Bowers Gifford
Basildon
Essex
SS13 2JJ
Secretary Name | Matthew Coxshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Westlake Avenue Bowers Gifford Basildon Essex SS13 2JJ |
Registered Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Mark Coxshall 100.00% Ordinary |
---|
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
---|---|
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
21 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
11 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
14 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
20 September 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN on 20 September 2011 (1 page) |
20 September 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
29 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
6 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
22 September 2009 | Return made up to 03/07/09; full list of members (3 pages) |
26 February 2009 | Appointment terminated secretary matthew coxshall (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from star house 95 high street benfleet essex SS7 5LN (1 page) |
3 July 2008 | Incorporation (16 pages) |