Brentwood
Essex
CM14 4RR
Director Name | Mr Paul Gibson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor (744-750) Salisbury House Finsbury Circus London EC2M 5QQ |
Website | coopergibson.co.uk |
---|---|
Telephone | 07 815289660 |
Telephone region | Mobile |
Registered Address | First Floor 81-85 High Street Brentwood Essex CM14 4RR |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Paul Gibson 50.00% Ordinary |
---|---|
1 at £1 | Sarah Gibson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,421 |
Cash | £72,381 |
Current Liabilities | £42,100 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
9 April 2024 | Confirmation statement made on 27 March 2024 with no updates (3 pages) |
---|---|
22 September 2023 | Micro company accounts made up to 28 February 2023 (7 pages) |
6 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
31 August 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
6 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
25 June 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
29 March 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
12 October 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
27 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
19 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
24 April 2018 | Termination of appointment of Paul Gibson as a director on 6 April 2018 (1 page) |
24 April 2018 | Confirmation statement made on 24 April 2018 with updates (4 pages) |
24 April 2018 | Change of details for Ms Sarah Gibson as a person with significant control on 7 April 2018 (2 pages) |
24 April 2018 | Cessation of Paul Gibson as a person with significant control on 7 April 2018 (1 page) |
24 April 2018 | Director's details changed for Miss Sarah Gibson on 24 April 2018 (2 pages) |
17 April 2018 | Registered office address changed from 23 Skyline Village Limeharbour London E14 9TS England to First Floor 81-85 High Street Brentwood Essex CM14 4RR on 17 April 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 11 February 2018 with updates (4 pages) |
9 February 2018 | Change of details for Mr Paul Gibson as a person with significant control on 9 February 2018 (2 pages) |
9 February 2018 | Change of details for Ms Sarah Gibson as a person with significant control on 9 February 2018 (2 pages) |
26 October 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
26 October 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
14 September 2017 | Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury Finsbury Circus London EC2M 5QQ to 23 Skyline Village Limeharbour London E14 9TS on 14 September 2017 (1 page) |
14 September 2017 | Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury Finsbury Circus London EC2M 5QQ to 23 Skyline Village Limeharbour London E14 9TS on 14 September 2017 (1 page) |
23 March 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
15 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
28 May 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
2 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
28 August 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
29 July 2014 | Director's details changed for Mr Paul Gibson on 29 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Mr Paul Gibson on 29 July 2014 (2 pages) |
11 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
14 October 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
14 October 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
19 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
8 October 2012 | Director's details changed for Miss Sarah Cooper on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Miss Sarah Cooper on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Miss Sarah Cooper on 8 October 2012 (2 pages) |
18 September 2012 | Registered office address changed from Nena House, Ground B 77-79 Great Eastern Street London EC2A 3HU on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from Nena House, Ground B 77-79 Great Eastern Street London EC2A 3HU on 18 September 2012 (1 page) |
22 August 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
22 August 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
20 August 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
20 August 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
20 August 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
17 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
11 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
24 June 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
2 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
11 February 2009 | Incorporation (19 pages) |
11 February 2009 | Incorporation (19 pages) |