Leigh-On-Sea
Essex
SS9 3HE
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2008(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | davewhittleservices.com |
---|
Registered Address | Chase Bureau Accountants 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | David Victor Whittle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,190 |
Cash | £738 |
Current Liabilities | £14,298 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 12 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month, 4 weeks from now) |
25 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
---|---|
20 January 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
23 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
24 January 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
27 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
23 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
19 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
4 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
10 December 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
22 January 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
17 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
16 May 2016 | Director's details changed for David Victor Whittle on 14 May 2016 (2 pages) |
16 May 2016 | Director's details changed for David Victor Whittle on 14 May 2016 (2 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
2 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
21 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
4 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
10 December 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
6 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
14 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
13 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
12 July 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for David Victor Whittle on 12 May 2010 (2 pages) |
9 July 2010 | Director's details changed for David Victor Whittle on 12 May 2010 (2 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
9 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
9 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
4 June 2008 | Director appointed david victor whittle (2 pages) |
4 June 2008 | Ad 12/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 June 2008 | Director appointed david victor whittle (2 pages) |
4 June 2008 | Ad 12/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from 47-49 green lane northwood middlesex HA6 3AE U.K. (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from 47-49 green lane northwood middlesex HA6 3AE U.K. (1 page) |
13 May 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
13 May 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
13 May 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
13 May 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
12 May 2008 | Incorporation (14 pages) |
12 May 2008 | Incorporation (14 pages) |