Welling Road Orsett
Grays
Essex
RM16 3DE
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Registered Address | 5 Borley Court Beauchamps Gate Welling Road Orsett Grays Essex RM16 3DE |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Orsett |
Built Up Area | Southfields |
1 at £1 | Duport Director LTD 50.00% Ordinary |
---|---|
1 at £1 | Mr Paul Sidney Ogles 50.00% Ordinary |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
18 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
---|---|
26 January 2020 | Accounts for a dormant company made up to 29 May 2019 (2 pages) |
21 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
21 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
21 January 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
21 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
21 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
21 January 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
21 January 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
21 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
21 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
21 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
21 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
2 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
23 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
23 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
6 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
22 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
22 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
2 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
10 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
10 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
28 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
5 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
11 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
3 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
17 June 2011 | Director's details changed for Mr Paul Sidney Ogles on 17 June 2011 (2 pages) |
17 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Director's details changed for Mr Paul Sidney Ogles on 17 June 2011 (2 pages) |
17 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
3 March 2011 | Registered office address changed from 26 Birch Crescent South Ockendon RM15 6TZ Uk on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from 26 Birch Crescent South Ockendon RM15 6TZ Uk on 3 March 2011 (1 page) |
3 March 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
3 March 2011 | Registered office address changed from 26 Birch Crescent South Ockendon RM15 6TZ Uk on 3 March 2011 (1 page) |
14 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Mr Paul Sidney Ogles on 1 January 2010 (2 pages) |
14 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Mr Paul Sidney Ogles on 1 January 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Paul Sidney Ogles on 1 January 2010 (2 pages) |
22 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
22 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
5 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
2 June 2008 | Ad 27/05/08\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
2 June 2008 | Ad 27/05/08\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
2 June 2008 | Director appointed mr paul sidney ogles (1 page) |
2 June 2008 | Director appointed mr paul sidney ogles (1 page) |
27 May 2008 | Incorporation (13 pages) |
27 May 2008 | Appointment terminated director duport director LIMITED (1 page) |
27 May 2008 | Incorporation (13 pages) |
27 May 2008 | Appointment terminated director duport director LIMITED (1 page) |