Wickford
Essex
SS12 9HA
Director Name | Mr Jonathan Paul Tatam |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2024(14 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Damer House Meadow Way Wickford Essex SS12 9HA |
Director Name | Mr William Charles Norton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 259 Upton Road South Bexley Kent DA5 1QU |
Website | www.haddons.net |
---|
Registered Address | Damer House Meadow Way Wickford Essex SS12 9HA |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Park |
Built Up Area | Basildon |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Michael Graham Haddon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £86 |
Cash | £1,175 |
Current Liabilities | £4,920 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 24 March 2025 (11 months, 4 weeks from now) |
10 January 2024 | Appointment of Mr Jonathan Paul Tatam as a director on 10 January 2024 (2 pages) |
---|---|
4 July 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
22 May 2023 | Director's details changed for Mr Michael Graham Haddon on 22 May 2023 (2 pages) |
22 March 2023 | Confirmation statement made on 10 March 2023 with updates (8 pages) |
1 August 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
19 July 2022 | Change of details for Michael Graham Haddon as a person with significant control on 19 July 2022 (2 pages) |
19 July 2022 | Director's details changed for Mr Michael Graham Haddon on 19 July 2022 (2 pages) |
8 June 2022 | Second filing of Confirmation Statement dated 10 March 2022 (6 pages) |
1 April 2022 | Confirmation statement made on 10 March 2022 with updates
|
25 October 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
26 March 2021 | Confirmation statement made on 10 March 2021 with updates (8 pages) |
2 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
7 May 2020 | Confirmation statement made on 10 March 2020 with updates (6 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 April 2019 | Confirmation statement made on 10 March 2019 with updates (6 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
19 April 2018 | Confirmation statement made on 10 March 2018 with updates (6 pages) |
20 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2018 | Director's details changed for Mr Michael Graham Haddon on 10 January 2018 (2 pages) |
10 January 2018 | Change of details for Michael Graham Haddon as a person with significant control on 10 January 2018 (2 pages) |
8 May 2017 | Confirmation statement made on 10 March 2017 with updates (8 pages) |
8 May 2017 | Confirmation statement made on 10 March 2017 with updates (8 pages) |
8 May 2017 | Statement of capital following an allotment of shares on 1 April 2016
|
8 May 2017 | Statement of capital following an allotment of shares on 1 April 2016
|
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
25 February 2016 | Company name changed haddon's bailiffs LTD\certificate issued on 25/02/16
|
25 February 2016 | Company name changed haddon's bailiffs LTD\certificate issued on 25/02/16
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 May 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 September 2012 | Termination of appointment of William Norton as a director (1 page) |
24 September 2012 | Termination of appointment of William Norton as a director (1 page) |
19 September 2012 | Director's details changed for Mr Michael Graham Haddon on 18 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Mr Michael Graham Haddon on 18 September 2012 (2 pages) |
13 June 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Registered office address changed from High Ash Villa Mansfield Road Clowne Chesterfield Derbyshire S43 4DQ on 22 March 2012 (1 page) |
22 March 2012 | Registered office address changed from High Ash Villa Mansfield Road Clowne Chesterfield Derbyshire S43 4DQ on 22 March 2012 (1 page) |
11 January 2012 | Amended accounts made up to 31 March 2010 (5 pages) |
11 January 2012 | Amended accounts made up to 31 March 2010 (5 pages) |
26 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
15 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Mr William Charles Norton on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr William Charles Norton on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr William Charles Norton on 1 January 2010 (2 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from opass billings 98 station road sidcup kent DA15 7BY (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from opass billings 98 station road sidcup kent DA15 7BY (1 page) |
10 March 2009 | Incorporation (16 pages) |
10 March 2009 | Incorporation (16 pages) |