Wickford
SS11 7AT
Director Name | Mrs Jacqueline Ann Whitlock |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2007(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12 Station Court Station Approach Wickford SS11 7AT |
Secretary Name | Mrs Jacqueline Ann Whitlock |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Station Court Station Approach Wickford SS11 7AT |
Website | www.whitlockcontractors.co.uk |
---|
Registered Address | 12 Station Court Station Approach Wickford SS11 7AT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£75,995 |
Cash | £12,030 |
Current Liabilities | £83,878 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 7 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months, 3 weeks from now) |
26 November 2010 | Delivered on: 27 November 2010 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
16 January 2009 | Delivered on: 21 January 2009 Satisfied on: 30 July 2013 Persons entitled: Abbey National PLC Classification: Mortgage debenture Secured details: £40,000 and all other monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
16 November 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
---|---|
7 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
11 February 2020 | Registered office address changed from C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE to 12 Station Court Station Approach Wickford SS11 7AT on 11 February 2020 (1 page) |
6 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
20 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
30 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
1 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
29 August 2017 | Total exemption small company accounts made up to 29 November 2016 (5 pages) |
29 August 2017 | Total exemption small company accounts made up to 29 November 2016 (5 pages) |
21 August 2017 | Current accounting period extended from 29 November 2017 to 30 November 2017 (1 page) |
21 August 2017 | Current accounting period extended from 29 November 2017 to 30 November 2017 (1 page) |
15 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 29 November 2015 (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 29 November 2015 (5 pages) |
25 August 2016 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page) |
25 August 2016 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page) |
19 November 2015 | Secretary's details changed for Jacqueline Whitlock on 19 November 2015 (1 page) |
19 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Secretary's details changed for Jacqueline Whitlock on 19 November 2015 (1 page) |
17 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
17 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
8 June 2015 | Registered office address changed from Msb House 2 Denham Road Canvey Island Essex SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from Msb House 2 Denham Road Canvey Island Essex SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from Msb House 2 Denham Road Canvey Island Essex SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 8 June 2015 (1 page) |
16 December 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
22 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
22 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
4 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
30 July 2013 | Satisfaction of charge 1 in full (1 page) |
30 July 2013 | Satisfaction of charge 1 in full (1 page) |
24 July 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
24 July 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
9 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Director's details changed for Jackie Whitlock on 8 November 2012 (2 pages) |
8 November 2012 | Secretary's details changed for Jackie Whitlock on 8 November 2011 (1 page) |
8 November 2012 | Secretary's details changed for Jackie Whitlock on 8 November 2011 (1 page) |
8 November 2012 | Secretary's details changed for Jackie Whitlock on 8 November 2011 (1 page) |
8 November 2012 | Director's details changed for Jackie Whitlock on 8 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Jackie Whitlock on 8 November 2012 (2 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
23 November 2011 | Director's details changed for Gary Whitlock on 25 October 2011 (2 pages) |
23 November 2011 | Secretary's details changed for Jackie Whitlock on 25 October 2011 (1 page) |
23 November 2011 | Director's details changed for Jackie Whitlock on 25 October 2011 (2 pages) |
23 November 2011 | Director's details changed for Gary Whitlock on 25 October 2011 (2 pages) |
23 November 2011 | Director's details changed for Jackie Whitlock on 25 October 2011 (2 pages) |
23 November 2011 | Secretary's details changed for Jackie Whitlock on 25 October 2011 (1 page) |
23 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
27 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Registered office address changed from Sir Robert Peel House 344-348 High Road Ilford Essex IG1 1QP on 21 September 2010 (1 page) |
21 September 2010 | Registered office address changed from Sir Robert Peel House 344-348 High Road Ilford Essex IG1 1QP on 21 September 2010 (1 page) |
1 July 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
5 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Director's details changed for Gary Whitlock on 25 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Jackie Whitlock on 25 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Gary Whitlock on 25 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Jackie Whitlock on 25 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
26 June 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
26 June 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
3 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
15 July 2008 | Ad 26/10/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
15 July 2008 | Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page) |
15 July 2008 | Ad 26/10/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
15 July 2008 | Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
25 October 2007 | Incorporation (17 pages) |
25 October 2007 | Incorporation (17 pages) |