Harwich
CO12 4DN
Secretary Name | Roger Charles London |
---|---|
Status | Current |
Appointed | 24 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 398 Main Road Harwich CO12 4DN |
Director Name | Mrs Glenys Sandra London |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2010(8 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 398 Main Road Harwich CO12 4DN |
Director Name | Mr Hugh Chalkley Shelbourne |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 33a Hadleigh Road Frinton On Sea Essex CO13 9HQ |
Director Name | Mrs Juliet Shelbourne |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 33a Hadleigh Road Frinton On Sea Essex CO13 9HQ |
Website | cleanwaterkits.com |
---|---|
Email address | [email protected] |
Telephone | 0845 5391012 |
Telephone region | Unknown |
Registered Address | 398 Main Road Harwich CO12 4DN |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Harwich |
Ward | Harwich East Central |
Built Up Area | Harwich |
6 at £1 | Glenys London 27.27% Ordinary |
---|---|
6 at £1 | Roger London 27.27% Ordinary |
4 at £1 | Paul Muller & Sarah Muller 18.18% Ordinary |
3 at £1 | David London 13.64% Ordinary |
3 at £1 | Jonathan London 13.64% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,937 |
Cash | £7,258 |
Current Liabilities | £27,128 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
8 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
---|---|
3 February 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
8 August 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
1 February 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
21 August 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
2 August 2021 | Director's details changed for Mrs Glenys Sandra London on 2 August 2021 (2 pages) |
23 February 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
11 November 2020 | Registered office address changed from 3 Edward Road Thorpe-Le-Soken Clacton-on-Sea Essex CO16 0HJ to 398 Main Road Harwich CO12 4DN on 11 November 2020 (1 page) |
9 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
16 March 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
13 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
4 February 2019 | Micro company accounts made up to 31 August 2018 (3 pages) |
8 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
20 February 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
19 July 2017 | Director's details changed for Mrs Glenys Sandra London on 19 July 2017 (2 pages) |
19 July 2017 | Change of details for Mrs Glenys Sandra London as a person with significant control on 23 April 2017 (2 pages) |
19 July 2017 | Director's details changed for Mrs Glenys Sandra London on 19 July 2017 (2 pages) |
19 July 2017 | Change of details for Mrs Glenys Sandra London as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Director's details changed for Mrs Glenys Sandra London on 19 July 2017 (2 pages) |
19 July 2017 | Change of details for Mrs Glenys Sandra London as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Change of details for Mr Roger Charles London as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Director's details changed for Mr Roger Charles London on 19 July 2017 (2 pages) |
19 July 2017 | Director's details changed for Mr Roger Charles London on 19 July 2017 (2 pages) |
19 July 2017 | Director's details changed for Mrs Glenys Sandra London on 19 July 2017 (2 pages) |
19 July 2017 | Change of details for Mrs Glenys Sandra London as a person with significant control on 23 April 2017 (2 pages) |
19 July 2017 | Change of details for Mr Roger Charles London as a person with significant control on 19 July 2017 (2 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
24 August 2016 | Director's details changed for Mrs Glenys Sandra London on 24 August 2016 (2 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
24 August 2016 | Director's details changed for Mr Roger Charles London on 24 August 2016 (2 pages) |
24 August 2016 | Director's details changed for Mr Roger Charles London on 24 August 2016 (2 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
24 August 2016 | Director's details changed for Mrs Glenys Sandra London on 24 August 2016 (2 pages) |
8 August 2016 | Director's details changed for Mrs Glenys Sandra London on 8 August 2016 (2 pages) |
8 August 2016 | Director's details changed for Mr Roger Charles London on 8 August 2016 (2 pages) |
8 August 2016 | Director's details changed for Mrs Glenys Sandra London on 8 August 2016 (2 pages) |
8 August 2016 | Director's details changed for Mr Roger Charles London on 8 August 2016 (2 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
6 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
6 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
7 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 January 2014 | Registered office address changed from C/O David London 3 Dumpton Park Road Ramsgate Kent CT11 7JP United Kingdom on 30 January 2014 (1 page) |
30 January 2014 | Registered office address changed from C/O David London 3 Dumpton Park Road Ramsgate Kent CT11 7JP United Kingdom on 30 January 2014 (1 page) |
7 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
7 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
28 May 2013 | Total exemption full accounts made up to 31 August 2012 (11 pages) |
28 May 2013 | Total exemption full accounts made up to 31 August 2012 (11 pages) |
30 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Total exemption full accounts made up to 31 August 2011 (12 pages) |
21 May 2012 | Total exemption full accounts made up to 31 August 2011 (12 pages) |
15 November 2011 | Registered office address changed from 3 Edward Road Thorpe-Le-Soken Clacton-on-Sea Essex CO16 0HJ United Kingdom on 15 November 2011 (1 page) |
15 November 2011 | Registered office address changed from 3 Edward Road Thorpe-Le-Soken Clacton-on-Sea Essex CO16 0HJ United Kingdom on 15 November 2011 (1 page) |
31 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
17 January 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
2 September 2010 | Director's details changed for Mr Roger Charles London on 21 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for Mr Roger Charles London on 21 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Secretary's details changed for Roger Charles London on 21 August 2010 (1 page) |
2 September 2010 | Secretary's details changed for Roger Charles London on 21 August 2010 (1 page) |
28 May 2010 | Registered office address changed from 33 Hadleigh Road Frinton on Sea Essex CO13 9HQ England on 28 May 2010 (1 page) |
28 May 2010 | Appointment of Mrs Glenys Sandra London as a director (2 pages) |
28 May 2010 | Termination of appointment of Hugh Shelbourne as a director (1 page) |
28 May 2010 | Termination of appointment of Juliet Shelbourne as a director (1 page) |
28 May 2010 | Registered office address changed from 33 Hadleigh Road Frinton on Sea Essex CO13 9HQ England on 28 May 2010 (1 page) |
28 May 2010 | Termination of appointment of Juliet Shelbourne as a director (1 page) |
28 May 2010 | Appointment of Mrs Glenys Sandra London as a director (2 pages) |
28 May 2010 | Termination of appointment of Hugh Shelbourne as a director (1 page) |
24 August 2009 | Incorporation (12 pages) |
24 August 2009 | Incorporation (12 pages) |