Blackmore
Brentwood
Essex
CM4 0JT
Secretary Name | Mr Arthur Harry Birch |
---|---|
Status | Resigned |
Appointed | 19 May 2008(4 days after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 April 2021) |
Role | Secretary |
Correspondence Address | Greystone House Blackmore Road Blackmore Brentwood Essex CM4 0JT |
Director Name | Mr Peter Birch |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2018(10 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 2019) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Greystone House Blackmore Road Blackmore CM4 0JT |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Website | www.ccs-drywall.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 1161927 |
Telephone region | Unknown |
Registered Address | Unit 5 Elms Farm Church Lane Bulphan Upminster RM14 3TS |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Orsett |
1 at £1 | Mr Robert Joseph Birch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,401 |
Cash | £10,649 |
Current Liabilities | £134,464 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 15 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (2 months from now) |
26 May 2020 | Cessation of Peter Birch as a person with significant control on 26 May 2020 (1 page) |
---|---|
26 May 2020 | Confirmation statement made on 15 May 2020 with updates (4 pages) |
27 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (9 pages) |
8 August 2019 | Termination of appointment of Peter Birch as a director on 1 August 2019 (1 page) |
6 June 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
6 June 2019 | Director's details changed for Mr Peter Birch on 6 June 2019 (2 pages) |
6 June 2019 | Change of details for Mr Peter Birch as a person with significant control on 6 June 2019 (2 pages) |
22 March 2019 | Unaudited abridged accounts made up to 31 May 2018 (8 pages) |
1 November 2018 | Statement of capital following an allotment of shares on 10 August 2018
|
1 November 2018 | Resolutions
|
23 July 2018 | Appointment of Mr Peter Birch as a director on 16 July 2018 (2 pages) |
23 July 2018 | Statement of capital following an allotment of shares on 23 July 2018
|
23 July 2018 | Notification of Peter Birch as a person with significant control on 23 July 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
21 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
21 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
22 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
17 October 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
16 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
30 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
16 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 August 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Mr Robert Joseph Birch on 15 May 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr Robert Joseph Birch on 15 May 2010 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
16 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
16 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
20 May 2008 | Director appointed mr robert joseph birch (1 page) |
20 May 2008 | Secretary appointed mr arthur harry birch (1 page) |
20 May 2008 | Secretary appointed mr arthur harry birch (1 page) |
20 May 2008 | Director appointed mr robert joseph birch (1 page) |
15 May 2008 | Appointment terminated director duport director LIMITED (1 page) |
15 May 2008 | Appointment terminated director duport director LIMITED (1 page) |
15 May 2008 | Incorporation (13 pages) |
15 May 2008 | Incorporation (13 pages) |