Billericay
CM12 0DX
Director Name | Abigail Mitchell |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(4 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 31 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 West Street Coggeshall Colchester Essex CO6 1NS |
Website | mosleyand.com |
---|
Registered Address | Unit 3 Radford Way Billericay CM12 0DX |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Address Matches | Over 20 other UK companies use this postal address |
2 at £0.5 | Stephen Russell Mosley & Abigail Mitchell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,339 |
Cash | £15,984 |
Current Liabilities | £14,210 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
17 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
21 November 2019 | Registered office address changed from Suite 57 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Unit 3 Radford Way Billericay CM12 0DX on 21 November 2019 (1 page) |
14 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
23 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
16 May 2018 | Registered office address changed from 57 Cromar Way Chelmsford CM1 2QE England to Suite 57 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 16 May 2018 (1 page) |
15 May 2018 | Registered office address changed from 8 the Lindens Stock Ingatestone CM4 9NH England to 57 Cromar Way Chelmsford CM1 2QE on 15 May 2018 (1 page) |
19 February 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
3 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
8 June 2017 | Registered office address changed from 1 Broome Road Billericay Essex CM11 1ES to 8 the Lindens Stock Ingatestone CM4 9NH on 8 June 2017 (1 page) |
20 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 November 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
20 June 2016 | Termination of appointment of Abigail Mitchell as a director on 31 May 2015 (1 page) |
20 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
11 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-11
|
11 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-11
|
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
5 May 2015 | Appointment of Abigail Mitchell as a director on 1 November 2014 (3 pages) |
5 May 2015 | Appointment of Abigail Mitchell as a director on 1 November 2014 (3 pages) |
5 May 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
5 May 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
5 May 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
5 May 2015 | Appointment of Abigail Mitchell as a director on 1 November 2014 (3 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
8 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 March 2014 | Registered office address changed from Bocking End Bocking End Braintree Essex CM7 9AJ United Kingdom on 26 March 2014 (1 page) |
26 March 2014 | Registered office address changed from Bocking End Bocking End Braintree Essex CM7 9AJ United Kingdom on 26 March 2014 (1 page) |
11 June 2013 | Director's details changed for Mr Stephen Russell Mosley on 1 January 2013 (2 pages) |
11 June 2013 | Director's details changed for Mr Stephen Russell Mosley on 1 January 2013 (2 pages) |
11 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Director's details changed for Mr Stephen Russell Mosley on 1 January 2013 (2 pages) |
13 March 2013 | Registered office address changed from 26 High Street Ingatestone Essex CM4 9EE United Kingdom on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from 26 High Street Ingatestone Essex CM4 9EE United Kingdom on 13 March 2013 (1 page) |
7 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
12 October 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
12 October 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Director's details changed for Mr Stephen Russell Mosley on 1 May 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr Stephen Russell Mosley on 1 May 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr Stephen Russell Mosley on 1 May 2011 (2 pages) |
1 June 2010 | Incorporation
|
1 June 2010 | Incorporation
|
1 June 2010 | Incorporation
|