Brentwood
Essex
CM14 4HE
Registered Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Craig Stephen Taylor 100.00% Ordinary |
---|
Latest Accounts | 28 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
12 November 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
---|---|
6 November 2020 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE England to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 6 November 2020 (1 page) |
11 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
22 September 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
26 March 2019 | Registered office address changed from 34 Parkdale Danbury Chelmsford Essex CM3 4EH to 11 Queens Road Brentwood Essex CM14 4HE on 26 March 2019 (1 page) |
26 March 2019 | Director's details changed for Mr Craig Stephen Taylor on 19 February 2019 (2 pages) |
26 March 2019 | Change of details for Mr Craig Stephen Taylor as a person with significant control on 19 February 2019 (2 pages) |
26 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
25 June 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
20 April 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
2 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
17 April 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
17 April 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
24 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
10 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
5 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
5 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
17 September 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
17 September 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
25 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
28 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
28 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
13 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
22 February 2013 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
23 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2012 | Director's details changed for Mr Craig Stephen Taylor on 20 February 2012 (2 pages) |
22 June 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Registered office address changed from 51 Dorset Way Billericay Essex CM12 0UD on 22 June 2012 (1 page) |
22 June 2012 | Director's details changed for Mr Craig Stephen Taylor on 20 February 2012 (2 pages) |
22 June 2012 | Registered office address changed from 51 Dorset Way Billericay Essex CM12 0UD on 22 June 2012 (1 page) |
22 June 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
2 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
9 May 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
2 August 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
2 August 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
28 May 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Mr Craig Stephen Taylor on 20 February 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Craig Stephen Taylor on 20 February 2010 (2 pages) |
28 May 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
20 February 2009 | Incorporation (14 pages) |
20 February 2009 | Incorporation (14 pages) |