Wickford
Essex
SS11 8XF
Secretary Name | Tina Elizabeth Burns |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Rivenhall Shotgate Wickford Essex SS11 8XF |
Director Name | Mr Ian Dunsford |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Bosworth Road Barnet Hertfordshire EN5 5NA |
Website | kdburnsassociates.com |
---|---|
Email address | [email protected] |
Registered Address | 55 Rectory Grove Leigh-On-Sea SS9 2HA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
68 at £1 | Keith Burns 68.00% Ordinary |
---|---|
32 at £1 | Tina Burns 32.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,762 |
Cash | £51,803 |
Current Liabilities | £29,001 |
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 | 20 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 3 April 2024 (overdue) |
8 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
7 December 2023 | Registered office address changed from 107 the Broadway Leigh-on-Sea Essex SS9 1PG to 55 Rectory Grove Leigh-on-Sea SS9 2HA on 7 December 2023 (1 page) |
6 April 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
1 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
29 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 May 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
24 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
30 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
25 October 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
17 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
20 October 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
20 October 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
5 April 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
5 April 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 March 2010 | Director's details changed for Keith Daniel Dennis Burns on 21 March 2010 (2 pages) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Keith Daniel Dennis Burns on 21 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Register inspection address has been changed (1 page) |
8 July 2009 | Ad 24/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 July 2009 | Ad 24/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 April 2009 | Director appointed keith denis burns (2 pages) |
4 April 2009 | Secretary appointed tina elizabeth burns (3 pages) |
4 April 2009 | Director appointed keith denis burns (2 pages) |
4 April 2009 | Secretary appointed tina elizabeth burns (3 pages) |
20 March 2009 | Incorporation (19 pages) |
20 March 2009 | Appointment terminated director ian dunsford (1 page) |
20 March 2009 | Incorporation (19 pages) |
20 March 2009 | Appointment terminated director ian dunsford (1 page) |