Colchester
CO2 9GB
Director Name | Mr Paul Watson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(same day as company formation) |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | 61 East Hanningfield Rd Rettendon Common Chelmsford Essex CM3 8EN |
Secretary Name | Mr Paul Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 East Hanningfield Rd Rettendon Common Chelmsford Essex CM3 8EN |
Website | squaddiekit.com |
---|---|
Email address | [email protected] |
Telephone | 01206 562478 |
Telephone region | Colchester |
Registered Address | Barn At Rear Maypole Farm 129 Berenchurch Hall Road Colchester Essex CO2 9NR |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Shrub End |
Built Up Area | Colchester |
5 at £1 | Mark Watson 50.00% Ordinary |
---|---|
5 at £1 | Paul Watson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,688 |
Cash | £371 |
Current Liabilities | £50,448 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 3 April 2024 (overdue) |
2 February 2021 | Registered office address changed from 39 Osborne Street Colchester CO2 7DB to Barn at Rear Maypole Farm 129 Berenchurch Hall Road Colchester Essex CO2 9NR on 2 February 2021 (1 page) |
---|---|
14 August 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
13 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
4 July 2019 | Compulsory strike-off action has been suspended (1 page) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
23 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
10 May 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
9 March 2016 | Termination of appointment of Paul Watson as a director on 1 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Paul Watson as a secretary on 1 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Paul Watson as a secretary on 1 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Paul Watson as a director on 1 March 2016 (1 page) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 August 2015 | Company name changed squaddiekit. LTD\certificate issued on 19/08/15
|
19 August 2015 | Company name changed squaddiekit. LTD\certificate issued on 19/08/15
|
7 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 May 2014 | Director's details changed for Mr Mark Watson on 1 April 2014 (2 pages) |
7 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Registered office address changed from 61 East Hanningfield Road East Hanningfield Road Rettendon Common Chelmsford Essex CM3 8EN England on 7 May 2014 (1 page) |
7 May 2014 | Director's details changed for Mr Mark Watson on 1 April 2014 (2 pages) |
7 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Registered office address changed from 61 East Hanningfield Road East Hanningfield Road Rettendon Common Chelmsford Essex CM3 8EN England on 7 May 2014 (1 page) |
7 May 2014 | Director's details changed for Mr Mark Watson on 1 April 2014 (2 pages) |
7 May 2014 | Registered office address changed from 61 East Hanningfield Road East Hanningfield Road Rettendon Common Chelmsford Essex CM3 8EN England on 7 May 2014 (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
9 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 June 2010 | Director's details changed for Mr Mark Watson on 31 March 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Mark Watson on 31 March 2010 (2 pages) |
14 June 2010 | Registered office address changed from 33 Shepherd Drive Colchester Essex CO45FA United Kingdom on 14 June 2010 (1 page) |
14 June 2010 | Director's details changed for Mr Paul Watson on 31 March 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Paul Watson on 31 March 2010 (2 pages) |
14 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Registered office address changed from 33 Shepherd Drive Colchester Essex CO45FA United Kingdom on 14 June 2010 (1 page) |
14 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
31 March 2008 | Incorporation (14 pages) |
31 March 2008 | Incorporation (14 pages) |