Off Maldon Road
Danbury
Essex
CM3 4QJ
Director Name | Mr William Paul Nichols |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2009(1 year, 10 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Carpenter |
Country of Residence | England |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Secretary Name | Mr Nicholas Leech |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 2009(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Carpenter |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Danbury Business Park Off Maldon Road Danbury Essex CM3 4QJ |
Secretary Name | Mr Barry Stephen Leech |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 235 Lodge Lane Grays Essex RM17 5PX |
Registered Address | Unit 7 Danbury Business Park Off Maldon Road Danbury Essex CM3 4QJ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Danbury |
Ward | Little Baddow, Danbury and Sandon |
Built Up Area | Danbury |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Nicholas Leech 60.00% Ordinary |
---|---|
40 at £1 | William Paul Nichols 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,370 |
Cash | £3,796 |
Current Liabilities | £24,475 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 26 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 3 weeks from now) |
4 November 2020 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
---|---|
23 July 2020 | Confirmation statement made on 23 July 2020 with updates (5 pages) |
21 October 2019 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with updates (5 pages) |
25 July 2019 | Notification of Comprehensive Carpentry Services Holdings Limited as a person with significant control on 1 September 2016 (2 pages) |
25 July 2019 | Cessation of William Paul Nichols as a person with significant control on 1 September 2016 (1 page) |
25 July 2019 | Cessation of Nicholas Leech as a person with significant control on 1 September 2016 (1 page) |
25 July 2019 | Director's details changed for Mr William Paul Nichols on 25 July 2019 (2 pages) |
1 February 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
7 August 2018 | Confirmation statement made on 7 August 2018 with updates (5 pages) |
30 November 2017 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
30 November 2017 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
5 September 2017 | Confirmation statement made on 7 August 2017 with updates (5 pages) |
5 September 2017 | Confirmation statement made on 7 August 2017 with updates (5 pages) |
19 June 2017 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to 8 High Street Brentwood Essex CM14 4AB on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to 8 High Street Brentwood Essex CM14 4AB on 19 June 2017 (1 page) |
9 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
6 September 2016 | Secretary's details changed for Mr Nicholas Leech on 6 August 2016 (1 page) |
6 September 2016 | Director's details changed for Mr Nicholas Leech on 6 August 2016 (2 pages) |
6 September 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
6 September 2016 | Director's details changed for Mr Nicholas Leech on 6 August 2016 (2 pages) |
6 September 2016 | Secretary's details changed for Mr Nicholas Leech on 6 August 2016 (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
2 October 2015 | Registered office address changed from 11 the Pines Grays Essex RM16 2AH to Aston House Cornwall Avenue London N3 1LF on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from 11 the Pines Grays Essex RM16 2AH to Aston House Cornwall Avenue London N3 1LF on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from 11 the Pines Grays Essex RM16 2AH to Aston House Cornwall Avenue London N3 1LF on 2 October 2015 (1 page) |
12 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-12
|
12 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-12
|
12 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-12
|
10 December 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
20 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
14 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
14 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
8 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-08
|
8 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-08
|
8 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-08
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
20 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Registered office address changed from 235 Lodge Lane Grays Essex RM17 5PX on 20 September 2012 (1 page) |
20 September 2012 | Registered office address changed from 235 Lodge Lane Grays Essex RM17 5PX on 20 September 2012 (1 page) |
20 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
28 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Director's details changed for Mr Nicholas Leech on 7 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Mr Nicholas Leech on 7 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Mr Nicholas Leech on 7 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Mr William Paul Nichols on 7 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Mr William Paul Nichols on 7 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Mr William Paul Nichols on 7 August 2010 (2 pages) |
24 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
24 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
27 August 2009 | Director's change of particulars / nicholas leech / 12/08/2009 (1 page) |
27 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
27 August 2009 | Director's change of particulars / nicholas leech / 12/08/2009 (1 page) |
25 July 2009 | Appointment terminated secretary barry leech (1 page) |
25 July 2009 | Appointment terminated secretary barry leech (1 page) |
25 July 2009 | Secretary appointed mr nicholas leech (1 page) |
25 July 2009 | Secretary appointed mr nicholas leech (1 page) |
17 June 2009 | Director's change of particulars / william nicholls / 17/06/2009 (2 pages) |
17 June 2009 | Director's change of particulars / william nicholls / 17/06/2009 (2 pages) |
9 June 2009 | Director appointed mr william paul nicholls (1 page) |
9 June 2009 | Director appointed mr william paul nicholls (1 page) |
24 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
2 March 2009 | Ad 10/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 March 2009 | Ad 10/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 February 2009 | Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page) |
19 February 2009 | Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page) |
14 October 2008 | Return made up to 07/08/08; full list of members (3 pages) |
14 October 2008 | Return made up to 07/08/08; full list of members (3 pages) |
7 August 2007 | Incorporation (16 pages) |
7 August 2007 | Incorporation (16 pages) |