Woodham Walter
Essex
CM9 6LY
Secretary Name | Gemma Yvonne Firth |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2008(same day as company formation) |
Role | Marketing & Developing Manager |
Correspondence Address | Granville Hall Hop Garden Lane Woodham Walter Essex CM9 6LY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 01702 480802 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | Kingsridge House 601 London Road Westcliff-On-Sea Essex SS0 9PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mark Edward Firth 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 3 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months from now) |
14 November 2019 | Delivered on: 19 November 2019 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: 30 newton croft sudbury CO10 2RW. Outstanding |
---|
15 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
---|---|
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
19 November 2019 | Registration of charge 065822040001, created on 14 November 2019 (4 pages) |
3 October 2019 | Confirmation statement made on 3 October 2019 with updates (3 pages) |
7 June 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
20 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
31 May 2018 | Change of details for Mr Mark Edward Firth as a person with significant control on 1 November 2017 (2 pages) |
31 May 2018 | Secretary's details changed for Gemma Yvonne Firth on 1 November 2017 (1 page) |
31 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
31 May 2018 | Director's details changed for Mr Mark Edward Firth on 1 November 2017 (2 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
7 June 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
28 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
29 February 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
14 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
23 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
23 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
22 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
5 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
5 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
6 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
23 November 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
23 November 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
20 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
31 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
17 August 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
17 August 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mark Edward Firth on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Mark Edward Firth on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Mark Edward Firth on 1 October 2009 (2 pages) |
18 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
28 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
16 June 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
16 June 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
16 June 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
16 June 2008 | Director appointed mark edward firth (2 pages) |
16 June 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
16 June 2008 | Secretary appointed gemma yvonne firth (1 page) |
16 June 2008 | Director appointed mark edward firth (2 pages) |
16 June 2008 | Secretary appointed gemma yvonne firth (1 page) |
1 May 2008 | Incorporation (19 pages) |
1 May 2008 | Incorporation (19 pages) |