Burstead |
Built Up Area | Billericay |
1 at £1 | Dean Graham 50.00% Ordinary |
---|---|
1 at £1 | Paul Costello 50.00% Ordinary |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
19 January 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
---|---|
8 August 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
8 August 2020 | Registered office address changed from Suite 5 Unit 3a Wollaston Way Burnt Mills Industrial Estate Basildon SS13 1DJ England to 207 Church Street Billericay CM11 2TP on 8 August 2020 (1 page) |
3 March 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
14 August 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
24 September 2018 | Previous accounting period extended from 31 March 2018 to 31 July 2018 (1 page) |
24 September 2018 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
18 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
5 December 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
5 December 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
13 October 2017 | Registered office address changed from 300 Noak Hill Road Basildon Essex SS15 4DE to Suite 5 Unit 3a Wollaston Way Burnt Mills Industrial Estate Basildon SS13 1DJ on 13 October 2017 (1 page) |
13 October 2017 | Registered office address changed from 300 Noak Hill Road Basildon Essex SS15 4DE to Suite 5 Unit 3a Wollaston Way Burnt Mills Industrial Estate Basildon SS13 1DJ on 13 October 2017 (1 page) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
12 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
12 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
28 February 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
28 February 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
6 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
6 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 March 2014 | Registered office address changed from 79 Falstones Basildon Essex SS15 5DJ on 3 March 2014 (1 page) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Registered office address changed from 79 Falstones Basildon Essex SS15 5DJ on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 79 Falstones Basildon Essex SS15 5DJ on 3 March 2014 (1 page) |
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
15 July 2013 | Termination of appointment of Tina Costello as a secretary (1 page) |
15 July 2013 | Termination of appointment of Tina Costello as a secretary (1 page) |
10 July 2013 | Termination of appointment of Tina Costello as a director (1 page) |
10 July 2013 | Termination of appointment of Tina Costello as a director (1 page) |
10 July 2013 | Termination of appointment of Tina Costello as a director (1 page) |
10 July 2013 | Termination of appointment of Tina Costello as a director (1 page) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
30 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
5 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (5 pages) |
27 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
27 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
3 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mrs Tina Costello on 9 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Mrs Tina Costello on 9 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Dean Graham on 10 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Mrs Tina Costello on 9 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Dean Graham on 10 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
2 April 2009 | Return made up to 09/02/09; full list of members (4 pages) |
2 April 2009 | Return made up to 09/02/09; full list of members (4 pages) |
24 September 2008 | Return made up to 09/02/08; full list of members
|
24 September 2008 | Return made up to 09/02/08; full list of members
|
22 September 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
22 September 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
15 September 2008 | Ad 09/02/07-09/02/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
15 September 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
15 September 2008 | Ad 09/02/07-09/02/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
15 September 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | New secretary appointed;new director appointed (2 pages) |
16 April 2007 | New secretary appointed;new director appointed (2 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: 20 station road radyr cardiff CF15 8AA (1 page) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | Registered office changed on 16/04/07 from: 20 station road radyr cardiff CF15 8AA (1 page) |
9 February 2007 | Incorporation (15 pages) |
9 February 2007 | Incorporation (15 pages) |