Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director Name | Mrs Sandra Jean King |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2017(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Accounts Admin |
Country of Residence | England |
Correspondence Address | 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Director Name | Mr Philip Beare |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2017(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Registered Address | 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Pilgrims Hatch |
Built Up Area | Brentwood |
Address Matches | Over 90 other UK companies use this postal address |
10k at £0.01 | Dunstan Peter King 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 30 May 2023 (10 months ago) |
---|---|
Next Return Due | 13 June 2024 (2 months, 2 weeks from now) |
31 August 2023 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
5 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
25 August 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
22 June 2022 | Director's details changed for Mr Dunstan Peter King on 22 June 2022 (2 pages) |
22 June 2022 | Change of details for Mr Dunstan Peter King as a person with significant control on 22 June 2022 (2 pages) |
22 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
23 August 2021 | Micro company accounts made up to 31 May 2021 (3 pages) |
8 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
26 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
24 June 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
4 September 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
8 November 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
26 May 2017 | Appointment of Mr Phillip Beare as a director on 14 May 2017 (2 pages) |
26 May 2017 | Appointment of Mr Phillip Beare as a director on 14 May 2017 (2 pages) |
26 May 2017 | Appointment of Mrs Sandra Jean King as a director on 14 May 2017 (2 pages) |
26 May 2017 | Appointment of Mrs Sandra Jean King as a director on 14 May 2017 (2 pages) |
14 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
11 November 2016 | Current accounting period extended from 31 December 2016 to 31 May 2017 (1 page) |
11 November 2016 | Current accounting period extended from 31 December 2016 to 31 May 2017 (1 page) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 January 2016 | Registered office address changed from Finance House 2nd Floor 20-21 Aviation Way Southend on Sea Essex SS2 6UN to 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 21 January 2016 (1 page) |
21 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Registered office address changed from Finance House 2nd Floor 20-21 Aviation Way Southend on Sea Essex SS2 6UN to 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 21 January 2016 (1 page) |
21 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
8 January 2016 | Change of name notice (2 pages) |
8 January 2016 | Company name changed flitchway construction LIMITED\certificate issued on 08/01/16
|
8 January 2016 | Change of name notice (2 pages) |
8 January 2016 | Company name changed flitchway construction LIMITED\certificate issued on 08/01/16
|
10 December 2015 | Resolutions
|
10 December 2015 | Resolutions
|
2 December 2015 | Resolutions
|
2 December 2015 | Change of name notice (2 pages) |
2 December 2015 | Change of name notice (2 pages) |
2 December 2015 | Resolutions
|
25 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
25 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
20 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
20 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
20 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
27 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
27 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
19 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
19 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
19 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
19 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
19 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
6 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
6 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
11 July 2012 | Registered office address changed from the Water Tower 335 Benfleet Road Benfleet Essex SS7 1PW England on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from the Water Tower 335 Benfleet Road Benfleet Essex SS7 1PW England on 11 July 2012 (1 page) |
6 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
6 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
6 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
9 December 2010 | Incorporation
|
9 December 2010 | Incorporation
|
9 December 2010 | Incorporation
|