Grays
Essex
RM17 6BU
Director Name | Mrs Leah Wood |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Hyder Road Grays Essex RM16 4RD |
Director Name | Claire Irvine |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2017(7 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 January 2018) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 43 Bridge Road Grays Essex RM17 6BU |
Director Name | Victoria Reed |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Bridge Road Grays Essex RM17 6BU |
Telephone | 01375 376823 |
---|---|
Telephone region | Grays Thurrock |
Registered Address | 43 Bridge Road Grays Essex RM17 6BU |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Thurrock |
Built Up Area | Grays |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £705 |
Current Liabilities | £795 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
18 December 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
27 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
13 October 2022 | Confirmation statement made on 13 October 2022 with updates (4 pages) |
13 October 2022 | Appointment of Beau Farrell as a director on 1 October 2022 (2 pages) |
13 October 2022 | Termination of appointment of Victoria Reed as a director on 1 September 2022 (1 page) |
13 October 2022 | Notification of Beau Farrell as a person with significant control on 1 September 2022 (2 pages) |
13 October 2022 | Cessation of Victoria Reed as a person with significant control on 1 October 2022 (1 page) |
17 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
1 October 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
25 February 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
10 September 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
17 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
20 December 2018 | Director's details changed for Victoria Read on 1 January 2018 (2 pages) |
20 December 2018 | Change of details for Victoria Read as a person with significant control on 1 January 2018 (2 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 January 2018 | Cessation of Claire Irvine as a person with significant control on 1 January 2018 (1 page) |
20 January 2018 | Notification of Victoria Read as a person with significant control on 1 January 2018 (2 pages) |
20 January 2018 | Appointment of Victoria Read as a director on 1 January 2018 (2 pages) |
20 January 2018 | Cessation of Leah Wood as a person with significant control on 1 August 2017 (1 page) |
20 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
20 January 2018 | Appointment of Victoria Read as a director on 1 January 2018 (2 pages) |
20 January 2018 | Termination of appointment of Claire Irvine as a director on 1 January 2018 (1 page) |
20 January 2018 | Cessation of Claire Irvine as a person with significant control on 1 January 2018 (1 page) |
20 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
20 January 2018 | Termination of appointment of Claire Irvine as a director on 1 January 2018 (1 page) |
20 January 2018 | Cessation of Leah Wood as a person with significant control on 1 August 2017 (1 page) |
20 January 2018 | Notification of Victoria Read as a person with significant control on 1 January 2018 (2 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 August 2017 | Appointment of Claire Irvine as a director on 28 July 2017 (2 pages) |
17 August 2017 | Notification of Claire Irvine as a person with significant control on 28 July 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
17 August 2017 | Termination of appointment of Leah Wood as a director on 28 July 2017 (1 page) |
17 August 2017 | Termination of appointment of Leah Wood as a director on 28 July 2017 (1 page) |
17 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
17 August 2017 | Notification of Claire Irvine as a person with significant control on 28 July 2017 (2 pages) |
17 August 2017 | Notification of Claire Irvine as a person with significant control on 17 August 2017 (2 pages) |
17 August 2017 | Appointment of Claire Irvine as a director on 28 July 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
25 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (1 page) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (1 page) |
16 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (1 page) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (1 page) |
9 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
12 July 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
26 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
4 June 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages) |
4 June 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages) |
4 May 2010 | Change of name notice (2 pages) |
4 May 2010 | Company name changed thurruck beauty clinic LTD\certificate issued on 04/05/10
|
4 May 2010 | Company name changed thurruck beauty clinic LTD\certificate issued on 04/05/10
|
4 May 2010 | Change of name notice (2 pages) |
20 April 2010 | Incorporation (20 pages) |
20 April 2010 | Incorporation (20 pages) |