Rochford
Essex
SS4 1DB
Secretary Name | Mr Wayne Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Eastwood Park Drive Leigh-On-Sea Essex SS9 5RR |
Registered Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Michael Andrew Paveley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £109 |
Cash | £2,217 |
Current Liabilities | £5,645 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (11 months from now) |
6 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
16 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
25 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
4 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
20 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
20 March 2019 | Change of details for Mr Michael Andrew Paveley as a person with significant control on 1 July 2016 (2 pages) |
15 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
6 November 2018 | Registered office address changed from Clements House 1279 London Road Leigh-on-Sea Essex SS9 2AD to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 6 November 2018 (1 page) |
9 April 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
27 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Director's details changed for Mr Michael Andrew Paveley on 1 December 2013 (2 pages) |
10 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Director's details changed for Mr Michael Andrew Paveley on 1 December 2013 (2 pages) |
10 March 2014 | Director's details changed for Mr Michael Andrew Paveley on 1 December 2013 (2 pages) |
10 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
9 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 May 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2011 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
24 February 2011 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
11 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
11 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
8 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Termination of appointment of Wayne Morgan as a secretary (1 page) |
6 April 2010 | Termination of appointment of Wayne Morgan as a secretary (1 page) |
31 March 2010 | Registered office address changed from 4 Eastwood Park Drive Leigh-on-Sea Essex SS9 5RR United Kingdom on 31 March 2010 (2 pages) |
31 March 2010 | Registered office address changed from 4 Eastwood Park Drive Leigh-on-Sea Essex SS9 5RR United Kingdom on 31 March 2010 (2 pages) |
4 March 2010 | Previous accounting period shortened from 31 March 2010 to 28 February 2010 (3 pages) |
4 March 2010 | Previous accounting period shortened from 31 March 2010 to 28 February 2010 (3 pages) |
4 March 2009 | Incorporation (9 pages) |
4 March 2009 | Incorporation (9 pages) |