Corringham
Stanford-Le-Hope
SS17 9AA
Director Name | Hayley Louise White |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broad Oak House Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU |
Secretary Name | Hayley Louise White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broad Oak House Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Park York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Park York North Yorkshire YO26 6RW |
Registered Address | 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Corringham and Fobbing |
Built Up Area | Stanford-le-Hope |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £25,140 |
Gross Profit | £14,851 |
Net Worth | £424 |
Cash | £4,477 |
Current Liabilities | £2,337 |
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 | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
1 December 2023 | Micro company accounts made up to 31 March 2023 (7 pages) |
---|---|
21 April 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
13 January 2023 | Micro company accounts made up to 31 March 2022 (7 pages) |
23 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
6 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
23 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
20 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
29 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
23 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
5 October 2017 | Registered office address changed from Broad Oak House Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 5 October 2017 (1 page) |
5 October 2017 | Registered office address changed from Broad Oak House Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 5 October 2017 (1 page) |
23 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
10 February 2017 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
10 February 2017 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
7 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Termination of appointment of Hayley Louise White as a director on 1 March 2016 (1 page) |
7 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Termination of appointment of Hayley Louise White as a director on 1 March 2016 (1 page) |
10 March 2016 | Director's details changed for Simon Patrick White on 8 March 2016 (2 pages) |
10 March 2016 | Director's details changed for Simon Patrick White on 8 March 2016 (2 pages) |
9 December 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
9 December 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
1 December 2015 | Termination of appointment of Hayley Louise White as a secretary on 1 October 2015 (1 page) |
1 December 2015 | Termination of appointment of Hayley Louise White as a secretary on 1 October 2015 (1 page) |
26 March 2015 | Secretary's details changed for Hayley Louise White on 21 March 2015 (1 page) |
26 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Director's details changed for Hayley Louise White on 21 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Hayley Louise White on 21 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Simon Patrick White on 21 March 2015 (2 pages) |
26 March 2015 | Secretary's details changed for Hayley Louise White on 21 March 2015 (1 page) |
26 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Director's details changed for Simon Patrick White on 21 March 2015 (2 pages) |
13 February 2015 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
13 February 2015 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
7 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
11 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
11 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
30 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
29 July 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
29 July 2013 | Registered office address changed from 10 Gabion Avenue, Wattswood Purfleet Essex RM19 1SE on 29 July 2013 (1 page) |
29 July 2013 | Registered office address changed from 10 Gabion Avenue, Wattswood Purfleet Essex RM19 1SE on 29 July 2013 (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
20 November 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
31 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
27 October 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
15 June 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
1 September 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
1 September 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
13 May 2010 | Director's details changed for Simon Patrick White on 19 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Hayley Louise White on 19 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Hayley Louise White on 19 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Simon Patrick White on 19 March 2010 (2 pages) |
13 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
11 June 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
11 June 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
15 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
15 April 2009 | Director and secretary's change of particulars / hayley barber / 19/07/2008 (1 page) |
15 April 2009 | Director and secretary's change of particulars / hayley barber / 19/07/2008 (1 page) |
12 June 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
12 June 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
28 May 2008 | Return made up to 19/03/08; full list of members (4 pages) |
28 May 2008 | Return made up to 19/03/08; full list of members (4 pages) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Incorporation (12 pages) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | New secretary appointed (1 page) |
19 March 2007 | Incorporation (12 pages) |
19 March 2007 | New director appointed (1 page) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | New secretary appointed (1 page) |
19 March 2007 | New director appointed (1 page) |
19 March 2007 | New director appointed (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | New director appointed (1 page) |