Pilgrims Hatch
Brentwood
CM15 9QB
Secretary Name | Mrs Edyta Skonieczna |
---|---|
Status | Resigned |
Appointed | 19 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Magnolia Way Pilgrims Hatch Brentwood Essex CM15 9QS |
Director Name | Mr Peter David Taylor |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 July 2011) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 33 Coopers Court Kidman Close Gidea Park Romford RM2 6GD |
Registered Address | 159 Hatch Road Pilgrims Hatch Brentwood CM15 9QB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Pilgrims Hatch |
Built Up Area | Brentwood |
1000 at £1 | Kamil Marcin Dominowski 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £198,322 |
Cash | £267,561 |
Current Liabilities | £306,015 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
12 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
7 March 2023 | Director's details changed for Mr Kamil Marcin Dominowski on 7 March 2023 (2 pages) |
17 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
19 July 2022 | Amended accounts made up to 30 September 2020 (6 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
17 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
24 February 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
17 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
8 May 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
17 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
3 January 2020 | Previous accounting period extended from 5 April 2019 to 30 September 2019 (1 page) |
19 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 5 April 2018 (2 pages) |
20 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
5 January 2018 | Micro company accounts made up to 5 April 2017 (3 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
22 December 2016 | Registered office address changed from 16 Magnolia Way Pilgrims Hatch Brentwood Essex CM15 9QS to 159 Hatch Road Pilgrims Hatch Brentwood CM15 9QB on 22 December 2016 (1 page) |
22 December 2016 | Director's details changed for Mr Kamil Marcin Dominowski on 22 December 2016 (2 pages) |
22 December 2016 | Director's details changed for Mr Kamil Marcin Dominowski on 22 December 2016 (2 pages) |
22 December 2016 | Registered office address changed from 16 Magnolia Way Pilgrims Hatch Brentwood Essex CM15 9QS to 159 Hatch Road Pilgrims Hatch Brentwood CM15 9QB on 22 December 2016 (1 page) |
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
5 January 2016 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
5 January 2016 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
14 October 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
14 October 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
14 October 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
20 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
4 October 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
4 October 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
4 October 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
12 April 2013 | Termination of appointment of Edyta Skonieczna as a secretary (1 page) |
12 April 2013 | Termination of appointment of Edyta Skonieczna as a secretary (1 page) |
19 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
21 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
26 September 2011 | Amended accounts made up to 5 April 2010 (3 pages) |
26 September 2011 | Amended accounts made up to 5 April 2010 (3 pages) |
26 September 2011 | Amended accounts made up to 5 April 2010 (3 pages) |
5 July 2011 | Termination of appointment of Peter Taylor as a director (1 page) |
5 July 2011 | Termination of appointment of Peter Taylor as a director (1 page) |
31 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
5 November 2010 | Previous accounting period extended from 28 February 2010 to 5 April 2010 (1 page) |
5 November 2010 | Previous accounting period extended from 28 February 2010 to 5 April 2010 (1 page) |
5 November 2010 | Previous accounting period extended from 28 February 2010 to 5 April 2010 (1 page) |
19 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Secretary's details changed for Edyta Skonieczna on 19 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Kamil Marcin Dominowski on 19 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Kamil Marcin Dominowski on 19 February 2010 (2 pages) |
14 April 2010 | Registered office address changed from 20 Sycamore Court Grenfell Avenue Hornchurch Essex RM12 4DQ on 14 April 2010 (1 page) |
14 April 2010 | Appointment of Mr Peter David Taylor as a director (2 pages) |
14 April 2010 | Appointment of Mr Peter David Taylor as a director (2 pages) |
14 April 2010 | Secretary's details changed for Edyta Skonieczna on 19 February 2010 (2 pages) |
14 April 2010 | Registered office address changed from 20 Sycamore Court Grenfell Avenue Hornchurch Essex RM12 4DQ on 14 April 2010 (1 page) |
19 February 2009 | Incorporation (12 pages) |
19 February 2009 | Incorporation (12 pages) |