Tunbridge Wells
Kent
TN4 0QX
Director Name | Mr John Murphy |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 212 Piccadilly London W1J 9HF |
Registered Address | 91a Church Lane Bulphan Upminster RM14 3TR |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Orsett |
Built Up Area | Bulphan |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | P. Ethelston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,518 |
Cash | £117 |
Current Liabilities | £218,447 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
---|---|
27 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
6 December 2019 | Registered office address changed from 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB England to 91a Church Lane Bulphan Upminster RM14 3TR on 6 December 2019 (1 page) |
21 May 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
20 May 2019 | Registered office address changed from White Hart House High Street Limpsfield Surrey RH8 0DT to 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 20 May 2019 (1 page) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
6 February 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 June 2015 | Director's details changed for Paul Simon Ethelston on 1 June 2015 (2 pages) |
5 June 2015 | Director's details changed for Paul Simon Ethelston on 1 June 2015 (2 pages) |
5 June 2015 | Director's details changed for Paul Simon Ethelston on 1 June 2015 (2 pages) |
16 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 March 2012 | Director's details changed for Paul Simon Ethelston on 4 January 2012 (2 pages) |
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Director's details changed for Paul Simon Ethelston on 4 January 2012 (2 pages) |
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Director's details changed for Paul Simon Ethelston on 4 January 2012 (2 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
6 April 2010 | Appointment of Paul Simon Ethelston as a director (3 pages) |
6 April 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
6 April 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
6 April 2010 | Termination of appointment of John Murphy as a director (2 pages) |
6 April 2010 | Appointment of Paul Simon Ethelston as a director (3 pages) |
6 April 2010 | Termination of appointment of John Murphy as a director (2 pages) |
23 March 2010 | Incorporation
|
23 March 2010 | Incorporation
|