Shenfield
Brentwood
Essex
CM15 8DS
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 01277 215240 |
---|---|
Telephone region | Brentwood |
Registered Address | 3 Crescent Drive Shenfield Brentwood Essex CM15 8DS |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Shenfield |
Built Up Area | Brentwood |
1 at £1 | Mr Louis Wood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £94,982 |
Cash | £105,541 |
Current Liabilities | £31,868 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
7 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
28 July 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
28 July 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
17 January 2022 | Registered office address changed from 18 Park Avenue Hutton Brentwood Essex CM13 2QL to 3 Crescent Drive Shenfield Brentwood Essex CM15 8DS on 17 January 2022 (1 page) |
17 January 2022 | Change of details for Mr Louis Alexander Wood as a person with significant control on 14 January 2022 (2 pages) |
17 January 2022 | Director's details changed for Mr Louis Wood on 14 January 2022 (2 pages) |
17 January 2022 | Change of details for Mrs Amanda Emily Wood as a person with significant control on 14 January 2022 (2 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
2 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
2 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
4 August 2020 | Confirmation statement made on 4 August 2020 with updates (4 pages) |
4 August 2020 | Notification of Amanda Emily Wood as a person with significant control on 4 March 2020 (2 pages) |
4 August 2020 | Change of details for Mr Louis Alexander Wood as a person with significant control on 4 March 2020 (2 pages) |
11 May 2020 | Statement of capital following an allotment of shares on 3 March 2020
|
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
5 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 August 2014 | Director's details changed for Mr Louis Wood on 30 August 2013 (2 pages) |
6 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Director's details changed for Mr Louis Wood on 30 August 2013 (2 pages) |
6 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 February 2014 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
6 February 2014 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
17 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
17 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
8 October 2013 | Registered office address changed from Beechcroft Cottage Heron Way Hutton Mount Brentwood Essex CM13 2LG on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from Beechcroft Cottage Heron Way Hutton Mount Brentwood Essex CM13 2LG on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from Beechcroft Cottage Heron Way Hutton Mount Brentwood Essex CM13 2LG on 8 October 2013 (1 page) |
6 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
8 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
15 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
11 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
24 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Director's details changed for Mr Louis Wood on 4 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Director's details changed for Mr Louis Wood on 4 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Louis Wood on 4 August 2010 (2 pages) |
28 May 2010 | Registered office address changed from Lawrence House the Street Hatfield Peverel Chelmsford Essex CM3 2DN United Kingdom on 28 May 2010 (2 pages) |
28 May 2010 | Registered office address changed from Lawrence House the Street Hatfield Peverel Chelmsford Essex CM3 2DN United Kingdom on 28 May 2010 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
25 August 2009 | Registered office changed on 25/08/2009 from lawrence house the street hatfield peverel chelmsford essex CM3 2DN united kingdom (1 page) |
25 August 2009 | Director's change of particulars / louis wood / 25/08/2009 (2 pages) |
25 August 2009 | Location of register of members (1 page) |
25 August 2009 | Location of register of members (1 page) |
25 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
25 August 2009 | Director's change of particulars / louis wood / 25/08/2009 (2 pages) |
25 August 2009 | Location of debenture register (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from lawrence house the street hatfield peverel chelmsford essex CM3 2DN united kingdom (1 page) |
25 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
25 August 2009 | Location of debenture register (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from trafalgar house fullbridge maldon essex CM9 4LE (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from trafalgar house fullbridge maldon essex CM9 4LE (1 page) |
4 September 2008 | Director appointed louis wood (2 pages) |
4 September 2008 | Director appointed louis wood (2 pages) |
5 August 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
5 August 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
4 August 2008 | Incorporation (9 pages) |
4 August 2008 | Incorporation (9 pages) |