Canvey Island
Essex
SS8 7AE
Director Name | Mr Alan Foster |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Furtherwick Road Canvey Island Essex SS8 7AE |
Secretary Name | Mr Alan Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Furtherwick Road Canvey Island Essex SS8 7AE |
Director Name | Mr David Wells |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Furtherwick Road Canvey Island Essex SS8 7AE |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Website | castleplumbing.vpweb.co.uk |
---|
Registered Address | 14 Furtherwick Road Canvey Island Essex SS8 7AE |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island South |
Built Up Area | Canvey Island |
Address Matches | Over 70 other UK companies use this postal address |
3 at £1 | Mr David Wells 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £179,663 |
Cash | £12,435 |
Current Liabilities | £928,830 |
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
27 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
---|---|
13 February 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
16 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
30 August 2019 | Notification of Claire Wells as a person with significant control on 30 June 2019 (2 pages) |
30 August 2019 | Cessation of Keith Wells as a person with significant control on 30 June 2019 (1 page) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
17 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (15 pages) |
9 April 2018 | Director's details changed for Mr Alan Foster on 14 March 2018 (2 pages) |
17 August 2017 | Notification of Keith Wells as a person with significant control on 12 October 2016 (2 pages) |
17 August 2017 | Notification of Katherine Ward as a person with significant control on 12 October 2016 (2 pages) |
17 August 2017 | Notification of Katherine Ward as a person with significant control on 12 October 2016 (2 pages) |
17 August 2017 | Notification of Keith Wells as a person with significant control on 12 October 2016 (2 pages) |
17 August 2017 | Termination of appointment of David Wells as a director on 12 October 2016 (1 page) |
17 August 2017 | Cessation of David Wells as a person with significant control on 12 October 2016 (1 page) |
17 August 2017 | Cessation of David Well as a person with significant control on 17 August 2017 (1 page) |
17 August 2017 | Termination of appointment of David Wells as a director on 12 October 2016 (1 page) |
17 August 2017 | Notification of Rhiannan Falkus as a person with significant control on 12 October 2016 (2 pages) |
17 August 2017 | Notification of Rhiannan Falkus as a person with significant control on 12 October 2016 (2 pages) |
17 August 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
26 January 2017 | Amended total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 January 2017 | Amended total exemption small company accounts made up to 31 August 2015 (6 pages) |
16 September 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
14 October 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
29 September 2015 | Amended total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 September 2015 | Amended total exemption small company accounts made up to 31 August 2014 (6 pages) |
8 June 2015 | Registered office address changed from Mark Stephen Beckford & Company Msb House 2 Denham Road Canvey Island Essex SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from Mark Stephen Beckford & Company Msb House 2 Denham Road Canvey Island Essex SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from Mark Stephen Beckford & Company Msb House 2 Denham Road Canvey Island Essex SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 8 June 2015 (1 page) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
18 November 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
25 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
6 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
24 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Amending 288A filed for alan foster as secretary an director (1 page) |
21 September 2012 | Amending 288A filed for alan foster as secretary an director (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
11 October 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Secretary's details changed for Mr Alan Foster on 24 July 2011 (1 page) |
10 October 2011 | Director's details changed for David Wells on 24 July 2011 (2 pages) |
10 October 2011 | Director's details changed for David Wells on 24 July 2011 (2 pages) |
10 October 2011 | Director's details changed for Mr Alan Foster on 24 July 2011 (2 pages) |
10 October 2011 | Director's details changed for Mr Alan Foster on 24 July 2011 (2 pages) |
10 October 2011 | Secretary's details changed for Mr Alan Foster on 24 July 2011 (1 page) |
4 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 November 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Director's details changed for Keith Wells on 24 July 2010 (2 pages) |
1 November 2010 | Director's details changed for Keith Wells on 24 July 2010 (2 pages) |
12 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
12 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
19 March 2010 | Previous accounting period extended from 31 July 2009 to 31 August 2009 (1 page) |
19 March 2010 | Previous accounting period extended from 31 July 2009 to 31 August 2009 (1 page) |
13 October 2009 | Director's details changed for Keith Wells on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Keith Wells on 1 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Director's details changed for Keith Wells on 1 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (4 pages) |
12 August 2008 | Director appointed david wells (2 pages) |
12 August 2008 | Director appointed keith wells (1 page) |
12 August 2008 | Director appointed david wells (2 pages) |
12 August 2008 | Director and secretary appointed alan foster (2 pages) |
12 August 2008 | Director and secretary appointed alan foster (2 pages) |
12 August 2008 | Director appointed keith wells (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from msb house 2 denham road canvey island essex SS8 9HB (1 page) |
28 July 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from msb house 2 denham road canvey island essex SS8 9HB (1 page) |
28 July 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
28 July 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
28 July 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
24 July 2008 | Incorporation (6 pages) |
24 July 2008 | Incorporation (6 pages) |