Basildon
Essex
SS14 3EU
Secretary Name | Mr Philip Charles Cooksley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2008(4 weeks after company formation) |
Appointment Duration | 13 years (closed 20 July 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU |
Director Name | Mr Keith Richard Tremain |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(4 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 05 September 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Murray Way Wickford Essex SS12 9SB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | friendboyden.co.uk |
---|
Registered Address | 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Keith Richard Tremain 50.00% Ordinary |
---|---|
50 at £1 | Philip Charles Cooksley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £378 |
Cash | £564 |
Current Liabilities | £186 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
9 June 2020 | Confirmation statement made on 9 June 2020 with updates (4 pages) |
---|---|
16 January 2020 | Secretary's details changed for Mr Philip Charles Cooksley on 16 January 2020 (1 page) |
16 January 2020 | Director's details changed for Mr Philip Charles Cooksley on 16 January 2020 (2 pages) |
17 October 2019 | Micro company accounts made up to 31 July 2019 (7 pages) |
17 June 2019 | Confirmation statement made on 9 June 2019 with updates (4 pages) |
6 September 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
9 June 2018 | Confirmation statement made on 9 June 2018 with updates (4 pages) |
17 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
16 April 2018 | Change of details for Mr Philip Charles Cooksley as a person with significant control on 5 September 2017 (2 pages) |
13 September 2017 | Termination of appointment of Keith Richard Tremain as a director on 5 September 2017 (1 page) |
13 September 2017 | Cessation of Keith Richard Tremain as a person with significant control on 5 September 2017 (1 page) |
13 September 2017 | Cessation of Keith Richard Tremain as a person with significant control on 5 September 2017 (1 page) |
13 September 2017 | Termination of appointment of Keith Richard Tremain as a director on 5 September 2017 (1 page) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
13 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
22 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
3 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
16 September 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
14 February 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
22 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
22 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
22 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
23 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
23 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
23 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
23 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
22 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from pembroke house 11 northlands pavement.,pitsea basildon SS13 3DX (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from pembroke house 11 northlands pavement.,pitsea basildon SS13 3DX (1 page) |
16 July 2008 | Director appointed keith richard tremain (1 page) |
16 July 2008 | Ad 07/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 July 2008 | Director and secretary appointed philip charles cooksley (2 pages) |
16 July 2008 | Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page) |
16 July 2008 | Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page) |
16 July 2008 | Director and secretary appointed philip charles cooksley (2 pages) |
16 July 2008 | Ad 07/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 July 2008 | Director appointed keith richard tremain (1 page) |
11 June 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
11 June 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
9 June 2008 | Incorporation (9 pages) |
9 June 2008 | Incorporation (9 pages) |