Corringham
Essex
SS17 9DS
Director Name | Mr Barry Charles Warmisham |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Station Road Radyr Cardiff South Glamorgan CF15 8AA Wales |
Director Name | Ronald William Schwar |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Fruit Farm Orsett Road Orsett Grays Essex RM16 3BH |
Secretary Name | Frances Janet Schwar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | The Fruit Farm Orsett Road Orsett Grays Essex RM16 3BH |
Registered Address | 12 High Street Stanford-Le-Hope SS17 0EY |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford-le-Hope West |
Built Up Area | Stanford-le-Hope |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £84,638 |
Cash | £79,964 |
Current Liabilities | £59,346 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
10 January 2024 | Confirmation statement made on 3 December 2023 with no updates (3 pages) |
---|---|
28 November 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
15 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
10 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
13 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
18 November 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
8 January 2021 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
8 January 2021 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
27 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
13 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
19 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with updates (5 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with updates (5 pages) |
3 April 2017 | Cancellation of shares. Statement of capital on 20 February 2017
|
3 April 2017 | Cancellation of shares. Statement of capital on 20 February 2017
|
20 March 2017 | Purchase of own shares. (3 pages) |
20 March 2017 | Purchase of own shares. (3 pages) |
6 March 2017 | Confirmation statement made on 27 February 2017 with updates (11 pages) |
6 March 2017 | Confirmation statement made on 27 February 2017 with updates (11 pages) |
27 February 2017 | Director's details changed for John Scott on 27 February 2017 (2 pages) |
27 February 2017 | Director's details changed for John Scott on 27 February 2017 (2 pages) |
21 February 2017 | Termination of appointment of Frances Janet Schwar as a secretary on 20 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Ronald William Schwar as a director on 20 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Frances Janet Schwar as a secretary on 20 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Ronald William Schwar as a director on 20 February 2017 (1 page) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 October 2016 | Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 28 October 2016 (1 page) |
28 October 2016 | Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 28 October 2016 (1 page) |
9 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
5 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Registered office address changed from Abacus House, 7 Argent Court Sylvan Way Southfields Business Park Laindon Essex SS15 6TH on 3 January 2012 (2 pages) |
3 January 2012 | Registered office address changed from Abacus House, 7 Argent Court Sylvan Way Southfields Business Park Laindon Essex SS15 6TH on 3 January 2012 (2 pages) |
3 January 2012 | Registered office address changed from Abacus House, 7 Argent Court Sylvan Way Southfields Business Park Laindon Essex SS15 6TH on 3 January 2012 (2 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 June 2011 | Change of share class name or designation (2 pages) |
15 June 2011 | Appointment of John Scott as a director (3 pages) |
15 June 2011 | Appointment of John Scott as a director (3 pages) |
15 June 2011 | Change of share class name or designation (2 pages) |
8 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Ronald William Schwar on 27 February 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Frances Janet Schwar on 27 February 2010 (1 page) |
9 March 2010 | Secretary's details changed for Frances Janet Schwar on 27 February 2010 (1 page) |
9 March 2010 | Director's details changed for Ronald William Schwar on 27 February 2010 (2 pages) |
23 March 2009 | Ad 11/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 March 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
23 March 2009 | Ad 11/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 March 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
11 March 2009 | Secretary appointed frances janet schwar (2 pages) |
11 March 2009 | Appointment terminated director barry warmisham (1 page) |
11 March 2009 | Appointment terminated director barry warmisham (1 page) |
11 March 2009 | Secretary appointed frances janet schwar (2 pages) |
11 March 2009 | Director appointed ronald william schwar (2 pages) |
11 March 2009 | Director appointed ronald william schwar (2 pages) |
27 February 2009 | Incorporation (14 pages) |
27 February 2009 | Incorporation (14 pages) |