Ongar Road
Brentwood
Essex
CM15 0AD
Director Name | Mr Westley Jeffery Thomas Squibb |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatches Farm Hatches Farm Road Little Burstead Billericay Essex CM12 9SG |
Secretary Name | Mr Leslie John Henry Squibb |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hatch Farm Ongar Road Brentwood Essex CM15 0AD |
Director Name | Mr Leslie Jeffrey Squibb |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colmar Weald Park Way, South Weald Brentwood Essex CM14 5QH |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2007(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.willsquibb.net/ |
---|---|
Email address | [email protected] |
Telephone | 01983 874629 |
Telephone region | Isle of Wight |
Registered Address | 162-164 High Street Rayleigh Essex SS6 7BS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
3 August 2023 | Previous accounting period shortened from 31 January 2024 to 31 July 2023 (1 page) |
---|---|
31 May 2023 | Confirmation statement made on 19 May 2023 with updates (4 pages) |
29 March 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
19 October 2022 | Accounts for a dormant company made up to 31 January 2022 (6 pages) |
19 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
12 November 2021 | Accounts for a dormant company made up to 31 January 2021 (6 pages) |
20 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
8 January 2021 | Termination of appointment of Leslie Jeffrey Squibb as a director on 28 October 2020 (1 page) |
8 January 2021 | Cessation of Leslie Jeffrey Squibb as a person with significant control on 28 October 2020 (1 page) |
19 May 2020 | Confirmation statement made on 19 May 2020 with updates (4 pages) |
4 June 2019 | Confirmation statement made on 19 May 2019 with updates (4 pages) |
14 March 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
28 January 2019 | Director's details changed for Mr Westley Jeffery Thomas Squibb on 17 January 2019 (2 pages) |
8 June 2018 | Confirmation statement made on 19 May 2018 with updates (4 pages) |
21 May 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
30 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
24 May 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
24 May 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
19 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
2 March 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
2 March 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
20 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
14 May 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
14 May 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
30 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
2 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
11 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
16 October 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
16 October 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
7 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
3 June 2011 | Current accounting period extended from 30 November 2011 to 31 January 2012 (1 page) |
3 June 2011 | Current accounting period extended from 30 November 2011 to 31 January 2012 (1 page) |
23 May 2011 | Company name changed squibb group LIMITED\certificate issued on 23/05/11
|
23 May 2011 | Change of name notice (2 pages) |
23 May 2011 | Change of name notice (2 pages) |
23 May 2011 | Company name changed squibb group LIMITED\certificate issued on 23/05/11
|
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Accounts for a dormant company made up to 30 November 2010 (5 pages) |
22 February 2011 | Accounts for a dormant company made up to 30 November 2010 (5 pages) |
22 February 2011 | Registered office address changed from Chase Bureau Register Office Services Ltd No 1 Royal Terrace Southend on Sea Essex SS1 1EA on 22 February 2011 (2 pages) |
22 February 2011 | Registered office address changed from Chase Bureau Register Office Services Ltd No 1 Royal Terrace Southend on Sea Essex SS1 1EA on 22 February 2011 (2 pages) |
12 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
31 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
11 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
12 March 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
12 March 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
10 March 2009 | Return made up to 26/11/08; full list of members (4 pages) |
10 March 2009 | Return made up to 26/11/08; full list of members (4 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | New director appointed (2 pages) |
10 December 2007 | New secretary appointed;new director appointed (2 pages) |
10 December 2007 | Ad 26/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 December 2007 | Registered office changed on 10/12/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
10 December 2007 | Ad 26/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 December 2007 | Registered office changed on 10/12/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
10 December 2007 | New secretary appointed;new director appointed (2 pages) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Secretary resigned (1 page) |
26 November 2007 | Incorporation (14 pages) |
26 November 2007 | Incorporation (14 pages) |