Brentwood
Essex
CM14 4AB
Secretary Name | Ms Natasha Caitlin Lawless |
---|---|
Status | Closed |
Appointed | 31 January 2014(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 15 May 2018) |
Role | Company Director |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Director Name | Mr Myles Alexander Lawless |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Threescombe Nr Amberley Stroud Gloucestershire GL5 5AU Wales |
Secretary Name | Ms Denise Ann Taylor |
---|---|
Status | Resigned |
Appointed | 04 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | The Gables Threescombe Amberley Stroud Gloucestershire GL5 5AU Wales |
Registered Address | 8 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Natasha Lawless 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £68,276 |
Cash | £1,333 |
Current Liabilities | £5,941 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (4 pages) |
---|---|
14 March 2017 | Director's details changed for Natasha Caitlan Lawless on 4 January 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
7 March 2017 | Secretary's details changed for Ms Natasha Caitlin Lawless on 6 March 2017 (1 page) |
6 March 2017 | Director's details changed for Natasha Caitlan Lawless on 6 March 2017 (2 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 June 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 November 2015 | Registered office address changed from Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT to 8 High Street Brentwood Essex CM14 4AB on 30 November 2015 (1 page) |
8 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
31 January 2014 | Appointment of Ms Natasha Caitlin Lawless as a secretary (2 pages) |
31 January 2014 | Termination of appointment of Myles Lawless as a director (1 page) |
31 January 2014 | Termination of appointment of Denise Taylor as a secretary (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 October 2013 | Amended accounts made up to 31 March 2012 (7 pages) |
9 September 2013 | Registered office address changed from Carrick House Lypiatt Road Cheltenham GL50 2QJ on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from Carrick House Lypiatt Road Cheltenham GL50 2QJ on 9 September 2013 (1 page) |
7 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Appointment of Natasha Caitlan Lawless as a director (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 June 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
13 April 2010 | Director's details changed for Mr Myles Alexander Lawless on 3 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for Mr Myles Alexander Lawless on 3 April 2010 (2 pages) |
15 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
29 June 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
11 May 2009 | Return made up to 04/04/09; full list of members (5 pages) |
23 October 2008 | Company name changed aqua oleum (uk) LIMITED\certificate issued on 23/10/08 (2 pages) |
4 April 2008 | Incorporation (17 pages) |