Brentwood
Essex
CM15 8AG
Secretary Name | Sarah Hayes |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Campion Brightlingsea Road Thorrington Essex CO7 8JJ |
Website | 360-thinking.co.uk |
---|---|
Telephone | 07 390916442 |
Telephone region | Mobile |
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 |
1000 at £1 | Michael Hayes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,792 |
Cash | £83 |
Current Liabilities | £11,307 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 26 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 3 weeks from now) |
13 February 2024 | Director's details changed for Mr Michael Hayes on 13 February 2024 (2 pages) |
---|---|
10 October 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
26 June 2023 | Confirmation statement made on 26 June 2023 with updates (5 pages) |
6 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
28 June 2022 | Confirmation statement made on 26 June 2022 with updates (5 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
1 July 2021 | Confirmation statement made on 26 June 2021 with updates (5 pages) |
30 June 2021 | Director's details changed for Mr Michael Hayes on 30 June 2021 (2 pages) |
23 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
29 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
28 December 2018 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
27 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
7 January 2018 | Micro company accounts made up to 31 March 2017 (7 pages) |
29 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
26 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
16 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
29 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
11 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-11
|
11 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-11
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 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 20 October 2014 (1 page) |
20 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 20 October 2014 (1 page) |
12 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
12 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 August 2013 | Director's details changed for Michael Hayes on 1 August 2012 (2 pages) |
1 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (3 pages) |
1 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (3 pages) |
1 August 2013 | Director's details changed for Michael Hayes on 1 August 2012 (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (3 pages) |
26 February 2011 | Director's details changed for Michael Hayes on 1 September 2010 (2 pages) |
26 February 2011 | Director's details changed for Michael Hayes on 1 September 2010 (2 pages) |
26 February 2011 | Director's details changed for Michael Hayes on 1 September 2010 (2 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (3 pages) |
4 May 2010 | Registered office address changed from C/O Booth & Co Jubilee House, the Drive Brentwood Essex CM13 3FR England on 4 May 2010 (1 page) |
4 May 2010 | Registered office address changed from C/O Booth & Co Jubilee House, the Drive Brentwood Essex CM13 3FR England on 4 May 2010 (1 page) |
4 May 2010 | Registered office address changed from C/O Booth & Co Jubilee House, the Drive Brentwood Essex CM13 3FR England on 4 May 2010 (1 page) |
4 February 2010 | Registered office address changed from 73 Burford Wharf 3 Cam Road Stratford London E15 2SL United Kingdom on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from 73 Burford Wharf 3 Cam Road Stratford London E15 2SL United Kingdom on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from 73 Burford Wharf 3 Cam Road Stratford London E15 2SL United Kingdom on 4 February 2010 (1 page) |
24 January 2010 | Director's details changed for Michael Hayes on 24 January 2010 (2 pages) |
24 January 2010 | Director's details changed for Michael Hayes on 24 January 2010 (2 pages) |
24 January 2010 | Registered office address changed from 17a Pennyfields Tower Hamlets London E14 8HP on 24 January 2010 (1 page) |
24 January 2010 | Registered office address changed from 17a Pennyfields Tower Hamlets London E14 8HP on 24 January 2010 (1 page) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
14 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 August 2008 | Return made up to 10/07/08; full list of members (3 pages) |
4 August 2008 | Return made up to 10/07/08; full list of members (3 pages) |
7 July 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
7 July 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
10 July 2007 | Incorporation (12 pages) |
10 July 2007 | Incorporation (12 pages) |