Hutton Road
Shenfield
Essex
CM15 8NL
Director Name | Mr Leslie Clark |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2010(6 days after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Hunter House Hutton Road Shenfield Essex CM15 8NL |
Director Name | Mrs Deborah Patricia Howe |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Director Name | Mr Leslie Clark |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(1 year after company formation) |
Appointment Duration | 1 month (resigned 18 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Website | lesclarkbuilders.com |
---|---|
Email address | [email protected] |
Telephone | 07 834231533 |
Telephone region | Mobile |
Registered Address | Westbury 2nd Floor Hunter House Hutton Road Shenfield Essex CM15 8NL |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Shenfield |
Built Up Area | Brentwood |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Clark Lee 50.00% Ordinary |
---|---|
50 at £1 | Les Clark 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,969 |
Cash | £73,867 |
Current Liabilities | £69,884 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
28 February 2023 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
---|---|
14 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
1 March 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
11 March 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
28 February 2021 | Total exemption full accounts made up to 28 February 2020 (8 pages) |
13 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
7 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
11 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
2 September 2015 | Registered office address changed from 18 st. Thomas Road Brentwood Essex CM14 4DB to C/O Westbury 2nd Floor Hunter House Hutton Road Shenfield Essex CM15 8NL on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from 18 st. Thomas Road Brentwood Essex CM14 4DB to C/O Westbury 2nd Floor Hunter House Hutton Road Shenfield Essex CM15 8NL on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from 18 st. Thomas Road Brentwood Essex CM14 4DB to C/O Westbury 2nd Floor Hunter House Hutton Road Shenfield Essex CM15 8NL on 2 September 2015 (1 page) |
20 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
11 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
15 March 2013 | Registered office address changed from Unit 5 Bolding Hatch Business Center Bishops Stortford Road Roxwell Chelmsford Essex CM1 4LF England on 15 March 2013 (1 page) |
15 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Registered office address changed from Unit 5 Bolding Hatch Business Center Bishops Stortford Road Roxwell Chelmsford Essex CM1 4LF England on 15 March 2013 (1 page) |
1 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
1 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
19 April 2012 | Director's details changed for Mr Lee Clarke on 16 April 2012 (2 pages) |
19 April 2012 | Director's details changed for Mr Lee Clarke on 16 April 2012 (2 pages) |
16 April 2012 | Company name changed redhawk LIMITED\certificate issued on 16/04/12
|
16 April 2012 | Change of name notice (2 pages) |
16 April 2012 | Company name changed redhawk LIMITED\certificate issued on 16/04/12
|
16 April 2012 | Change of name notice (2 pages) |
4 April 2012 | Registered office address changed from 9 Church Street Billericay Essex CM11 2SY England on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from 9 Church Street Billericay Essex CM11 2SY England on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from 9 Church Street Billericay Essex CM11 2SY England on 4 April 2012 (1 page) |
13 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Termination of appointment of Rapid Business Services Limited as a secretary (1 page) |
12 March 2012 | Termination of appointment of Rapid Business Services Limited as a secretary (1 page) |
21 February 2012 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 21 February 2012 (1 page) |
21 February 2012 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 21 February 2012 (1 page) |
7 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
17 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
17 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
17 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Appointment of Mr Leslie Clarke as a director (2 pages) |
18 March 2011 | Termination of appointment of Leslie Clarke as a director (1 page) |
18 March 2011 | Appointment of Mr Lee Clarke as a director (2 pages) |
18 March 2011 | Termination of appointment of Deborah Howe as a director (1 page) |
18 March 2011 | Appointment of Mr Lee Clarke as a director (2 pages) |
18 March 2011 | Termination of appointment of Deborah Howe as a director (1 page) |
18 March 2011 | Appointment of Mr Leslie Clarke as a director (2 pages) |
18 March 2011 | Appointment of Mr Leslie Clarke as a director (2 pages) |
18 March 2011 | Appointment of Mr Leslie Clarke as a director (2 pages) |
18 March 2011 | Termination of appointment of Leslie Clarke as a director (1 page) |
9 February 2010 | Incorporation
|
9 February 2010 | Incorporation
|