Stock
Essex
CM4 9RY
Director Name | Mrs Dawn Louise Archer |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2022(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ridings 11 Mill Lane Stock Essex CM4 9RY |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Website | marchbuildingcontractors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01277 841021 |
Telephone region | Brentwood |
Registered Address | The Ridings 11 Mill Lane Stock Essex CM4 9RY |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Stock |
Ward | South Hanningfield, Stock and Margaretting |
Built Up Area | Billericay |
Address Matches | 2 other UK companies use this postal address |
750 at £1 | Melvin Archer 75.00% Ordinary |
---|---|
250 at £1 | Dawn Archer 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £276,192 |
Cash | £15,147 |
Current Liabilities | £109,312 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 2 weeks from now) |
31 January 2017 | Delivered on: 3 February 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land adjoining 38 patching hall lane, chelmsford, essex, CM1 4BZ registered at hm land registry under title number EX750160. Outstanding |
---|
15 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
25 September 2023 | Confirmation statement made on 23 September 2023 with updates (5 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
26 September 2022 | Confirmation statement made on 23 September 2022 with updates (6 pages) |
28 February 2022 | Statement of capital following an allotment of shares on 18 February 2022
|
28 February 2022 | Statement of capital following an allotment of shares on 18 February 2022
|
24 February 2022 | Appointment of Mrs Dawn Louise Archer as a director on 16 February 2022 (2 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
28 September 2021 | Confirmation statement made on 23 September 2021 with updates (4 pages) |
2 July 2021 | Registered office address changed from 7 Common Road Stock Essex CM4 9LY England to The Ridings 11 Mill Lane Stock Essex CM4 9RY on 2 July 2021 (1 page) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
7 December 2020 | Registered office address changed from The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT to 7 Common Road Stock Essex CM4 9LY on 7 December 2020 (1 page) |
29 October 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
29 October 2020 | Cessation of Dawn Archer as a person with significant control on 6 April 2016 (1 page) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
29 May 2019 | Change of details for Dawn Archer as a person with significant control on 10 May 2019 (2 pages) |
29 May 2019 | Change of details for Melvin Keith Archer as a person with significant control on 10 May 2019 (2 pages) |
29 May 2019 | Director's details changed for Melvin Keith Archer on 10 May 2019 (2 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 September 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
19 September 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
3 February 2017 | Registration of charge 073224060001, created on 31 January 2017 (37 pages) |
3 February 2017 | Registration of charge 073224060001, created on 31 January 2017 (37 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 September 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 September 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
24 March 2015 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 March 2015 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
8 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
28 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Registered office address changed from Ground Flr, Boundary Hse 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from Ground Flr, Boundary Hse 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 14 May 2012 (1 page) |
5 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
7 April 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages) |
7 April 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages) |
1 February 2011 | Appointment of Melvin Keith Archer as a director (3 pages) |
1 February 2011 | Appointment of Melvin Keith Archer as a director (3 pages) |
29 July 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
29 July 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
22 July 2010 | Incorporation
|
22 July 2010 | Incorporation
|
22 July 2010 | Incorporation
|