South Woodham Ferrers
Chelmsford
Essex
CM3 5UL
Registered Address | Unit 1 Amber Business Park Kings Road Charfleets Industrial Estate Canvey Island Essex SS8 0DD |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island West |
Built Up Area | Canvey Island |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Mark Adam Mawson & Tina Mawson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,294 |
Cash | £3,017 |
Current Liabilities | £15,382 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 17 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 31 December 2024 (8 months from now) |
22 December 2023 | Confirmation statement made on 17 December 2023 with no updates (3 pages) |
---|---|
11 October 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
23 January 2023 | Statement of capital following an allotment of shares on 1 January 2022
|
23 January 2023 | Director's details changed for Mr Mark Adam Mawson on 1 October 2022 (2 pages) |
23 January 2023 | Appointment of Mr Jamie Reeve as a director on 1 January 2022 (2 pages) |
23 January 2023 | Confirmation statement made on 17 December 2022 with updates (4 pages) |
31 October 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
18 January 2022 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
9 September 2021 | Registered office address changed from 11 Redhills Road South Woodham Ferrers Chelmsford Essex CM3 5UL England to Unit 1 Amber Business Park Kings Road Charfleets Industrial Estate Canvey Island Essex SS8 0DD on 9 September 2021 (1 page) |
15 March 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
17 December 2020 | Director's details changed for Mr Mark Adam Mawson on 17 December 2020 (2 pages) |
17 December 2020 | Confirmation statement made on 17 December 2020 with updates (5 pages) |
17 December 2020 | Change of details for Mr Mark Adam Mawson as a person with significant control on 5 December 2020 (2 pages) |
17 December 2020 | Statement of capital following an allotment of shares on 5 December 2020
|
17 December 2020 | Director's details changed for Mr Mark Adam Mawson on 5 December 2020 (2 pages) |
28 October 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
1 October 2020 | Change of details for Mr Mark Adam Mawson as a person with significant control on 1 October 2020 (2 pages) |
28 January 2020 | Amended micro company accounts made up to 31 January 2019 (8 pages) |
27 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
23 January 2019 | Registered office address changed from Georges Brewery Ltd 22 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB England to 11 Redhills Road South Woodham Ferrers Chelmsford Essex CM3 5UL on 23 January 2019 (1 page) |
17 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
10 January 2019 | Confirmation statement made on 8 January 2019 with updates (5 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (4 pages) |
22 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
19 January 2018 | Registered office address changed from Georges Brewery 64 Southchurch Boulevard Southend-on-Sea Southend-on-Sea SS2 4XA to Georges Brewery Ltd 22 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB on 19 January 2018 (1 page) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
12 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
20 March 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
1 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
1 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
5 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
21 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Statement of capital following an allotment of shares on 1 November 2011
|
18 May 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Statement of capital following an allotment of shares on 1 November 2011
|
18 May 2012 | Statement of capital following an allotment of shares on 1 November 2011
|
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
7 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
25 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
8 January 2010 | Incorporation (43 pages) |
8 January 2010 | Incorporation (43 pages) |