Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director Name | Michael Edwards |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 20 Creek View Avenue Hullbridge Essex SS5 6LU |
Director Name | Robin Parker |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 20 Creek View Avenue Hullbridge Essex SS5 6LU |
Secretary Name | Robin Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 20 Creek View Avenue Hullbridge Essex SS5 6LU |
Director Name | Mrs Ruth Patricia Dimond |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2016(9 years after company formation) |
Appointment Duration | 6 years (resigned 29 March 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 101 A Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 101 A Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Pilgrims Hatch |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Philip Beare 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
11 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
22 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
9 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
29 March 2022 | Termination of appointment of Ruth Patricia Dimond as a director on 29 March 2022 (1 page) |
16 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
18 November 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
17 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
25 November 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
16 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
18 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
23 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
2 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
22 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Appointment of Mrs Ruth Patricia Dimond as a director on 16 March 2016 (2 pages) |
4 April 2016 | Appointment of Mrs Ruth Patricia Dimond as a director on 16 March 2016 (2 pages) |
19 November 2015 | Company name changed m r building contractors LIMITED\certificate issued on 19/11/15
|
19 November 2015 | Company name changed m r building contractors LIMITED\certificate issued on 19/11/15
|
19 November 2015 | Change of name notice (2 pages) |
19 November 2015 | Change of name notice (2 pages) |
1 October 2015 | Registered office address changed from 198 Ongar Road Brentwood Essex CM15 9DX to 101 a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 198 Ongar Road Brentwood Essex CM15 9DX to 101 a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 198 Ongar Road Brentwood Essex CM15 9DX to 101 a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 1 October 2015 (1 page) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 June 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-06-21
|
21 June 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-06-21
|
16 June 2015 | Termination of appointment of Robin Parker as a director on 28 February 2015 (1 page) |
16 June 2015 | Termination of appointment of Robin Parker as a director on 28 February 2015 (1 page) |
16 February 2015 | Appointment of Mr Philip Beare as a director on 13 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr Philip Beare as a director on 13 February 2015 (2 pages) |
14 February 2015 | Termination of appointment of Robin Parker as a secretary on 13 February 2015 (1 page) |
14 February 2015 | Termination of appointment of Robin Parker as a secretary on 13 February 2015 (1 page) |
14 February 2015 | Termination of appointment of Michael Edwards as a director on 13 February 2015 (1 page) |
14 February 2015 | Termination of appointment of Michael Edwards as a director on 13 February 2015 (1 page) |
27 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 June 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
30 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
27 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
27 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
27 July 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
29 June 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 July 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
18 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
18 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
14 June 2010 | Director's details changed for Michael Edwards on 1 March 2010 (2 pages) |
14 June 2010 | Director's details changed for Robin Parker on 1 March 2010 (2 pages) |
14 June 2010 | Director's details changed for Robin Parker on 1 March 2010 (2 pages) |
14 June 2010 | Director's details changed for Michael Edwards on 1 March 2010 (2 pages) |
14 June 2010 | Director's details changed for Robin Parker on 1 March 2010 (2 pages) |
14 June 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Michael Edwards on 1 March 2010 (2 pages) |
14 June 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
5 November 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
19 May 2009 | Return made up to 16/03/09; full list of members (4 pages) |
19 May 2009 | Return made up to 16/03/09; full list of members (4 pages) |
15 August 2008 | Return made up to 16/03/08; full list of members (4 pages) |
15 August 2008 | Return made up to 16/03/08; full list of members (4 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
6 August 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
30 April 2007 | New director appointed (1 page) |
30 April 2007 | Secretary resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | New secretary appointed;new director appointed (1 page) |
30 April 2007 | New director appointed (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Secretary resigned (1 page) |
30 April 2007 | New secretary appointed;new director appointed (1 page) |
16 March 2007 | Incorporation (11 pages) |
16 March 2007 | Incorporation (11 pages) |