Mountnessing
Brentwood
Essex
CM13 1UL
Director Name | Mr Paul Baxter |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 November 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 October 2011) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 4 Debden Walk Hornchurch Essex RM12 5PU |
Secretary Name | John Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 October 2011) |
Role | Co Secretary |
Correspondence Address | 59 Veny Crescent Hornchurch Essex RM12 6TJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | White Cottage Padhams Green Mountnessing Brentwood Essex CM13 1UL |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Mountnessing |
Ward | Ingatestone, Fryerning and Mountnessing |
Year | 2013 |
---|---|
Net Worth | £27,487 |
Cash | £31,846 |
Current Liabilities | £64,711 |
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 | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 4 weeks from now) |
17 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
---|---|
12 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
18 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
15 November 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
2 November 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
7 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
2 November 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
15 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
5 January 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
5 November 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
8 January 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
2 November 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Registered office address changed from White Cottage Padhams Green Mountnessing Brentwood Essex CM13 1UL England to White Cottage Padhams Green Mountnessing Brentwood Essex CM13 1UL on 13 October 2014 (1 page) |
13 October 2014 | Registered office address changed from White Cottage Padhams Green Mountnessing Brentwood Essex CM13 1UL England to White Cottage Padhams Green Mountnessing Brentwood Essex CM13 1UL on 13 October 2014 (1 page) |
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Registered office address changed from 54a Kings Chase Brentwood Essex CM14 4LB to White Cottage Padhams Green Mountnessing Brentwood Essex CM13 1UL on 13 October 2014 (1 page) |
13 October 2014 | Registered office address changed from 54a Kings Chase Brentwood Essex CM14 4LB to White Cottage Padhams Green Mountnessing Brentwood Essex CM13 1UL on 13 October 2014 (1 page) |
5 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 November 2011 | Registered office address changed from 4 Debden Walk Hornchurch Essex RM12 5PU on 5 November 2011 (1 page) |
5 November 2011 | Termination of appointment of John Baxter as a secretary (1 page) |
5 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
5 November 2011 | Registered office address changed from 4 Debden Walk Hornchurch Essex RM12 5PU on 5 November 2011 (1 page) |
5 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
5 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
5 November 2011 | Termination of appointment of John Baxter as a secretary (1 page) |
5 November 2011 | Registered office address changed from 4 Debden Walk Hornchurch Essex RM12 5PU on 5 November 2011 (1 page) |
5 November 2011 | Termination of appointment of Paul Baxter as a director (1 page) |
5 November 2011 | Termination of appointment of Paul Baxter as a director (1 page) |
30 November 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
30 November 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
25 October 2010 | Appointment of Mr Ross Ian Jordan as a director (2 pages) |
25 October 2010 | Appointment of Mr Ross Ian Jordan as a director (2 pages) |
25 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Paul Baxter on 2 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Paul Baxter on 2 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Paul Baxter on 2 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
21 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 September 2008 | Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page) |
15 September 2008 | Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New secretary appointed (2 pages) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New secretary appointed (2 pages) |
25 October 2007 | Company name changed tb electrical installation and m aintenance LTD\certificate issued on 25/10/07 (2 pages) |
25 October 2007 | Company name changed tb electrical installation and m aintenance LTD\certificate issued on 25/10/07 (2 pages) |
10 October 2007 | Secretary resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Secretary resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
9 October 2007 | Incorporation (9 pages) |
9 October 2007 | Incorporation (9 pages) |