Crigglestone
Wakefield
WF4 3GG
Secretary Name | Legal-E Company Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Correspondence Address | Suite 4 Shire Court West Street Dunstable Bedfordshire LU6 1NX |
Registered Address | 1 Station Approach Wickford Essex SS11 7AT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 10 other UK companies use this postal address |
10 at £1 | David Brian Marr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,333 |
Cash | £498 |
Current Liabilities | £17,055 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 May 2023 (11 months ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 2 weeks from now) |
19 October 2023 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
19 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
9 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
15 October 2021 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
1 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
20 May 2021 | Change of details for Mr David Brian Marr as a person with significant control on 20 May 2021 (2 pages) |
2 October 2020 | Micro company accounts made up to 30 June 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
10 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
5 September 2018 | Change of details for Mr David Brian Marr as a person with significant control on 5 September 2018 (2 pages) |
5 September 2018 | Director's details changed for Mr David Brian Marr on 5 September 2018 (2 pages) |
19 July 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
12 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
19 September 2017 | Notification of David Brian Marr as a person with significant control on 19 September 2017 (2 pages) |
19 September 2017 | Notification of David Bnrian Marr as a person with significant control on 1 July 2016 (2 pages) |
19 September 2017 | Notification of David Brian Marr as a person with significant control on 1 July 2016 (2 pages) |
19 September 2017 | Notification of David Bnrian Marr as a person with significant control on 1 July 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
14 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
25 June 2015 | Director's details changed for David Brian Marr on 1 June 2015 (2 pages) |
25 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Director's details changed for David Brian Marr on 1 June 2015 (2 pages) |
25 June 2015 | Director's details changed for David Brian Marr on 1 June 2015 (2 pages) |
25 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
5 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
8 December 2014 | Registered office address changed from 2Nd & 3Rd Floor 3a Tindal Square Chelmsford Essex CM1 1EH to 1 Station Approach Wickford Essex SS11 7AT on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 2Nd & 3Rd Floor 3a Tindal Square Chelmsford Essex CM1 1EH to 1 Station Approach Wickford Essex SS11 7AT on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 2Nd & 3Rd Floor 3a Tindal Square Chelmsford Essex CM1 1EH to 1 Station Approach Wickford Essex SS11 7AT on 8 December 2014 (1 page) |
1 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
24 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 December 2011 | Registered office address changed from 7 South Primrose Hill Chelmsford Essex CM1 2RF England on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from 7 South Primrose Hill Chelmsford Essex CM1 2RF England on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from 7 South Primrose Hill Chelmsford Essex CM1 2RF England on 7 December 2011 (1 page) |
28 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
5 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 August 2010 | Registered office address changed from C/O Bailey Book-Keeping Services Limited Marbridge House Harolds Road Harlow Essex CM19 5BJ United Kingdom on 23 August 2010 (1 page) |
23 August 2010 | Registered office address changed from C/O Bailey Book-Keeping Services Limited Marbridge House Harolds Road Harlow Essex CM19 5BJ United Kingdom on 23 August 2010 (1 page) |
6 August 2010 | Registered office address changed from Suite 4 Shire Court West Street Dunstable Bedfordshire LU6 1NX United Kingdom on 6 August 2010 (1 page) |
6 August 2010 | Termination of appointment of Legal-E Company Secretary Services Limited as a secretary (1 page) |
6 August 2010 | Registered office address changed from Suite 4 Shire Court West Street Dunstable Bedfordshire LU6 1NX United Kingdom on 6 August 2010 (1 page) |
6 August 2010 | Termination of appointment of Legal-E Company Secretary Services Limited as a secretary (1 page) |
6 August 2010 | Registered office address changed from Suite 4 Shire Court West Street Dunstable Bedfordshire LU6 1NX United Kingdom on 6 August 2010 (1 page) |
25 June 2010 | Secretary's details changed for Legal-E Company Secretary Services Limited on 25 June 2010 (2 pages) |
25 June 2010 | Director's details changed for David Brian Marr on 25 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for David Brian Marr on 25 June 2010 (2 pages) |
25 June 2010 | Secretary's details changed for Legal-E Company Secretary Services Limited on 25 June 2010 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 October 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
15 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from legal-e LLP, 3 the green croxley green herts WD3 3AJ (1 page) |
26 March 2009 | Secretary's change of particulars / legal-e company secretary services LIMITED / 26/03/2009 (1 page) |
26 March 2009 | Secretary's change of particulars / legal-e company secretary services LIMITED / 26/03/2009 (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from legal-e LLP, 3 the green croxley green herts WD3 3AJ (1 page) |
4 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
27 June 2008 | Return made up to 25/06/08; full list of members (3 pages) |
27 June 2008 | Return made up to 25/06/08; full list of members (3 pages) |
25 June 2007 | Incorporation (11 pages) |
25 June 2007 | Incorporation (11 pages) |