Leigh-On-Sea
Essex
SS9 5EQ
Director Name | Clive Neil Baylis |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2013(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Woodside Leigh-On-Sea Essex SS9 4QX |
Director Name | Clive Neil Baylis |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(same day as company formation) |
Role | Co Director |
Country of Residence | Gb-Eng |
Correspondence Address | 46 Woodside Leigh-On-Sea Essex SS9 4QU |
Website | csfbuildingcontractors.com |
---|---|
Telephone | 01702 525762 |
Telephone region | Southend-on-Sea |
Registered Address | 1210 London Road Leigh-On-Sea Essex SS9 2UA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | James Neil Baylis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £126,085 |
Cash | £172,112 |
Current Liabilities | £149,051 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 2 weeks from now) |
13 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
22 December 2022 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
12 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
13 January 2022 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
10 August 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
4 January 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
22 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
10 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
14 January 2019 | Confirmation statement made on 21 December 2018 with updates (4 pages) |
10 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
8 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
2 February 2017 | Confirmation statement made on 21 December 2016 with updates (7 pages) |
2 February 2017 | Confirmation statement made on 21 December 2016 with updates (7 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 February 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
22 February 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
19 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
2 April 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
2 April 2013 | Appointment of Clive Neil Baylis as a director (3 pages) |
2 April 2013 | Appointment of Clive Neil Baylis as a director (3 pages) |
2 April 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
29 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
29 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
30 August 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
11 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Termination of appointment of Clive Neil Baylis as a director (2 pages) |
10 June 2011 | Termination of appointment of Clive Neil Baylis as a director (2 pages) |
21 December 2010 | Incorporation
|
21 December 2010 | Incorporation
|
21 December 2010 | Incorporation
|