Doddinghurst
Brentwood
Essex
CM15 0NG
Secretary Name | Mrs Paula Margaret Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Church Lane Doddinghurst Brentwood Essex CM15 0NG |
Website | kibeauty.co.uk |
---|
Registered Address | 84 Church Lane Doddinghurst Brentwood Essex CM15 0NG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Doddinghurst |
Ward | Brizes and Doddinghurst |
Built Up Area | Doddinghurst |
100 at £1 | Diane Kavanagh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,492 |
Cash | £20,867 |
Current Liabilities | £2,167 |
Latest Accounts | 31 January 2020 (4 years, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
---|---|
20 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
17 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
30 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
24 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
6 November 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
12 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
31 January 2012 | Termination of appointment of Paula Taylor as a secretary (1 page) |
31 January 2012 | Registered office address changed from C/O Ridgewell & Boreham a S 24a Crown Street Brentwood Essex CM14 4BA on 31 January 2012 (1 page) |
31 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 January 2011 | Secretary's details changed for Mrs Paula Margaret Taylor on 1 October 2010 (1 page) |
28 January 2011 | Secretary's details changed for Mrs Paula Margaret Taylor on 1 October 2010 (1 page) |
28 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Director's details changed for Mrs Diane Kavanagh on 1 October 2009 (2 pages) |
28 January 2011 | Director's details changed for Mrs Diane Kavanagh on 1 October 2009 (2 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
25 January 2010 | Director's details changed for Diane Kavanagh on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Diane Kavanagh on 1 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
23 January 2009 | Incorporation (19 pages) |