Hullbridge
Hockley
SS5 6BS
Director Name | Mr Antony Emanuel Allen |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(same day as company formation) |
Role | Company Formation Agents |
Country of Residence | England |
Correspondence Address | 6 Chorley Close Laindon Hills Basildon Essex SS16 6ST |
Secretary Name | Yvonne Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ |
Website | handsonapproach.co.uk |
---|
Registered Address | 65 Crouch Avenue Hullbridge Hockley SS5 6BS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hullbridge |
Ward | Hullbridge |
Built Up Area | Southend-on-Sea |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Trevor Holder 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,384 |
Cash | £88 |
Current Liabilities | £8,473 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
8 January 2021 | Registered office address changed from Oak Farm Oak Farm Road Woodham Walter Essex CM9 6RH United Kingdom to The Hut Central Avenue Hullbridge Hockley SS5 6AU on 8 January 2021 (1 page) |
---|---|
8 August 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
21 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
31 March 2019 | Total exemption full accounts made up to 30 June 2018 (3 pages) |
22 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
24 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
24 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
27 February 2017 | Registered office address changed from First Floor Audit House 151 High Street Billericay Essex CM12 9AB to Oak Farm Oak Farm Road Woodham Walter Essex CM9 6RH on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from First Floor Audit House 151 High Street Billericay Essex CM12 9AB to Oak Farm Oak Farm Road Woodham Walter Essex CM9 6RH on 27 February 2017 (1 page) |
29 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
27 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
20 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
20 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 February 2012 | Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 9 February 2012 (1 page) |
23 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Secretary's details changed for Yvonne Allen on 1 October 2009 (1 page) |
28 July 2010 | Secretary's details changed for Yvonne Allen on 1 October 2009 (1 page) |
28 July 2010 | Secretary's details changed for Yvonne Allen on 1 October 2009 (1 page) |
27 July 2010 | Director's details changed for Trevor Holder on 1 October 2009 (2 pages) |
27 July 2010 | Termination of appointment of Yvonne Allen as a secretary (1 page) |
27 July 2010 | Director's details changed for Trevor Holder on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Trevor Holder on 1 October 2009 (2 pages) |
27 July 2010 | Termination of appointment of Yvonne Allen as a secretary (1 page) |
7 July 2009 | Director appointed trevor holder (2 pages) |
7 July 2009 | Appointment terminated director anthony allen (1 page) |
7 July 2009 | Appointment terminated director anthony allen (1 page) |
7 July 2009 | Director appointed trevor holder (2 pages) |
18 June 2009 | Incorporation (17 pages) |
18 June 2009 | Incorporation (17 pages) |