Brentwood
Essex
CM15 8AG
Secretary Name | Susan Bowley |
---|---|
Status | Current |
Appointed | 19 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG |
Website | trustedtraders.which.co.uk |
---|---|
Telephone | 07 164390249 |
Telephone region | Mobile |
Registered Address | The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Neal Lewer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,792 |
Cash | £6,736 |
Current Liabilities | £39,491 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 2 weeks from now) |
9 August 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
20 March 2023 | Confirmation statement made on 19 March 2023 with updates (5 pages) |
6 September 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
21 March 2022 | Confirmation statement made on 19 March 2022 with updates (5 pages) |
11 October 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
22 April 2021 | Confirmation statement made on 19 March 2021 with updates (5 pages) |
15 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
27 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
11 May 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
16 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
12 August 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 October 2014 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 21 October 2014 (1 page) |
29 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Director's details changed for Neal Lewer on 20 March 2013 (2 pages) |
29 March 2014 | Director's details changed for Neal Lewer on 20 March 2013 (2 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Secretary's details changed for Susan Bowley on 1 October 2010 (1 page) |
25 March 2011 | Secretary's details changed for Susan Bowley on 1 October 2010 (1 page) |
25 March 2011 | Secretary's details changed for Susan Bowley on 1 October 2010 (1 page) |
25 March 2011 | Director's details changed for Neal Lewer on 1 October 2010 (2 pages) |
25 March 2011 | Director's details changed for Neal Lewer on 1 October 2010 (2 pages) |
25 March 2011 | Director's details changed for Neal Lewer on 1 October 2010 (2 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 May 2010 | Registered office address changed from C/O Booth & Co Jubilee House the Drive Brentwood Essex CM13 3FR United Kingdom on 1 May 2010 (1 page) |
1 May 2010 | Registered office address changed from C/O Booth & Co Jubilee House the Drive Brentwood Essex CM13 3FR United Kingdom on 1 May 2010 (1 page) |
1 May 2010 | Registered office address changed from C/O Booth & Co Jubilee House the Drive Brentwood Essex CM13 3FR United Kingdom on 1 May 2010 (1 page) |
24 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
19 March 2009 | Incorporation (12 pages) |
19 March 2009 | Incorporation (12 pages) |