Benfleet
Essex
SS7 1DS
Secretary Name | Miss Ginette Ann Cheesman |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 2008(6 days after company formation) |
Appointment Duration | 15 years, 12 months |
Role | Secretary |
Correspondence Address | 215 Kimberley Road Benfleet Essex SS7 1DS |
Secretary Name | Miss Jeanette Ann Harrison |
---|---|
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Hellendoorn Road Canvey Island Essex SS8 7JA |
Registered Address | Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island Central |
Built Up Area | Canvey Island |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Mr Dean Cheesman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,749 |
Cash | £5,443 |
Current Liabilities | £9,092 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 26 March 2023 (1 year ago) |
---|---|
Next Return Due | 9 April 2024 (1 week, 4 days from now) |
19 October 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
27 March 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
17 August 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
29 March 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
15 December 2021 | Company name changed d c building LIMITED\certificate issued on 15/12/21
|
22 October 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
8 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
1 June 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
26 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
13 August 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
23 July 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
27 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
8 June 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
8 June 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
29 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
30 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 April 2014 | Secretary's details changed for Miss Ginette Ann Harrison on 1 April 2014 (1 page) |
3 April 2014 | Secretary's details changed for Miss Ginette Ann Harrison on 1 April 2014 (1 page) |
3 April 2014 | Secretary's details changed for Miss Ginette Ann Harrison on 1 April 2014 (1 page) |
1 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2013 | Registered office address changed from the Haybarn Unit 11 Fanton Hall Farm Wickford Essex SS12 9JF England on 15 August 2013 (1 page) |
15 August 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
15 August 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
15 August 2013 | Registered office address changed from the Haybarn Unit 11 Fanton Hall Farm Wickford Essex SS12 9JF England on 15 August 2013 (1 page) |
14 August 2013 | Director's details changed for Mr Dean Cheesman on 1 February 2013 (2 pages) |
14 August 2013 | Secretary's details changed for Miss Ginette Ann Harrison on 1 March 2013 (2 pages) |
14 August 2013 | Secretary's details changed for Miss Ginette Ann Harrison on 1 March 2013 (2 pages) |
14 August 2013 | Director's details changed for Mr Dean Cheesman on 1 February 2013 (2 pages) |
14 August 2013 | Director's details changed for Mr Dean Cheesman on 1 February 2013 (2 pages) |
14 August 2013 | Secretary's details changed for Miss Ginette Ann Harrison on 1 March 2013 (2 pages) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2013 | Registered office address changed from 165 Beauchamps Drive Wickford SS11 8NS United Kingdom on 21 February 2013 (1 page) |
21 February 2013 | Registered office address changed from 165 Beauchamps Drive Wickford SS11 8NS United Kingdom on 21 February 2013 (1 page) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
9 June 2009 | Return made up to 26/03/09; full list of members (3 pages) |
9 June 2009 | Return made up to 26/03/09; full list of members (3 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 April 2008 | Secretary appointed miss ginette ann harrison (1 page) |
3 April 2008 | Secretary appointed miss ginette ann harrison (1 page) |
2 April 2008 | Appointment terminated secretary jeanette harrison (1 page) |
2 April 2008 | Appointment terminated secretary jeanette harrison (1 page) |
1 April 2008 | Secretary's change of particulars / jeanette harrison / 01/04/2008 (1 page) |
1 April 2008 | Secretary's change of particulars / jeanette harrison / 01/04/2008 (1 page) |
26 March 2008 | Incorporation (8 pages) |
26 March 2008 | Incorporation (8 pages) |